Company NameChurchill Care Limited
Company StatusDissolved
Company Number03351633
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameNiceloyal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(10 years, 4 months after company formation)
Appointment Duration8 years, 6 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
Appointed21 August 2007(10 years, 4 months after company formation)
Appointment Duration8 years, 6 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
Appointed21 August 2007(10 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMark Peter Butler
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(3 weeks, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 September 1997)
RoleManagement Consultant
Correspondence Address39 Chapel Rise
Worthington
Ashby De La Zouch
Leicestershire
LE65 1RX
Director NameMr David Jonathan Scott-Malden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(3 weeks, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoyenne Cottage 20a Main Street
Worthington
Ashby De La Zouch
Leicestershire
LE65 1RQ
Secretary NameMr David Jonathan Scott-Malden
NationalityBritish
StatusResigned
Appointed09 May 1997(3 weeks, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoyenne Cottage 20a Main Street
Worthington
Ashby De La Zouch
Leicestershire
LE65 1RQ
Director NameDevendra Michael Armugam
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(4 months after company formation)
Appointment Duration10 years (resigned 21 August 2007)
RoleAccountant
Correspondence Address47 Haigh Moor Way
Swallownest
Sheffield
S26 4SW
Secretary NameMr David William Barclay Ware
NationalityBritish
StatusResigned
Appointed28 September 1997(5 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 21 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NamePetch Sadien
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 28 November 2006)
RoleLocal Government Officer
Correspondence Address16 Grassington Drive
Hackenthorpe
Sheffield
South Yorkshire
S12 4NE
Director NameMr David William Barclay Ware
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(5 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 21 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NameRajini Armugam
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2007)
RoleNurse
Correspondence Address15 Duncombe Road
Leicester
Leicestershire
LE3 9EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1000 at £1Minster Care Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years 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)
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)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(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)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (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)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 30 March 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)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages)
30 March 2010Secretary's details changed for John Neal Alflatt on 4 February 2010 (1 page)
30 March 2010Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages)
30 March 2010Director's details changed for Mahesh Shivabhai Patel on 4 February 2010 (2 pages)
30 March 2010Secretary's details changed for John Neal Alflatt on 4 February 2010 (1 page)
30 March 2010Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages)
30 March 2010Secretary's details changed for John Neal Alflatt on 4 February 2010 (1 page)
30 March 2010Director's details changed for Mahesh Shivabhai Patel on 4 February 2010 (2 pages)
30 March 2010Director's details changed for Mahesh Shivabhai Patel on 4 February 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
13 October 2008Accounting reference date shortened from 20/08/2008 to 31/03/2008 (1 page)
13 October 2008Accounting reference date shortened from 20/08/2008 to 31/03/2008 (1 page)
13 June 2008Total exemption small company accounts made up to 20 August 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 20 August 2007 (7 pages)
12 June 2008Return made up to 30/03/08; full list of members (4 pages)
12 June 2008Return made up to 30/03/08; full list of members (4 pages)
11 June 2008Accounting reference date shortened from 30/09/2007 to 20/08/2007 (1 page)
11 June 2008Accounting reference date shortened from 30/09/2007 to 20/08/2007 (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Registered office changed on 03/10/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Registered office changed on 03/10/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New director appointed (2 pages)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 April 2007Return made up to 30/03/07; full list of members (7 pages)
16 April 2007Return made up to 30/03/07; full list of members (7 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Return made up to 30/03/06; full list of members (7 pages)
2 June 2006Return made up to 30/03/06; full list of members (7 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
13 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Return made up to 30/03/05; full list of members (7 pages)
5 April 2005Return made up to 30/03/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 June 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
22 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 June 2003Return made up to 14/04/03; full list of members (7 pages)
23 June 2003Return made up to 14/04/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 June 2002Return made up to 14/04/02; full list of members (7 pages)
28 June 2002Return made up to 14/04/02; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 May 2001Return made up to 14/04/01; full list of members (7 pages)
1 May 2001Return made up to 14/04/01; full list of members (7 pages)
6 June 2000Return made up to 14/04/00; full list of members (7 pages)
6 June 2000Return made up to 14/04/00; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 May 1999Return made up to 14/04/99; no change of members (4 pages)
13 May 1999Return made up to 14/04/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 April 1998Return made up to 14/04/98; full list of members (6 pages)
16 April 1998Return made up to 14/04/98; full list of members (6 pages)
4 February 1998Registered office changed on 04/02/98 from: suite 5 langley heath business park eastern avenue lichfield staffordshire WS13 6RL (1 page)
4 February 1998Registered office changed on 04/02/98 from: suite 5 langley heath business park eastern avenue lichfield staffordshire WS13 6RL (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
7 October 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
7 October 1997Secretary resigned;director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
12 September 1997Particulars of mortgage/charge (4 pages)
12 September 1997Particulars of mortgage/charge (4 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
3 September 1997Secretary resigned;director resigned (1 page)
3 September 1997Secretary resigned;director resigned (1 page)
27 August 1997Ad 05/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Ad 05/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 May 1997Memorandum and Articles of Association (8 pages)
25 May 1997Memorandum and Articles of Association (8 pages)
19 May 1997Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1997Company name changed niceloyal LIMITED\certificate issued on 20/05/97 (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Company name changed niceloyal LIMITED\certificate issued on 20/05/97 (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Incorporation (9 pages)
14 April 1997Incorporation (9 pages)