Company NameRelativecare Ltd
Company StatusDissolved
Company Number06095995
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 1 month ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Allan Ritson Peters
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(1 week after company formation)
Appointment Duration6 years, 6 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlands
Hazelbury Bryan
Sturminster Newton
Dorset
DT10 2DD
Director NameCaroline Barham Peters
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(1 week after company formation)
Appointment Duration6 years, 6 months (closed 27 August 2013)
RoleConference Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodlands
Hazelbury Bryan
Sturminster Newton
Dorset
DT10 2DD
Secretary NameMrs Caroline Barham Peters
StatusClosed
Appointed23 November 2010(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 27 August 2013)
RoleCompany Director
Correspondence Address6 Woodlands
Hazelbury Bryan
Sturminster Newton
Dorset
DT10 2DD
Director NameJudith Christine Allen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2010)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands
Hazelbury Bryan
Sturminster Newton
Dorset
DT10 2DD
Director NameMr Martin William Allen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2010)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands
Hazelbury Bryan
Sturminster Newton
Dorset
DT10 2DD
Secretary NameJudith Christine Allen
NationalityBritish
StatusResigned
Appointed19 February 2007(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2010)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands
Hazelbury Bryan
Sturminster Newton
Dorset
DT10 2DD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(5 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(5 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
22 February 2011Appointment of Mrs Caroline Barham Peters as a secretary (2 pages)
22 February 2011Appointment of Mrs Caroline Barham Peters as a secretary (2 pages)
6 December 2010Termination of appointment of Martin Allen as a director (1 page)
6 December 2010Termination of appointment of Judith Allen as a director (1 page)
6 December 2010Termination of appointment of Judith Allen as a director (1 page)
6 December 2010Termination of appointment of Judith Allen as a secretary (1 page)
6 December 2010Termination of appointment of Judith Allen as a secretary (1 page)
6 December 2010Termination of appointment of Martin Allen as a director (1 page)
23 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Allan Ritson Peters on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Caroline Barham Peters on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Allan Ritson Peters on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Martin Allen on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Judith Christine Allen on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Allan Ritson Peters on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Judith Christine Allen on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Martin Allen on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Caroline Barham Peters on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Caroline Barham Peters on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Judith Christine Allen on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Martin Allen on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from Office a16 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Office a16 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 17 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 April 2009Return made up to 12/02/09; full list of members (5 pages)
1 April 2009Return made up to 12/02/09; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
10 March 2008Return made up to 12/02/08; full list of members (5 pages)
10 March 2008Return made up to 12/02/08; full list of members (5 pages)
28 June 2007Registered office changed on 28/06/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (1 page)
28 June 2007Registered office changed on 28/06/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (1 page)
24 May 2007Ad 11/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2007Ad 11/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 2007Registered office changed on 10/03/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (2 pages)
10 March 2007Registered office changed on 10/03/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 7 woodlands hazelbury bryan sturminster newton DT10 2DD (1 page)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 7 woodlands hazelbury bryan sturminster newton DT10 2DD (1 page)
5 March 2007New director appointed (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Incorporation (13 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Incorporation (13 pages)