London
NW1 3FG
Director Name | Dr Claire Elizabeth Feehily |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street London NW1 3FG |
Secretary Name | Miss Frances Ann Hartnell |
---|---|
Status | Closed |
Appointed | 22 December 2017(14 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 15 May 2018) |
Role | Company Director |
Correspondence Address | Hillfields House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL |
Director Name | Veronica Josephine Turner |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Combe Park Yeovil Somerset BA21 3BD |
Director Name | Mr Keith Mahan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Home Care Providers |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sandlewood Close Yeovil Somerset BA21 5DY |
Director Name | Gary George Turner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Combe Park Yeovil Somerset BA21 3BD |
Secretary Name | Gary George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Combe Park Yeovil Somerset BA21 3BD |
Director Name | Mrs Elizabeth Jane Herbert |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2015) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 30 Brock Street London NW1 3FG |
Director Name | Ms Penelope Anne Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 30 Brock Street London NW1 3FG |
Secretary Name | Mr Timothy Simon Jenkinson |
---|---|
Status | Resigned |
Appointed | 22 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2016) |
Role | Company Director |
Correspondence Address | 30 Brock Street London NW1 3FG |
Secretary Name | Ms Elizabeth Anne Curran |
---|---|
Status | Resigned |
Appointed | 18 November 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2017) |
Role | Company Director |
Correspondence Address | 30 Brock Street London NW1 3FG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kylemore-care.co.uk |
---|
Registered Address | 30 Brock Street London NW1 3FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
30 at £1 | Guinness Care & Support LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,000 |
Cash | £90,000 |
Current Liabilities | £34,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Appointment of Miss Frances Ann Hartnell as a secretary on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Elizabeth Anne Curran as a secretary on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Elizabeth Anne Curran as a secretary on 22 December 2017 (1 page) |
22 December 2017 | Appointment of Miss Frances Ann Hartnell as a secretary on 22 December 2017 (2 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Termination of appointment of Penelope Anne Hayes as a director on 30 September 2017 (1 page) |
2 November 2017 | Termination of appointment of Penelope Anne Hayes as a director on 30 September 2017 (1 page) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
15 December 2016 | Termination of appointment of Timothy Simon Jenkinson as a secretary on 18 November 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Appointment of Ms Elizabeth Anne Curran as a secretary on 18 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Timothy Simon Jenkinson as a secretary on 18 November 2016 (1 page) |
15 December 2016 | Appointment of Ms Elizabeth Anne Curran as a secretary on 18 November 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 July 2015 | Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 17 Mendy Street High Wycombe HP11 2NZ to 30 Brock Street London NW1 3FG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 17 Mendy Street High Wycombe HP11 2NZ to 30 Brock Street London NW1 3FG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 17 Mendy Street High Wycombe HP11 2NZ to 30 Brock Street London NW1 3FG on 1 July 2015 (1 page) |
23 September 2014 | Appointment of Dr Claire Elizabeth Feehily as a director on 17 June 2014 (2 pages) |
23 September 2014 | Appointment of Dr Claire Elizabeth Feehily as a director on 17 June 2014 (2 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
27 June 2014 | Appointment of Mr Timothy Simon Jenkinson as a secretary (2 pages) |
27 June 2014 | Termination of appointment of Gary Turner as a director (1 page) |
27 June 2014 | Appointment of Mr Paul Watson as a director (2 pages) |
27 June 2014 | Appointment of Mr Timothy Simon Jenkinson as a secretary (2 pages) |
27 June 2014 | Termination of appointment of Keith Mahan as a director (1 page) |
27 June 2014 | Appointment of Mrs Elizabeth Jane Herbert as a director (2 pages) |
27 June 2014 | Appointment of Mrs Penelope Anne Hayes as a director (2 pages) |
27 June 2014 | Appointment of Mrs Penelope Anne Hayes as a director (2 pages) |
27 June 2014 | Termination of appointment of Gary Turner as a secretary (1 page) |
27 June 2014 | Appointment of Mr Paul Watson as a director (2 pages) |
27 June 2014 | Termination of appointment of Keith Mahan as a director (1 page) |
27 June 2014 | Termination of appointment of Gary Turner as a secretary (1 page) |
27 June 2014 | Termination of appointment of Gary Turner as a director (1 page) |
27 June 2014 | Appointment of Mrs Elizabeth Jane Herbert as a director (2 pages) |
9 June 2014 | Registered office address changed from the Old Court House Church Street Yeovil Somerset BA20 1HB on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from the Old Court House Church Street Yeovil Somerset BA20 1HB on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from the Old Court House Church Street Yeovil Somerset BA20 1HB on 9 June 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Secretary's details changed for Gary George Turner on 1 January 2013 (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Secretary's details changed for Gary George Turner on 1 January 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Gary George Turner on 1 January 2013 (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Director's details changed for Gary George Turner on 1 April 2011 (2 pages) |
23 April 2012 | Director's details changed for Gary George Turner on 1 April 2011 (2 pages) |
23 April 2012 | Director's details changed for Gary George Turner on 1 April 2011 (2 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Keith Mahan on 19 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Keith Mahan on 19 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Gary George Turner on 19 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Gary George Turner on 19 March 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members
|
24 March 2006 | Registered office changed on 24/03/06 from: shelle house, court barton crewkerne somerset TA18 7HP (1 page) |
24 March 2006 | Return made up to 19/03/06; full list of members
|
24 March 2006 | Registered office changed on 24/03/06 from: shelle house, court barton crewkerne somerset TA18 7HP (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
15 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members
|
8 April 2004 | Return made up to 19/03/04; full list of members
|
24 June 2003 | Ad 19/03/03--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
24 June 2003 | Ad 19/03/03--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (17 pages) |
19 March 2003 | Incorporation (17 pages) |