Company NameHaven Homes Supported Care Limited
Company StatusDissolved
Company Number05864104
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Marlon Bridgeman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleMental Health Nurse
Country of ResidenceEngland
Correspondence Address46 Hill Rise
Luton
Bedfordshire
LU3 3EE
Director NameRaquel Rennie Bridgeman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleMental Health Nurse
Country of ResidenceEngland
Correspondence Address46 Hill Rise
Luton
Bedfordshire
LU3 3EE
Secretary NameRaquel Rennie Bridgeman
NationalityBritish
StatusClosed
Appointed27 June 2007(11 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hill Rise
Luton
Bedfordshire
LU3 3EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address31 Great Queen Street
London
WC2B 5AE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

51 at £1Marlon Bridgeman
51.00%
Ordinary
49 at £1Raquel Rennie-bridgeman
49.00%
Ordinary

Financials

Year2014
Net Worth£13,292
Cash£3,859
Current Liabilities£12,153

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(6 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(6 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(6 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Raquel Rennie Bridgeman on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Marlon Bridgeman on 3 July 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Raquel Rennie Bridgeman on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Raquel Rennie Bridgeman on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Marlon Bridgeman on 3 July 2010 (2 pages)
3 August 2010Director's details changed for Marlon Bridgeman on 3 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 17 March 2010 (1 page)
17 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 17 March 2010 (1 page)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
13 May 2009Accounts made up to 31 July 2008 (5 pages)
12 August 2008Return made up to 03/07/08; full list of members (4 pages)
12 August 2008Return made up to 03/07/08; full list of members (4 pages)
25 September 2007Registered office changed on 25/09/07 from: 31 great queen street london WC2B 5AE (1 page)
25 September 2007Registered office changed on 25/09/07 from: 31 great queen street london WC2B 5AE (1 page)
13 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
13 September 2007Accounts made up to 31 July 2007 (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
26 July 2007Return made up to 03/07/07; full list of members (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Return made up to 03/07/07; full list of members (2 pages)
24 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Director resigned (1 page)
3 July 2006Incorporation (20 pages)
3 July 2006Incorporation (20 pages)