COURT HOUSE CARE HOLDINGS LIMITED
PAINSWICK CHARCO 80 LIMITED

Hellopages » Gloucestershire » Stroud » GL6 6QE

Company number 09216383
Status Active
Incorporation Date 12 September 2014
Company Type Private Limited Company
Address COURT HOUSE, HALE LANE, PAINSWICK, GLOUCESTERSHIRE, GL6 6QE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Director's details changed for Mr Jose De Pablo on 4 March 2017; Confirmation statement made on 19 January 2017 with updates; Previous accounting period shortened from 30 April 2016 to 29 April 2016. The most likely internet sites of COURT HOUSE CARE HOLDINGS LIMITED are www.courthousecareholdings.co.uk, and www.court-house-care-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Court House Care Holdings Limited is a Private Limited Company. The company registration number is 09216383. Court House Care Holdings Limited has been working since 12 September 2014. The present status of the company is Active. The registered address of Court House Care Holdings Limited is Court House Hale Lane Painswick Gloucestershire Gl6 6qe. . ADAMS, Michael William is a Director of the company. DE PABLO DECO, Jose Francisco De Asis is a Director of the company. LLOYD, Linda Kathleen is a Director of the company. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director NORTON, Richard William Fisher has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ADAMS, Michael William
Appointed Date: 23 February 2015
59 years old

Director
DE PABLO DECO, Jose Francisco De Asis
Appointed Date: 23 February 2015
49 years old

Director
LLOYD, Linda Kathleen
Appointed Date: 12 February 2015
63 years old

Resigned Directors

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 12 February 2015
Appointed Date: 12 September 2014

Director
NORTON, Richard William Fisher
Resigned: 12 January 2015
Appointed Date: 12 September 2014
65 years old

Persons With Significant Control

Mrs Linda Kathleen Lloyd
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COURT HOUSE CARE HOLDINGS LIMITED Events

17 Mar 2017
Director's details changed for Mr Jose De Pablo on 4 March 2017
07 Feb 2017
Confirmation statement made on 19 January 2017 with updates
30 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
18 Jul 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 14 more events
13 Feb 2015
Termination of appointment of Richard William Fisher Norton as a director on 12 January 2015
13 Feb 2015
Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Court House Hale Lane Painswick Gloucestershire GL6 6QE on 13 February 2015
12 Feb 2015
Appointment of Ms Linda Lloyd as a director on 12 February 2015
12 Feb 2015
Termination of appointment of Bayshill Secretaries Limited as a secretary on 12 February 2015
12 Sep 2014
Incorporation
Statement of capital on 2014-09-12
  • GBP 2

COURT HOUSE CARE HOLDINGS LIMITED Charges

23 February 2015
Charge code 0921 6383 0001
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: Contains fixed charge…