Company NameCommunity Home Care Services Limited
Company StatusDissolved
Company Number02914358
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NamePaul Antony Kilburn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(5 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 12 March 2013)
RoleGood In Flt Driver
Country of ResidenceUnited Kingdom
Correspondence Address38 Edgehill Close
Salford
Lancashire
M5 4JP
Director NameMaureen Elizabeth Kilburn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 12 March 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address38 Edgehill Close
Salford
Manchester
M5 4JP
Director NameMrs Glynis Roebuck
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 12 March 2013)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Ruskin Road
Prestwich
Manchester
Lancashire
M25 9QN
Director NameMiss Estelle Neuman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 12 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Manor Road
Liskard Village
Wallasey
Wirral
CH44 1JB
Wales
Director NameJanet Glentworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 12 March 2013)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address85 Agecroft Road West
Prestwich
Manchester
Lancashire
M25 9RF
Director NameMr John Wallace
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCommunity Worker
Correspondence Address42 Appletree Court
The Orchards West High Street
Salford
Lancashire
M5 4AY
Director NameDeborah Tully
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleUnemployed
Correspondence Address42 Appletree Court
The Orchards West High Street
Salford
Lancashire
M5 4AY
Director NameJoyce Mary Scholes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleOf No Occupation
Correspondence Address74 Hornbeam Court
Salford
M6 5FT
Secretary NameMr John Wallace
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCommunity Worker
Correspondence Address42 Appletree Court
The Orchards West High Street
Salford
Lancashire
M5 4AY
Director NameDeirdre Conlon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1998)
RoleHousing Resettlement Worker
Correspondence Address102 Apple Tree Court
Salford
Greater Manchester
M5 4AY
Director NameMark Anthony Craven
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1998)
RoleWarden
Correspondence Address26 Lombardy Court
Off Broadwalk
Salford
Greater Manchester
M6 5HY
Director NamePauline Heather Dyke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 22 August 2003)
RoleGeneral Manager
Correspondence Address14 Hawthorn Avenue
Worsley
Manchester
Greater Manchester
M28 7EF
Secretary NamePauline Heather Dyke
NationalityBritish
StatusResigned
Appointed16 April 1997(3 years after company formation)
Appointment Duration13 years, 8 months (resigned 30 December 2010)
RoleAdministrator
Correspondence Address14 Hawthorn Avenue
Worsley
Manchester
Greater Manchester
M28 7EF
Director NameMiriam Beard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 2001)
RoleProject Manager
Correspondence Address11 Mill Close
Knutsford
Cheshire
WA16 8XU
Director NameWilliam Wilson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House 31-33 War Hill
Mottram
Hyde
Cheshire
SK14 6JL
Director NameMrs Julie Ann Vella
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 1998(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Halliwell Rd
Prestwich
Manchester
Gtr Manchester
M25 9SY
Director NameElaine Fox
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1998)
RoleCompany Director
Correspondence Address7 Stanley Street
Ramsbottom
Bury
Lancashire
BL0 9TG
Director NamePatricia Anne Garrett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2002)
RoleHousewife
Correspondence Address36 Paris Avenue
Salford
Lancashire
M5 3DQ
Director NameStella Bailey
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 January 2007)
RoleRetired
Correspondence Address6 Peterloo Court
St Lukes Road
Salford
M6 5GZ
Director NameElaine Carole Singleton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 August 2003)
RoleTutor
Correspondence Address7 Stanley Street
Ramsbottom
Lancashire
BL0 9JG
Director NamePatricia Anne Slater
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2005)
RoleHousewife
Correspondence Address4 East Drive
Salford
Manchester
M6 7JG
Director NameRowland Holme
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2008)
RoleRetired
Correspondence Address1 Southern Street
Salford
Lancashire
M6 5GA
Director NameElaine Carol Singleton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(13 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 July 2008)
RoleLand Lady
Correspondence AddressRoyal Oak Hotel
39 Bridge Street Ramsbottom
Bury
Lancashire
BL0 9AD
Director NameMs Patricia Jessie Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2008)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence Address33 Lawnswood Park Road
Swinton
Greater Manchester
M27 5NJ
Director NameFreda Mary Mason
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEverglade St. Anns Road
Prestwich
Manchester
M25 9GD

Location

Registered Address164 Walkden Road
Walkden
Worsley
Manchester
M28 7DP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£66,985
Cash£73,597
Current Liabilities£6,612

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
19 April 2012Annual return made up to 26 March 2012 no member list (6 pages)
19 April 2012Annual return made up to 26 March 2012 no member list (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
12 May 2011Termination of appointment of Pauline Dyke as a secretary (1 page)
12 May 2011Annual return made up to 26 March 2011 no member list (7 pages)
12 May 2011Termination of appointment of Pauline Dyke as a secretary (1 page)
12 May 2011Annual return made up to 26 March 2011 no member list (7 pages)
2 February 2011Registered office address changed from Salford Opportunity Centre 2 Paddington Close Salford M6 5PL on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Salford Opportunity Centre 2 Paddington Close Salford M6 5PL on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Salford Opportunity Centre 2 Paddington Close Salford M6 5PL on 2 February 2011 (1 page)
1 February 2011Termination of appointment of Freda Mason as a director (1 page)
1 February 2011Termination of appointment of Freda Mason as a director (1 page)
7 December 2010Full accounts made up to 31 March 2010 (13 pages)
7 December 2010Full accounts made up to 31 March 2010 (13 pages)
10 May 2010Annual return made up to 26 March 2010 no member list (5 pages)
10 May 2010Annual return made up to 26 March 2010 no member list (5 pages)
6 May 2010Director's details changed for Maureen Elizabeth Kilburn on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Ms Estelle Neuman on 1 February 2010 (2 pages)
6 May 2010Director's details changed for Mrs Glynis Roebuck on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Freda Mary Mason on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Mrs Glynis Roebuck on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Paul Antony Kilburn on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Mrs Glynis Roebuck on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Ms Estelle Neuman on 1 February 2010 (2 pages)
6 May 2010Director's details changed for Freda Mary Mason on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Janet Glentworth on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Ms Estelle Neuman on 1 February 2010 (2 pages)
6 May 2010Director's details changed for Janet Glentworth on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Maureen Elizabeth Kilburn on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Paul Antony Kilburn on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Paul Antony Kilburn on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Maureen Elizabeth Kilburn on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Janet Glentworth on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Freda Mary Mason on 2 October 2009 (2 pages)
11 January 2010Full accounts made up to 31 March 2009 (13 pages)
11 January 2010Full accounts made up to 31 March 2009 (13 pages)
30 December 2009Termination of appointment of Julie Vella as a director (2 pages)
30 December 2009Termination of appointment of Julie Vella as a director (2 pages)
2 September 2009Director appointed janet glentworth (2 pages)
2 September 2009Director appointed janet glentworth (2 pages)
8 June 2009Appointment terminated director joyce scholes (1 page)
8 June 2009Appointment Terminated Director joyce scholes (1 page)
20 April 2009Annual return made up to 26/03/09 (4 pages)
20 April 2009Annual return made up to 26/03/09 (4 pages)
15 December 2008Director appointed freda mary mason (2 pages)
15 December 2008Director appointed freda mary mason (2 pages)
1 December 2008Appointment Terminated Director patricia taylor (1 page)
1 December 2008Appointment terminated director patricia taylor (1 page)
5 November 2008Full accounts made up to 31 March 2008 (12 pages)
5 November 2008Full accounts made up to 31 March 2008 (12 pages)
23 September 2008Appointment Terminated Director elaine singleton (1 page)
23 September 2008Appointment terminated director elaine singleton (1 page)
18 April 2008Annual return made up to 26/03/08 (4 pages)
18 April 2008Director's Change of Particulars / estelle neuman / 05/12/2007 / Title was: , now: ms; HouseName/Number was: , now: 5; Street was: 6 kenilworth road, now: eddisbury road; Region was: merseyside, now: wirral; Post Code was: CH44 6QQ, now: CH44 1JB (2 pages)
18 April 2008Annual return made up to 26/03/08 (4 pages)
18 April 2008Director's change of particulars / estelle neuman / 05/12/2007 (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
12 October 2007Full accounts made up to 31 March 2007 (13 pages)
12 October 2007Full accounts made up to 31 March 2007 (13 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
30 April 2007Annual return made up to 26/03/07 (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Annual return made up to 26/03/07 (2 pages)
29 August 2006Accounts made up to 31 March 2006 (13 pages)
29 August 2006Full accounts made up to 31 March 2006 (13 pages)
8 May 2006Annual return made up to 26/03/06 (6 pages)
8 May 2006Annual return made up to 26/03/06 (6 pages)
4 October 2005Full accounts made up to 31 March 2005 (12 pages)
4 October 2005Accounts made up to 31 March 2005 (12 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
20 April 2005Annual return made up to 26/03/05 (6 pages)
20 April 2005Annual return made up to 26/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2004Accounts made up to 31 March 2004 (11 pages)
3 September 2004Full accounts made up to 31 March 2004 (11 pages)
14 April 2004Annual return made up to 26/03/04 (6 pages)
14 April 2004Annual return made up to 26/03/04 (6 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
9 September 2003Accounts made up to 31 March 2003 (11 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Full accounts made up to 31 March 2003 (11 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
13 April 2003Annual return made up to 26/03/03 (6 pages)
13 April 2003Annual return made up to 26/03/03 (6 pages)
30 September 2002Full accounts made up to 31 March 2002 (9 pages)
30 September 2002Accounts made up to 31 March 2002 (9 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
4 April 2002Annual return made up to 26/03/02 (5 pages)
4 April 2002Annual return made up to 26/03/02 (5 pages)
3 October 2001Accounts made up to 31 March 2001 (9 pages)
3 October 2001Full accounts made up to 31 March 2001 (9 pages)
30 March 2001Annual return made up to 26/03/01 (5 pages)
30 March 2001Annual return made up to 26/03/01 (5 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
25 August 2000Accounts made up to 31 March 2000 (9 pages)
25 August 2000Full accounts made up to 31 March 2000 (9 pages)
19 April 2000Annual return made up to 30/03/00 (5 pages)
19 April 2000Annual return made up to 30/03/00 (5 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1999Full accounts made up to 31 March 1999 (10 pages)
13 September 1999Accounts made up to 31 March 1999 (10 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
10 April 1999Annual return made up to 30/03/99 (6 pages)
10 April 1999Annual return made up to 30/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
25 August 1998Full accounts made up to 31 March 1998 (10 pages)
25 August 1998Accounts made up to 31 March 1998 (10 pages)
5 May 1998Annual return made up to 30/03/98 (6 pages)
5 May 1998Annual return made up to 30/03/98
  • 363(287) ‐ Registered office changed on 05/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Accounts made up to 31 March 1997 (9 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1997Full accounts made up to 31 March 1997 (9 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
26 March 1997Annual return made up to 30/03/97 (4 pages)
26 March 1997Annual return made up to 30/03/97 (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Accounts made up to 31 March 1996 (9 pages)
26 March 1996Annual return made up to 30/03/96
  • 363(287) ‐ Registered office changed on 26/03/96
(4 pages)
26 March 1996Annual return made up to 30/03/96 (4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 May 1995Annual return made up to 30/03/95 (4 pages)
16 May 1995Annual return made up to 30/03/95
  • 363(287) ‐ Registered office changed on 16/05/95
(4 pages)
30 March 1994Incorporation (23 pages)
30 March 1994Incorporation (23 pages)