Company NameGuardian Homecare (West Berkshire) Limited
Company StatusDissolved
Company Number05253180
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameGuardian Homecare (South West) Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Mark Andrew John Harrison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Olympic House
3 Olympic Way
Wembley
HA9 0NP
Director NameMr Craig Rushton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameMr Mark Andrew John Harrison
StatusClosed
Appointed31 January 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2013)
RoleCompany Director
Correspondence Address2nd Floor
Olympic House 3 Olympic Way
Wembley
HA9 0NP
Director NameMr Cliff Peter Iredale
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thatcham House
Turners Drive
Thatcham
Berkshire
RG19 4QD
Director NameMr Glenn Phillip Iredale
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thatcham House
Turners Drive
Thatcham
Berkshire
RG19 4QD
Secretary NameMr Cliff Peter Iredale
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Basingstoke Road
Kingsclere
Newbury
Berkshire
RG20 5NN
Director NameKatie Melissa Iredale
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2007(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 October 2007)
RoleCompany Director
Correspondence Address7 Basingstoke Road
Kingsclere
Newbury
Berkshire
RG20 5NN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Application to strike the company off the register (3 pages)
15 March 2013Application to strike the company off the register (3 pages)
22 November 2012Resolutions
  • RES13 ‐ Company business 12/11/2012
(2 pages)
22 November 2012Resolutions
  • RES13 ‐ Company business 12/11/2012
(2 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
(5 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
(5 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
(5 pages)
13 March 2012Registered office address changed from 21 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 21 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD United Kingdom on 13 March 2012 (1 page)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 February 2012Statement of company's objects (2 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share acqusition 31/01/2012
(20 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share acqusition 31/01/2012
(20 pages)
6 February 2012Statement of company's objects (2 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
2 February 2012Appointment of Craig Rushton as a director (2 pages)
2 February 2012Termination of appointment of Cliff Iredale as a secretary (1 page)
2 February 2012Termination of appointment of Glenn Phillip Iredale as a director on 31 January 2012 (1 page)
2 February 2012Termination of appointment of Cliff Iredale as a director (1 page)
2 February 2012Appointment of Craig Rushton as a director on 31 January 2012 (2 pages)
2 February 2012Termination of appointment of Cliff Peter Iredale as a secretary on 31 January 2012 (1 page)
2 February 2012Termination of appointment of Cliff Peter Iredale as a director on 31 January 2012 (1 page)
2 February 2012Appointment of Mr Mark Andrew John Harrison as a director (2 pages)
2 February 2012Appointment of Mr Mark Andrew John Harrison as a secretary on 31 January 2012 (2 pages)
2 February 2012Appointment of Mr Mark Andrew John Harrison as a director on 31 January 2012 (2 pages)
2 February 2012Termination of appointment of Glenn Iredale as a director (1 page)
2 February 2012Appointment of Mr Mark Andrew John Harrison as a secretary (2 pages)
6 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
6 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
6 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Registered office address changed from 12 Thatcham House Turners Drive Thatcham Berkshire RG19 4QB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 12 Thatcham House Turners Drive Thatcham Berkshire RG19 4QB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 12 Thatcham House Turners Drive Thatcham Berkshire RG19 4QB on 1 December 2009 (1 page)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Cliff Peter Iredale on 7 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Cliff Peter Iredale on 7 October 2009 (2 pages)
14 October 2009Director's details changed for Glenn Phillip Iredale on 7 October 2009 (2 pages)
14 October 2009Director's details changed for Glenn Phillip Iredale on 7 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Cliff Peter Iredale on 7 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Glenn Phillip Iredale on 7 October 2009 (2 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 07/10/08; full list of members (4 pages)
3 November 2008Return made up to 07/10/08; full list of members (4 pages)
31 October 2008Director's change of particulars / glenn iredale / 08/10/2007 (1 page)
31 October 2008Director and Secretary's Change of Particulars / cliff iredale / 08/10/2007 / HouseName/Number was: , now: 7; Street was: 7 basingstoke road, now: basingstoke road; Occupation was: carer, now: managing director (1 page)
31 October 2008Director and secretary's change of particulars / cliff iredale / 08/10/2007 (1 page)
31 October 2008Director's Change of Particulars / glenn iredale / 08/10/2007 / HouseName/Number was: , now: 1; Street was: 1 churchill close, now: churchill close; Occupation was: none, now: operations director (1 page)
28 November 2007Return made up to 07/10/07; full list of members (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Return made up to 07/10/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
1 November 2006Return made up to 07/10/06; full list of members (3 pages)
1 November 2006Return made up to 07/10/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Registered office changed on 17/03/06 from: 7 basingstoke road kingsclere newbury berkshire RG20 5NN (1 page)
17 March 2006Registered office changed on 17/03/06 from: 7 basingstoke road kingsclere newbury berkshire RG20 5NN (1 page)
4 November 2005Return made up to 07/10/05; full list of members (3 pages)
4 November 2005Return made up to 07/10/05; full list of members (3 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
8 March 2005Company name changed guardian homecare (south west) l imited\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed guardian homecare (south west) l imited\certificate issued on 08/03/05 (2 pages)
1 February 2005Particulars of mortgage/charge (9 pages)
1 February 2005Particulars of mortgage/charge (9 pages)
10 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
10 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
30 December 2004Ad 09/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 2004Ad 09/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 7 basingstoke road kingsclere newbury berkshire RG20 5NN (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 7 basingstoke road kingsclere newbury berkshire RG20 5NN (1 page)
26 October 2004Registered office changed on 26/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (2 pages)
26 October 2004Registered office changed on 26/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (2 pages)
7 October 2004Incorporation (16 pages)
7 October 2004Incorporation (16 pages)