Company NameCumbria Homecare Ltd
Company StatusDissolved
Company Number04387628
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date6 March 2017 (7 years, 1 month ago)
Previous NameBethsaida Home Care Services Limited

Business Activity

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

Directors

Director NameMr Stuart Carlton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMrs Marie Ann Carlton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr David Thomas Ditchburn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crow Park
Loop Road South
Whitehaven
Cumbria
CA28 7SF
Director NameMrs Joy Vera Ditchburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crow Park
Loop Road South
Whitehaven
Cumbria
CA28 7SF
Secretary NameMrs Joy Vera Ditchburn
NationalityEnglish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crow Park
Loop Road South
Whitehaven
Cumbria
CA28 7SF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£3,490
Current Liabilities£255,144

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 March 2017Final Gazette dissolved following liquidation (1 page)
6 December 2016Notice of move from Administration to Dissolution on 24 November 2016 (13 pages)
20 July 2016Administrator's progress report to 15 June 2016 (11 pages)
14 January 2016Administrator's progress report to 15 December 2015 (11 pages)
28 October 2015Notice of extension of period of Administration (1 page)
17 July 2015Administrator's progress report to 15 June 2015 (10 pages)
6 March 2015Notice of deemed approval of proposals (1 page)
18 February 2015Statement of administrator's proposal (34 pages)
5 January 2015Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS England to 3 Hardman Street Spinningfields Manchester M3 3AT on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS England to 3 Hardman Street Spinningfields Manchester M3 3AT on 5 January 2015 (2 pages)
5 January 2015Appointment of an administrator (1 page)
9 December 2014Registration of charge 043876280005, created on 5 December 2014 (35 pages)
9 December 2014Registration of charge 043876280005, created on 5 December 2014 (35 pages)
8 December 2014Appointment of Mrs Marie Ann Carlton as a director on 5 December 2014 (2 pages)
8 December 2014Appointment of Mrs Marie Ann Carlton as a director on 5 December 2014 (2 pages)
3 September 2014Registration of charge 043876280004, created on 26 August 2014 (27 pages)
13 June 2014Company name changed bethsaida home care services LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2014Termination of appointment of David Ditchburn as a director (1 page)
12 June 2014Termination of appointment of Joy Ditchburn as a director (1 page)
12 June 2014Appointment of Mr Stuart Carlton as a director (2 pages)
12 June 2014Termination of appointment of Joy Ditchburn as a secretary (1 page)
11 June 2014Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU on 11 June 2014 (1 page)
11 June 2014Satisfaction of charge 3 in full (1 page)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,500
(6 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,500
(6 pages)
12 March 2014Registered office address changed from Buttermere Pavilion Westlakes Science & Technology Park Moor Row Cumbria CA24 3JZ on 12 March 2014 (1 page)
8 March 2014Satisfaction of charge 2 in full (10 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 1,500
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 1,500
(3 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
1 March 2013Change of share class name or designation (2 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
19 February 2013Particulars of variation of rights attached to shares (2 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
20 May 2010Director's details changed for Joy Vera Ditchburn on 5 March 2010 (2 pages)
20 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Joy Vera Ditchburn on 5 March 2010 (2 pages)
20 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr David Thomas Ditchburn on 5 March 2010 (2 pages)
20 May 2010Director's details changed for Mr David Thomas Ditchburn on 5 March 2010 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 February 2009Return made up to 05/03/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 05/03/07; full list of members (7 pages)
27 January 2007Registered office changed on 27/01/07 from: bethel house st bee's road whitehaven cumbria CA28 9UB (1 page)
19 June 2006Return made up to 05/03/06; full list of members (7 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2005Registered office changed on 28/11/05 from: bethel house st bees road whitehaven cumbria CA28 7UB (1 page)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 05/03/05; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
25 March 2002Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Director resigned (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
12 March 2002New director appointed (2 pages)
5 March 2002Incorporation (11 pages)