Company NameAge Care Home Support Services Limited
Company StatusDissolved
Company Number02846188
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sushilkumar Chandulal Radia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Symal House 423 Edgware Road
London
NW9 0HU
Secretary NameShreya Patel
NationalityBritish
StatusClosed
Appointed12 November 2012(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressSuite C Symal House 423 Edgware Road
London
NW9 0HU
Director NameJulie Ann Beaumont
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleDirector Of Age Care Agency
Correspondence AddressChemin De La Coste De L'Evesque St Laurent Des Arb
St Laurent Des Arbres 30126
France
Director NamePatricia Ann Granger
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleDirector Of Age Care Agency
Correspondence Address34 Larch Grove
Brawstone Town
Leicester
LE3 3FG
Director NameMr Keith Philip Park
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleComputer Systems Analyst
Correspondence Address19 Penybryn Terrace
Penrhiwceiber
Mountain Ash
Mid Glamorgan
CF45 3TJ
Wales
Secretary NameMr Keith Philip Park
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleFreelance Journalist
Correspondence Address19 Penybryn Terrace
Penrhiwceiber
Mountain Ash
Mid Glamorgan
CF45 3TJ
Wales
Secretary NameJulie Ann Weston
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleDirector Of Age Care Agency
Correspondence Address1 Halcroft Rise
Wigston Magna
Leicester
Leicestershire
LE18 2HS
Secretary NameDavid James Weston
NationalityBritish
StatusResigned
Appointed05 September 2005(12 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 2006)
RoleSelf Employed
Correspondence Address1 Halcroft Rise
Wigston Magna
Leicester
LE18 2HS
Secretary NameJames Alexander Weston
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 2010)
RoleStudent
Correspondence Address1 Halcroft Rise
Little Hill
Wigston
Leicestershire
LE18 2HS
Director NameJames Hussey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28-29 Bridge Street
Hitchin
Hertfordshire
SG5 2DF
Director NameProf Justin Allan Spaven Jewitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bridge Street
Hitchin
Hertfordshire
SG5 2DF
Director NameDebbie Neill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bridge Street
Hitchin
Hertfordshire
SG5 2DF
Secretary NameJames Hussey
NationalityBritish
StatusResigned
Appointed19 April 2010(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2012)
RoleCompany Director
Correspondence Address29 Bridge Street
Hitchin
SG5 2DF
Director NameMr Atholl Roy Dunn Craigmyle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2012(18 years, 10 months after company formation)
Appointment Duration5 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodland Drive
St Albans
Hertfordshire
AL4 0EN
Secretary NameAtholl Roy Dunn Craigmyle
NationalityBritish
StatusResigned
Appointed12 June 2012(18 years, 10 months after company formation)
Appointment Duration5 months (resigned 12 November 2012)
RoleCompany Director
Correspondence Address4 Woodland Drive
St Albans
Hertfordshire
AL4 0EN

Contact

Websiteriseway.co.uk

Location

Registered AddressSuite C Symal House
423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

10k at £1Home Choice Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(4 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(4 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(4 pages)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(4 pages)
13 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
7 February 2013Appointment of Shreya Patel as a secretary (3 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
7 February 2013Appointment of Shreya Patel as a secretary (3 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
6 February 2013Appointment of Mr Sushilkumar Chandulal Radia as a director (3 pages)
6 February 2013Appointment of Mr Sushilkumar Chandulal Radia as a director (3 pages)
23 November 2012Termination of appointment of Justin Jewitt as a director (2 pages)
23 November 2012Termination of appointment of Debbie Neill as a director (2 pages)
23 November 2012Termination of appointment of Justin Jewitt as a director (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a secretary (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a director (2 pages)
23 November 2012Termination of appointment of Debbie Neill as a director (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a secretary (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a director (2 pages)
4 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 August 2012Termination of appointment of James Hussey as a secretary (1 page)
16 August 2012Termination of appointment of James Hussey as a director (1 page)
16 August 2012Termination of appointment of James Hussey as a director (1 page)
16 August 2012Termination of appointment of James Hussey as a secretary (1 page)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages)
14 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
13 September 2010Termination of appointment of Julie Beaumont as a director (1 page)
13 September 2010Termination of appointment of Julie Beaumont as a director (1 page)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
13 September 2010Termination of appointment of James Weston as a secretary (1 page)
13 September 2010Termination of appointment of James Weston as a secretary (1 page)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
5 July 2010Appointment of James Hussey as a director (3 pages)
5 July 2010Appointment of James Hussey as a director (3 pages)
15 June 2010Appointment of Debbie Neill as a director (3 pages)
15 June 2010Appointment of Debbie Neill as a director (3 pages)
15 June 2010Appointment of James Hussey as a secretary (3 pages)
15 June 2010Appointment of James Hussey as a secretary (3 pages)
15 June 2010Appointment of Justin Allan Spaven Jewitt as a director (3 pages)
15 June 2010Appointment of Justin Allan Spaven Jewitt as a director (3 pages)
11 June 2010Registered office address changed from 23-25 the Courtyard Church Road Kirby Muxloe Leicester Leicestershire LE9 2AD on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from 23-25 the Courtyard Church Road Kirby Muxloe Leicester Leicestershire LE9 2AD on 11 June 2010 (2 pages)
24 May 2010Director's details changed for Julie Ann Beaumont on 20 May 2010 (2 pages)
24 May 2010Director's details changed for Julie Ann Beaumont on 20 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
26 October 2009Director's details changed for Julie Ann Weston on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Julie Ann Weston on 21 October 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 October 2008Return made up to 19/08/08; full list of members (3 pages)
9 October 2008Return made up to 19/08/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 October 2007Return made up to 19/08/07; full list of members (2 pages)
17 October 2007Return made up to 19/08/07; full list of members (2 pages)
13 November 2006Return made up to 19/08/06; full list of members (6 pages)
13 November 2006Return made up to 19/08/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
11 November 2005Return made up to 19/08/05; full list of members (7 pages)
11 November 2005Return made up to 19/08/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 November 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 September 2004Registered office changed on 01/09/04 from: 10A cherrytree court maytree dive leicester forest east leicester LE3 3LP (1 page)
1 September 2004Registered office changed on 01/09/04 from: 10A cherrytree court maytree dive leicester forest east leicester LE3 3LP (1 page)
14 December 2003Return made up to 19/08/03; full list of members (7 pages)
14 December 2003Return made up to 19/08/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 September 2002Return made up to 19/08/02; full list of members (7 pages)
3 September 2002Return made up to 19/08/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
21 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
9 October 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Registered office changed on 08/10/01 from: 34 larch grove leicester forest east leicester. LE3 3FG. (1 page)
8 October 2001Registered office changed on 08/10/01 from: 34 larch grove leicester forest east leicester. LE3 3FG. (1 page)
29 September 2000Return made up to 19/08/00; full list of members (6 pages)
29 September 2000Return made up to 19/08/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 24 November 1999 (6 pages)
21 September 2000Accounts for a small company made up to 24 November 1999 (6 pages)
8 September 2000Accounting reference date extended from 24/11/00 to 30/11/00 (1 page)
8 September 2000Accounting reference date extended from 24/11/00 to 30/11/00 (1 page)
12 November 1999Return made up to 19/08/99; no change of members (4 pages)
12 November 1999Return made up to 19/08/99; no change of members (4 pages)
22 September 1999Accounts for a small company made up to 24 November 1998 (6 pages)
22 September 1999Accounts for a small company made up to 24 November 1998 (6 pages)
2 October 1998Return made up to 19/08/98; full list of members (6 pages)
2 October 1998Return made up to 19/08/98; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 24 November 1997 (5 pages)
14 September 1998Accounts for a small company made up to 24 November 1997 (5 pages)
8 October 1997Return made up to 19/08/97; no change of members (4 pages)
8 October 1997Return made up to 19/08/97; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 24 November 1996 (7 pages)
24 July 1997Accounts for a small company made up to 24 November 1996 (7 pages)
19 September 1996Return made up to 19/08/96; full list of members (6 pages)
19 September 1996Return made up to 19/08/96; full list of members (6 pages)
10 June 1996Memorandum and Articles of Association (9 pages)
10 June 1996Memorandum and Articles of Association (9 pages)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996£ nc 1000/50000 04/04/96 (1 page)
21 May 1996£ nc 1000/50000 04/04/96 (1 page)
21 May 1996Ad 04/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 May 1996Ad 04/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1995Return made up to 19/08/95; full list of members (6 pages)
15 August 1995Return made up to 19/08/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 24 November 1994 (6 pages)
31 May 1995Accounts for a small company made up to 24 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 August 1994Return made up to 19/08/94; full list of members (5 pages)
16 August 1994Return made up to 19/08/94; full list of members (5 pages)