EMPATHY PRIVATE HOME CARE LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 03138930
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORDSHIRE, ST18 0FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Previous accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of EMPATHY PRIVATE HOME CARE LIMITED are www.empathyprivatehomecare.co.uk, and www.empathy-private-home-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empathy Private Home Care Limited is a Private Limited Company. The company registration number is 03138930. Empathy Private Home Care Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of Empathy Private Home Care Limited is Cavendish House Lakpur Court Staffordshire Technology Park Staffordshire St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary BAKER, Steven has been resigned. Secretary COLLISON, David has been resigned. Nominee Secretary CREDITREFORM LIMITED has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Director BAKER, Mary Melanie has been resigned. Director BOOTY, Stephen Martin has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director PETHICK, Timothy Mark has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
BAKER, Steven
Resigned: 12 June 2007
Appointed Date: 08 February 1996

Secretary
COLLISON, David
Resigned: 01 February 2011
Appointed Date: 12 June 2007

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 08 February 1996
Appointed Date: 18 December 1995

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Director
BAKER, Mary Melanie
Resigned: 12 June 2007
Appointed Date: 08 February 1996
67 years old

Director
BOOTY, Stephen Martin
Resigned: 30 April 2008
Appointed Date: 12 June 2007
71 years old

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 08 February 1996
Appointed Date: 18 December 1995

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 12 June 2007
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 01 February 2011
63 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 01 July 2010
63 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Persons With Significant Control

Nestor Primecare Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMPATHY PRIVATE HOME CARE LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
15 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 October 2015
15 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

...
... and 72 more events
16 Feb 1996
New secretary appointed
16 Feb 1996
Director resigned
16 Feb 1996
Secretary resigned
16 Feb 1996
Registered office changed on 16/02/96 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU
18 Dec 1995
Incorporation