Company NameNightingale Homecare And Community Support Services Ltd
Company StatusDissolved
Company Number04528187
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)
Previous NamesGuardian Homecare East Kent Ltd. and Guardian Homecare And Nursing Services East Kent Ltd.

Business Activity

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

Directors

Director NameClare Jean Causton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleCare Agency
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameSteven Causton
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Westbrook Avenue
Margate
Kent
CT9 5HA
Secretary NameMrs Sylvia Betty Mulley
NationalityBritish
StatusResigned
Appointed15 September 2004(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Minster Road
Westgate On Sea
Kent
CT8 8BP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£93,076
Cash£78,695
Current Liabilities£294,895

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2020Final Gazette dissolved following liquidation (1 page)
20 November 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
17 January 2019Liquidators' statement of receipts and payments to 3 November 2018 (18 pages)
10 January 2018Liquidators' statement of receipts and payments to 3 November 2017 (18 pages)
2 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
11 January 2017INSOLVENCY:Progress report ends 03/11/2016 (15 pages)
11 January 2017INSOLVENCY:Progress report ends 03/11/2016 (15 pages)
18 January 2016Statement of affairs with form 4.19 (9 pages)
18 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
(1 page)
18 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
(1 page)
18 January 2016Statement of affairs with form 4.19 (9 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Registered office address changed from Whitebeams High Street Manston Kent CT12 5BQ to 141 Parrock Street Gravesend Kent DA12 1EY on 6 November 2015 (3 pages)
6 November 2015Registered office address changed from Whitebeams High Street Manston Kent CT12 5BQ to 141 Parrock Street Gravesend Kent DA12 1EY on 6 November 2015 (3 pages)
6 November 2015Registered office address changed from Whitebeams High Street Manston Kent CT12 5BQ to 141 Parrock Street Gravesend Kent DA12 1EY on 6 November 2015 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
29 June 2014Director's details changed for Clare Jean Causton on 1 September 2013 (2 pages)
29 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
29 June 2014Director's details changed for Clare Jean Causton on 1 September 2013 (2 pages)
29 June 2014Director's details changed for Clare Jean Causton on 1 September 2013 (2 pages)
29 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
17 June 2014Registered office address changed from Vale House Acol Hill Acol Birchington Kent CT7 0JE United Kingdom on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from Vale House Acol Hill Acol Birchington Kent CT7 0JE United Kingdom on 17 June 2014 (2 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
23 August 2013Satisfaction of charge 2 in full (7 pages)
23 August 2013Satisfaction of charge 2 in full (7 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 March 2012Company name changed guardian homecare and nursing services east kent LTD.\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Company name changed guardian homecare and nursing services east kent LTD.\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 January 2011Director's details changed for Clare Jean Causton on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Clare Jean Causton on 31 January 2011 (2 pages)
9 December 2010Registered office address changed from the Argyle Centre 4Th Floor Queen Street Ramsgate Kent CT11 9UP on 9 December 2010 (1 page)
9 December 2010Registered office address changed from the Argyle Centre 4Th Floor Queen Street Ramsgate Kent CT11 9UP on 9 December 2010 (1 page)
9 December 2010Registered office address changed from the Argyle Centre 4Th Floor Queen Street Ramsgate Kent CT11 9UP on 9 December 2010 (1 page)
25 September 2010Director's details changed for Clare Jean Causton on 6 September 2010 (2 pages)
25 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
25 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
25 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
25 September 2010Director's details changed for Clare Jean Causton on 6 September 2010 (2 pages)
25 September 2010Director's details changed for Clare Jean Causton on 6 September 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 April 2010Termination of appointment of Sylvia Mulley as a secretary (1 page)
20 April 2010Termination of appointment of Sylvia Mulley as a secretary (1 page)
7 September 2009Return made up to 06/09/09; full list of members (3 pages)
7 September 2009Return made up to 06/09/09; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from 33 canterbury road east ramsgate kent CT11 0JX (1 page)
2 February 2009Registered office changed on 02/02/2009 from 33 canterbury road east ramsgate kent CT11 0JX (1 page)
31 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 October 2008Return made up to 06/09/08; full list of members (3 pages)
10 October 2008Return made up to 06/09/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 September 2007Return made up to 06/09/07; full list of members (2 pages)
14 September 2007Return made up to 06/09/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
12 July 2006Registered office changed on 12/07/06 from: 23 westbrook avenue margate kent CT9 5HA (1 page)
12 July 2006Registered office changed on 12/07/06 from: 23 westbrook avenue margate kent CT9 5HA (1 page)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Return made up to 06/09/04; full list of members (6 pages)
15 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Return made up to 06/09/04; full list of members (6 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 October 2004New secretary appointed (2 pages)
13 October 2004Company name changed guardian homecare east kent LTD.\certificate issued on 13/10/04 (2 pages)
13 October 2004Company name changed guardian homecare east kent LTD.\certificate issued on 13/10/04 (2 pages)
13 November 2003Return made up to 06/09/03; full list of members (6 pages)
13 November 2003Return made up to 06/09/03; full list of members (6 pages)
1 November 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
1 November 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
15 April 2003Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
6 September 2002Incorporation (19 pages)
6 September 2002Incorporation (19 pages)