Gillingham
Kent
ME7 4JR
Director Name | Karen Catherine Thorpe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 January 2014) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | 33 Heron Way Royston Hertfordshire SG8 7XH |
Website | grays-qualityhomecare.co.uk |
---|---|
Telephone | 01954 719952 |
Telephone region | Madingley |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Frances Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,238 |
Cash | £1,927 |
Current Liabilities | £26,627 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2017 | Registered office address changed from 19 Brasenose Road Gillingham Kent ME7 4JR to 340 Deansgate Manchester M3 4LY on 6 January 2017 (2 pages) |
---|---|
4 January 2017 | Statement of affairs with form 4.19 (7 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
23 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 January 2015 | Termination of appointment of Karen Catherine Thorpe as a director on 30 January 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Appointment of Karen Catherine Thorpe as a director (2 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Director's details changed for Frances Gray on 19 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 March 2009 | Incorporation (12 pages) |