Company NamePortswood Care Limited
Company StatusDissolved
Company Number03996075
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRichard James Greenwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 05 May 2009)
RoleCo Director
Correspondence Address48 Barker Close
Fishbourne
Chichester
West Sussex
PO18 8BJ
Director NameMr Barry Hugh Dunbar Sampson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Bosham Hoe
Bosham
Chichester
West Sussex
PO18 8ET
Secretary NameRichard James Greenwell
NationalityBritish
StatusClosed
Appointed02 December 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 05 May 2009)
RoleCo Director
Correspondence Address48 Barker Close
Fishbourne
Chichester
West Sussex
PO18 8BJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NamePatrick Walker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 weeks after company formation)
Appointment Duration11 months (resigned 01 May 2001)
RoleDomicillary Care
Correspondence Address5 Bridlington Avenue
Southampton
Hampshire
SO15 5HL
Secretary NameJeanette Bartlett
NationalityBritish
StatusResigned
Appointed01 June 2000(2 weeks after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleDomicillary Care Providers
Correspondence Address56 Clover Way
Hedge End
Southampton
Hampshire
SO30 4RP
Secretary NameStephen Ellis
NationalityBritish
StatusResigned
Appointed29 September 2000(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address5 Dowds Close
Hedge End
Southampton
Hampshire
SO30 4SQ
Director NameStephen Ellis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 2005)
RoleCare Provider
Correspondence Address5 Dowds Close
Hedge End
Southampton
Hampshire
SO30 4SQ
Secretary NameLorraine Ellis
NationalityBritish
StatusResigned
Appointed30 April 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address5 Dowds Close
Hedge End
Southampton
Hampshire
SO30 4SQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Turnover£119,388
Current Liabilities£17,598

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
18 June 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 July 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New director appointed (1 page)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Return made up to 18/05/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 July 2003Return made up to 18/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
(6 pages)
3 July 2003Ad 31/03/02--------- £ si 1@1 (2 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 February 2002Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Director resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
18 May 2000Incorporation (16 pages)