-
DOMUS HEALTHCARE (ROTHERHAM) LIMITED - Accord Housing, 178 Birmingham Road, West Bromwich, B70 6QG, United Kingdom
Company Information
- Company registration number
- 07887831
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Accord Housing
- 178 Birmingham Road
- West Bromwich
- B70 6QG
- England Accord Housing, 178 Birmingham Road, West Bromwich, B70 6QG, England UK
Management
- Managing Directors
- ESPLEY, Maxine
- Company secretaries
- ATKINSON, Sophie
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-20
- Dissolved on
- 2023-01-17
- SIC/NACE
- 88100
Ownership
- Beneficial Owners
- Mr Jonathan Vellacott
- Accord Housing Association
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-12-20
- Annual Return
- Due Date: 2021-12-17
- Last Date: 2020-12-03
-
DOMUS HEALTHCARE (ROTHERHAM) LIMITED Company Description
- DOMUS HEALTHCARE (ROTHERHAM) LIMITED is a ltd registered in United Kingdom with the Company reg no 07887831. Its current trading status is "closed". It was registered 2011-12-20. It has declared SIC or NACE codes as "88100". It has 1 director and 1 secretary. The latest annual return was filed up to 2012-12-20.It can be contacted at Accord Housing .
Get DOMUS HEALTHCARE (ROTHERHAM) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Domus Healthcare (Rotherham) Limited - Accord Housing, 178 Birmingham Road, West Bromwich, B70 6QG, United Kingdom
Did you know? kompany provides original and official company documents for DOMUS HEALTHCARE (ROTHERHAM) 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 2021
-
accounts-with-accounts-type-dormant (2021-02-24) - AA
-
appoint-person-secretary-company-with-name-date (2021-07-27) - AP03
-
termination-secretary-company-with-name-termination-date (2021-07-27) - TM02
-
termination-director-company-with-name-termination-date (2021-08-16) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-21) - CS01
-
notification-of-a-person-with-significant-control (2020-09-03) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-12-11) - AA
-
confirmation-statement-with-no-updates (2019-12-03) - CS01
-
appoint-person-director-company-with-name-date (2019-08-22) - AP01
-
cessation-of-a-person-with-significant-control (2019-08-22) - PSC07
-
confirmation-statement-with-no-updates (2019-02-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-24) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-24) - TM01
-
notification-of-a-person-with-significant-control (2018-12-20) - PSC02
-
cessation-of-a-person-with-significant-control (2018-12-20) - PSC07
-
accounts-with-accounts-type-dormant (2018-12-20) - AA
keyboard_arrow_right 2017
-
legacy (2017-03-17) - SH20
-
confirmation-statement-with-updates (2017-01-23) - CS01
-
resolution (2017-03-17) - RESOLUTIONS
-
legacy (2017-03-17) - CAP-SS
-
accounts-with-accounts-type-dormant (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-12-21) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2017-03-17) - SH19
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-06) - AD01
-
accounts-with-accounts-type-dormant (2016-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-08-24) - TM01
-
termination-secretary-company-with-name-termination-date (2015-08-06) - TM02
-
appoint-person-secretary-company-with-name-date (2015-08-06) - AP03
-
accounts-with-accounts-type-full (2015-10-21) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
appoint-person-director-company-with-name-date (2014-10-07) - AP01
-
appoint-person-director-company-with-name-date (2014-11-18) - AP01
-
mortgage-satisfy-charge-full (2014-08-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-29) - MR01
-
accounts-with-accounts-type-small (2014-09-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-04) - MR01
-
termination-secretary-company-with-name-termination-date (2014-09-24) - TM02
-
mortgage-satisfy-charge-full (2014-08-16) - MR04
-
termination-director-company-with-name-termination-date (2014-09-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-07) - AD01
-
appoint-person-secretary-company-with-name-date (2014-10-07) - AP03
-
appoint-person-director-company-with-name-date (2014-10-09) - AP01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-01-03) - AA01
-
accounts-with-accounts-type-small (2013-01-17) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-25) - MR01
-
accounts-with-accounts-type-small (2013-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-06-26) - AD01
-
termination-director-company-with-name (2012-06-25) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-20) - NEWINC