Company NameKylemore Care Services Limited
Company StatusDissolved
Company Number04704444
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Watson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
London
NW1 3FG
Director NameDr Claire Elizabeth Feehily
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
London
NW1 3FG
Secretary NameMiss Frances Ann Hartnell
StatusClosed
Appointed22 December 2017(14 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 15 May 2018)
RoleCompany Director
Correspondence AddressHillfields House Sigford Road
Marsh Barton Trading Estate
Exeter
EX2 8NL
Director NameVeronica Josephine Turner
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Combe Park
Yeovil
Somerset
BA21 3BD
Director NameMr Keith Mahan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleHome Care Providers
Country of ResidenceUnited Kingdom
Correspondence Address35 Sandlewood Close
Yeovil
Somerset
BA21 5DY
Director NameGary George Turner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Combe Park
Yeovil
Somerset
BA21 3BD
Secretary NameGary George Turner
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Combe Park
Yeovil
Somerset
BA21 3BD
Director NameMrs Elizabeth Jane Herbert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2015)
RoleConsultant
Country of ResidenceWales
Correspondence Address30 Brock Street
London
NW1 3FG
Director NameMs Penelope Anne Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Brock Street
London
NW1 3FG
Secretary NameMr Timothy Simon Jenkinson
StatusResigned
Appointed22 May 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2016)
RoleCompany Director
Correspondence Address30 Brock Street
London
NW1 3FG
Secretary NameMs Elizabeth Anne Curran
StatusResigned
Appointed18 November 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2017)
RoleCompany Director
Correspondence Address30 Brock Street
London
NW1 3FG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekylemore-care.co.uk

Location

Registered Address30 Brock Street
London
NW1 3FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

30 at £1Guinness Care & Support LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£76,000
Cash£90,000
Current Liabilities£34,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
22 December 2017Appointment of Miss Frances Ann Hartnell as a secretary on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Elizabeth Anne Curran as a secretary on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Elizabeth Anne Curran as a secretary on 22 December 2017 (1 page)
22 December 2017Appointment of Miss Frances Ann Hartnell as a secretary on 22 December 2017 (2 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 November 2017Termination of appointment of Penelope Anne Hayes as a director on 30 September 2017 (1 page)
2 November 2017Termination of appointment of Penelope Anne Hayes as a director on 30 September 2017 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
15 December 2016Termination of appointment of Timothy Simon Jenkinson as a secretary on 18 November 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Appointment of Ms Elizabeth Anne Curran as a secretary on 18 November 2016 (2 pages)
15 December 2016Termination of appointment of Timothy Simon Jenkinson as a secretary on 18 November 2016 (1 page)
15 December 2016Appointment of Ms Elizabeth Anne Curran as a secretary on 18 November 2016 (2 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30
(4 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30
(4 pages)
7 July 2015Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Elizabeth Jane Herbert as a director on 2 July 2015 (1 page)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2014Appointment of Dr Claire Elizabeth Feehily as a director on 17 June 2014 (2 pages)
23 September 2014Appointment of Dr Claire Elizabeth Feehily as a director on 17 June 2014 (2 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30
(4 pages)
27 June 2014Appointment of Mr Timothy Simon Jenkinson as a secretary (2 pages)
27 June 2014Termination of appointment of Gary Turner as a director (1 page)
27 June 2014Appointment of Mr Paul Watson as a director (2 pages)
27 June 2014Appointment of Mr Timothy Simon Jenkinson as a secretary (2 pages)
27 June 2014Termination of appointment of Keith Mahan as a director (1 page)
27 June 2014Appointment of Mrs Elizabeth Jane Herbert as a director (2 pages)
27 June 2014Appointment of Mrs Penelope Anne Hayes as a director (2 pages)
27 June 2014Appointment of Mrs Penelope Anne Hayes as a director (2 pages)
27 June 2014Termination of appointment of Gary Turner as a secretary (1 page)
27 June 2014Appointment of Mr Paul Watson as a director (2 pages)
27 June 2014Termination of appointment of Keith Mahan as a director (1 page)
27 June 2014Termination of appointment of Gary Turner as a secretary (1 page)
27 June 2014Termination of appointment of Gary Turner as a director (1 page)
27 June 2014Appointment of Mrs Elizabeth Jane Herbert as a director (2 pages)
9 June 2014Registered office address changed from the Old Court House Church Street Yeovil Somerset BA20 1HB on 9 June 2014 (1 page)
9 June 2014Registered office address changed from the Old Court House Church Street Yeovil Somerset BA20 1HB on 9 June 2014 (1 page)
9 June 2014Registered office address changed from the Old Court House Church Street Yeovil Somerset BA20 1HB on 9 June 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30
(5 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Secretary's details changed for Gary George Turner on 1 January 2013 (2 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
10 April 2013Secretary's details changed for Gary George Turner on 1 January 2013 (2 pages)
10 April 2013Secretary's details changed for Gary George Turner on 1 January 2013 (2 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Director's details changed for Gary George Turner on 1 April 2011 (2 pages)
23 April 2012Director's details changed for Gary George Turner on 1 April 2011 (2 pages)
23 April 2012Director's details changed for Gary George Turner on 1 April 2011 (2 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Keith Mahan on 19 March 2010 (2 pages)
15 April 2010Director's details changed for Keith Mahan on 19 March 2010 (2 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Gary George Turner on 19 March 2010 (2 pages)
15 April 2010Director's details changed for Gary George Turner on 19 March 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 19/03/08; full list of members (4 pages)
19 May 2008Return made up to 19/03/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 19/03/07; full list of members (2 pages)
23 March 2007Return made up to 19/03/07; full list of members (2 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 March 2006Registered office changed on 24/03/06 from: shelle house, court barton crewkerne somerset TA18 7HP (1 page)
24 March 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 March 2006Registered office changed on 24/03/06 from: shelle house, court barton crewkerne somerset TA18 7HP (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 19/03/05; full list of members (7 pages)
11 April 2005Return made up to 19/03/05; full list of members (7 pages)
15 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 June 2003Ad 19/03/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
24 June 2003Ad 19/03/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (17 pages)
19 March 2003Incorporation (17 pages)