-
CARE HOME CLAIMS LIMITED - C/O WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
Company Information
- Company registration number
- 07250087
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O WILSON FIELD LIMITED
- The Manor House 260 Ecclesall Road South
- Sheffield
- S11 9PS C/O WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS UK
Management
- Managing Directors
- BATTLE, Joseph Damian
- Company secretaries
- BATTLE, Joseph Damian
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-11
- Age Of Company 2010-05-11 14 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mrs Tanya Battle
- Mr Joseph Damian Battle
- Ms Tanya Battle
- Ms Tanya Battle
- Mrs Tanya Battle
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-08-31
- Last Date: 2016-11-30
- Last Return Made Up To:
- 2012-05-11
- Annual Return
- Due Date: 2019-06-14
- Last Date: 2018-05-31
-
CARE HOME CLAIMS LIMITED Company Description
- CARE HOME CLAIMS LIMITED is a ltd registered in United Kingdom with the Company reg no 07250087. Its current trading status is "live". It was registered 2010-05-11. It has declared SIC or NACE codes as "74909". It has 1 director and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-11.It can be contacted at C/o Wilson Field Limited .
Get CARE HOME CLAIMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Care Home Claims Limited - C/O WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
- 2010-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CARE HOME CLAIMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-01-13) - 600
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-12-23) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-09-30) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-08-25) - AM22
-
liquidation-in-administration-progress-report (2020-03-10) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-extension-of-period (2019-06-03) - AM19
-
liquidation-in-administration-progress-report (2019-03-19) - AM10
-
liquidation-in-administration-progress-report (2019-09-16) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-result-creditors-meeting (2018-09-26) - AM07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-04) - AD01
-
liquidation-in-administration-proposals (2018-09-02) - AM03
-
liquidation-in-administration-appointment-of-administrator (2018-08-29) - AM01
-
confirmation-statement-with-no-updates (2018-05-31) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-01) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-06) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-02) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
gazette-filings-brought-up-to-date (2015-12-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
-
gazette-notice-compulsory (2015-12-01) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-20) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-10) - AA
-
change-account-reference-date-company-previous-extended (2014-02-28) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
-
change-person-director-company-with-change-date (2013-06-07) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-04-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-12-18) - SH01
-
termination-director-company-with-name (2012-11-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-15) - AR01
-
appoint-person-director-company-with-name (2011-04-19) - AP01
keyboard_arrow_right 2010
-
incorporation-company (2010-05-11) - NEWINC