Company NameSurecare At Home Limited
Company StatusDissolved
Company Number08548880
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date11 April 2020 (4 years ago)
Previous NameSecurecare At Home Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Director

Director NameMs Kim Mary Downey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address98 Sutton Park Road
Kidderminster
Worcestershire
DY11 6JQ

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 April 2020Final Gazette dissolved following liquidation (1 page)
11 January 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
6 December 2018Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 6 December 2018 (2 pages)
4 December 2018Appointment of a voluntary liquidator (4 pages)
4 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-15
(1 page)
4 December 2018Statement of affairs (8 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(4 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
13 March 2015Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 13 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 June 2014Director's details changed for Ms Kim Mary Downey on 30 May 2014 (2 pages)
2 June 2014Director's details changed for Ms Kim Mary Downey on 30 May 2014 (2 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(4 pages)
3 June 2013Company name changed securecare at home LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Company name changed securecare at home LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)