24/7 CARE (HAMPSHIRE) LIMITED
DENMEAD

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 04407704
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of 24/7 CARE (HAMPSHIRE) LIMITED are www.247carehampshire.co.uk, and www.24-7-care-hampshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. 24 7 Care Hampshire Limited is a Private Limited Company. The company registration number is 04407704. 24 7 Care Hampshire Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of 24 7 Care Hampshire Limited is Larch House Parklands Business Park Denmead Hampshire Po7 6xp. The cash in hand is £0k. It is £0k against last year. . GUY, Paul John is a Secretary of the company. BIGGS, Sally Ann is a Director of the company. Secretary HENDERSON, Florence has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director OTHEN, Joanne Florence has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


24/7 care (hampshire) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GUY, Paul John
Appointed Date: 01 May 2007

Director
BIGGS, Sally Ann
Appointed Date: 01 May 2007
56 years old

Resigned Directors

Secretary
HENDERSON, Florence
Resigned: 01 May 2007
Appointed Date: 02 April 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Director
OTHEN, Joanne Florence
Resigned: 01 May 2007
Appointed Date: 02 April 2002
50 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Persons With Significant Control

Caring For You Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

24/7 CARE (HAMPSHIRE) LIMITED Events

06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
02 Dec 2016
Accounts for a dormant company made up to 30 April 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

30 Sep 2015
Accounts for a dormant company made up to 30 April 2015
07 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

...
... and 42 more events
22 Apr 2002
Director resigned
22 Apr 2002
New secretary appointed
22 Apr 2002
New director appointed
22 Apr 2002
Registered office changed on 22/04/02 from: 31 corsham street london N1 6DR
02 Apr 2002
Incorporation

24/7 CARE (HAMPSHIRE) LIMITED Charges

1 May 2007
Debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2005
Debenture
Delivered: 18 January 2005
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…