VILLAGE HOMECARE SERVICES (WALES) LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
VILLAGE HOMECARE SERVICES (WALES) LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Dissolved - no longer trading.
VILLAGE HOMECARE SERVICES (WALES) LIMITED was incorporated 22 years ago on 23/07/2001 and has the registered number: 04257669. The accounts status is DORMANT.
VILLAGE HOMECARE SERVICES (WALES) LIMITED was incorporated 22 years ago on 23/07/2001 and has the registered number: 04257669. The accounts status is DORMANT.
VILLAGE HOMECARE SERVICES (WALES) LIMITED - NOTTINGHAM
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2020 |
Registered Office
CARDINAL HOUSE
NOTTINGHAM
NG7 2SZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/07/2020 | 06/08/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES THORBURN-MUIRHEAD | Dec 1973 | British | Director | 2021-03-01 | CURRENT |
MR NICHOLAS GOODBAN | May 1977 | British | Director | 2021-03-01 | CURRENT |
LYNETTE GILLIAN KRIGE | Sep 1966 | British | Director | 2021-05-17 | CURRENT |
MRS SUSAN ANNETTE GRAY | Oct 1951 | British | Director | 2010-04-06 UNTIL 2012-10-09 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2001-07-23 UNTIL 2001-07-23 | RESIGNED | ||
JEANNETTE FRY | Dec 1948 | British | Secretary | 2007-06-14 UNTIL 2010-04-06 | RESIGNED |
MRS KIMBERLEY LOUISE FRY | Apr 1970 | British | Secretary | 2001-07-23 UNTIL 2007-06-14 | RESIGNED |
MR DAVID JACKSON | Secretary | 2010-04-06 UNTIL 2012-10-09 | RESIGNED | ||
PATRICK WALTER STIRLAND | Sep 1965 | British | Director | 2014-11-04 UNTIL 2015-05-13 | RESIGNED |
MARTIN STAUNTON | Dec 1981 | British | Director | 2014-11-04 UNTIL 2015-05-13 | RESIGNED |
FORD DAVID PORTER | May 1951 | British,American | Director | 2017-12-01 UNTIL 2021-03-01 | RESIGNED |
MR NARINDER SINGH | Jan 1969 | British | Director | 2015-05-13 UNTIL 2018-09-12 | RESIGNED |
LESLEY ALISON JONES | May 1960 | British | Director | 2001-07-23 UNTIL 2002-02-24 | RESIGNED |
MR ROHIT MANNAN | Jul 1971 | British | Director | 2013-08-29 UNTIL 2014-10-31 | RESIGNED |
MR DAVID JACKSON | Jan 1959 | British | Director | 2010-04-06 UNTIL 2012-10-09 | RESIGNED |
GILLIAN NIELSEN HURLOW | Mar 1946 | British | Director | 2001-07-23 UNTIL 2007-06-14 | RESIGNED |
MR JEFFREY PAUL FLANAGAN | Feb 1960 | British | Director | 2012-10-09 UNTIL 2014-11-04 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-07-23 UNTIL 2001-07-23 | RESIGNED | ||
MRS KIMBERLEY LOUISE FRY | Apr 1970 | British | Director | 2001-07-23 UNTIL 2010-04-06 | RESIGNED |
MR WAYNE HAROLD FELTON | Aug 1961 | British | Director | 2012-10-09 UNTIL 2014-10-31 | RESIGNED |
DR ANDREW FREDERICK DUN | Nov 1960 | British | Director | 2011-03-11 UNTIL 2013-04-12 | RESIGNED |
MR COLIN ANDREW DOBELL | Sep 1963 | British | Director | 2015-05-13 UNTIL 2017-02-28 | RESIGNED |
MR JONATHAN VELLACOTT | Mar 1959 | British | Director | 2018-09-12 UNTIL 2021-03-01 | RESIGNED |
MR DAVID NICHOLAS HARLAND | Jun 1976 | British | Director | 2012-10-09 UNTIL 2013-01-31 | RESIGNED |
MRS JULIANNE BAKER | Sep 1984 | British | Director | 2014-11-04 UNTIL 2021-03-01 | RESIGNED |
MR STEPHEN MARTIN BOOTY | May 1954 | British | Director | 2010-04-06 UNTIL 2012-10-09 | RESIGNED |
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-10-09 UNTIL 2017-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mc Care Holdings Limited | 2018-12-17 | Birmingham |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
|
Mihomecare Limited | 2018-10-18 - 2018-12-17 | Birmingham | Significant influence or control | |
Enara Finance Limited | 2016-04-06 - 2018-10-17 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Village Homecare Services (Wales) Limited - Period Ending 2020-03-31 | 2021-03-12 | 31-03-2020 | £10,000 equity |