Company NameThree Elms Residential Home Limited
Company StatusDissolved
Company Number01973070
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr Surendra Shivabhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameJohn Neal Alflatt
NationalityBritish
StatusClosed
Appointed28 March 2008(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameBarry Harold Robinson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Red Lane
Frodsham
Cheshire
WA6 6RB
Director NameMrs Elsie Robinson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Red Lane
Frodsham
Cheshire
WA6 6RB
Secretary NameMrs Elsie Robinson
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Red Lane
Frodsham
Cheshire
WA6 6RB

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Minster Care Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages)
6 September 2010Director's details changed for Mr Mahesh Shivabhai Patel on 4 February 2010 (2 pages)
6 September 2010Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages)
6 September 2010Secretary's details changed for John Neal Alflatt on 4 February 2010 (2 pages)
6 September 2010Director's details changed for Mr Mahesh Shivabhai Patel on 4 February 2010 (2 pages)
6 September 2010Secretary's details changed for John Neal Alflatt on 4 February 2010 (2 pages)
6 September 2010Secretary's details changed for John Neal Alflatt on 4 February 2010 (2 pages)
6 September 2010Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages)
6 September 2010Director's details changed for Mr Mahesh Shivabhai Patel on 4 February 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 September 2009Return made up to 27/08/09; full list of members (3 pages)
3 September 2009Return made up to 27/08/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 27 March 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 27 March 2008 (7 pages)
7 November 2008Director's change of particulars / mahesh patel / 30/06/2008 (1 page)
7 November 2008Director's change of particulars / mahesh patel / 30/06/2008 (1 page)
7 November 2008Return made up to 27/08/08; full list of members (4 pages)
7 November 2008Return made up to 27/08/08; full list of members (4 pages)
27 May 2008Director appointed mahesh shivabhai patel (4 pages)
27 May 2008Director appointed mahesh shivabhai patel (4 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 April 2008Appointment terminated director and secretary elsie robinson (1 page)
9 April 2008Appointment terminated director and secretary elsie robinson (1 page)
9 April 2008Appointment terminated director barry robinson (1 page)
9 April 2008Appointment terminated director barry robinson (1 page)
4 April 2008Registered office changed on 04/04/2008 from 110-114 duke street liverpool L1 5AG (1 page)
4 April 2008Director appointed surendra shivabhai patel (4 pages)
4 April 2008Registered office changed on 04/04/2008 from 110-114 duke street liverpool L1 5AG (1 page)
4 April 2008Director appointed surendra shivabhai patel (4 pages)
4 April 2008Secretary appointed john alflatt (2 pages)
4 April 2008Secretary appointed john alflatt (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Return made up to 27/08/07; full list of members (2 pages)
16 October 2007Return made up to 27/08/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Return made up to 27/08/06; full list of members (7 pages)
19 September 2006Return made up to 27/08/06; full list of members (7 pages)
19 July 2006Registered office changed on 19/07/06 from: barratt house 47 49 north john street liverpool L2 6TG (1 page)
19 July 2006Registered office changed on 19/07/06 from: barratt house 47 49 north john street liverpool L2 6TG (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 27/08/05; full list of members (7 pages)
5 October 2005Return made up to 27/08/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Return made up to 27/08/04; full list of members (7 pages)
20 September 2004Return made up to 27/08/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 November 2003Return made up to 27/08/03; full list of members (7 pages)
3 November 2003Return made up to 27/08/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 September 2002Return made up to 27/08/02; full list of members (7 pages)
27 September 2002Return made up to 27/08/02; full list of members (7 pages)
16 August 2002Particulars of mortgage/charge (7 pages)
16 August 2002Particulars of mortgage/charge (7 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Return made up to 27/08/00; full list of members (6 pages)
4 October 2000Return made up to 27/08/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Return made up to 27/08/99; full list of members (6 pages)
9 September 1999Return made up to 27/08/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Return made up to 27/08/98; no change of members (4 pages)
12 October 1998Return made up to 27/08/98; no change of members (4 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Return made up to 27/08/96; full list of members (6 pages)
6 September 1996Return made up to 27/08/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 August 1995Return made up to 27/08/95; no change of members (4 pages)
29 August 1995Return made up to 27/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 September 1994Accounts for a small company made up to 31 March 1994 (8 pages)
22 September 1994Accounts for a small company made up to 31 March 1994 (8 pages)
22 July 1993Full accounts made up to 31 March 1993 (11 pages)
22 July 1993Full accounts made up to 31 March 1993 (11 pages)
4 September 1992Full accounts made up to 31 March 1992 (10 pages)
4 September 1992Full accounts made up to 31 March 1992 (10 pages)
25 October 1991Full accounts made up to 31 March 1991 (11 pages)
25 October 1991Full accounts made up to 31 March 1991 (11 pages)
7 September 1990Full accounts made up to 31 March 1990 (10 pages)
7 September 1990Full accounts made up to 31 March 1990 (10 pages)
6 March 1990Full accounts made up to 31 March 1989 (11 pages)
6 March 1990Full accounts made up to 31 March 1989 (11 pages)
26 September 1989Particulars of mortgage/charge (3 pages)
26 September 1989Particulars of mortgage/charge (3 pages)
23 September 1988Full accounts made up to 31 March 1988 (1 page)
23 September 1988Full accounts made up to 31 March 1988 (1 page)
5 August 1987Full accounts made up to 31 March 1987 (1 page)
5 August 1987Full accounts made up to 31 March 1987 (1 page)
19 December 1985Incorporation (16 pages)
19 December 1985Incorporation (16 pages)