Company NameMi Care Southern Ltd
Company StatusDissolved
Company Number06776275
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NamesMi Care Southern Ltd and Certus Ltd

Business Activity

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

Directors

Director NameMr James Thorburn-Muirhead
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101-103 Baker Street
3rd Caparo House
London
W1U 6LN
Director NameMr Nicholas Goodban
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101-103 Baker Street
3rd Caparo House
London
W1U 6LN
Director NameMrs Gaynor Ann Deane
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleHome Care Manager
Country of ResidenceEngland
Correspondence Address41b Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameMrs Charlotte Emma Lawrence
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleHome Care Manager
Country of ResidenceEngland
Correspondence Address41b Church Road
Milford
Godalming
Surrey
GU8 5JB

Contact

Websitemicare.co.uk
Telephone01483 422205
Telephone regionGuildford

Location

Registered Address101-103 Baker Street
3rd Caparo House
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Gaynor Ann Deane & Charlotte Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£73,345
Cash£82,112
Current Liabilities£102,825

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

5 December 2017Delivered on: 12 December 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 January 2012Delivered on: 25 January 2012
Persons entitled: Arun Dayalal Gohil and Indira Ben Arun Gohil

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the deposit account as defined in the rent deposit deed.
Outstanding
3 August 2015Delivered on: 5 August 2015
Satisfied on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
28 November 2019Registered office address changed from 101-103 Baker Street 3rd Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Caparo House London W1U 6LN on 28 November 2019 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
28 November 2019Cessation of Ce Lawrence Limited as a person with significant control on 1 November 2019 (1 page)
28 November 2019Notification of City and County Healthcare Group Limited as a person with significant control on 1 November 2019 (2 pages)
26 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages)
26 November 2019Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
26 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
26 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 November 2019Satisfaction of charge 1 in full (4 pages)
10 November 2019Auditor's resignation (2 pages)
13 March 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages)
20 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
21 November 2018Full accounts made up to 31 December 2017 (14 pages)
9 October 2018Resolutions
  • RES13 ‐ Change of name 28/09/2018
(1 page)
1 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
(3 pages)
5 September 2018Resolutions
  • RES13 ‐ Change of company name 23/08/2018
(1 page)
24 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-23
(3 pages)
22 March 2018Registered office address changed from 2nd Floor Olympic House Olympic Way Wembley HA9 0NP England to 101-103 Baker Street 3rd Caparo House London W1U 6EF on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr James Thorburn-Muirhead on 1 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Nicholas Goodban on 1 March 2018 (2 pages)
22 March 2018Change of details for Ce Lawrence Limited as a person with significant control on 1 March 2018 (2 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
12 December 2017Registration of charge 067762750003, created on 5 December 2017 (12 pages)
12 December 2017Registration of charge 067762750003, created on 5 December 2017 (12 pages)
5 December 2017Director's details changed for Mr James Thorburn on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr James Thorburn on 5 December 2017 (2 pages)
4 December 2017Appointment of Mr James Thorburn as a director on 27 November 2017 (2 pages)
4 December 2017Appointment of Mr James Thorburn as a director on 27 November 2017 (2 pages)
4 December 2017Appointment of Mr Nicholas Goodban as a director on 27 November 2017 (2 pages)
4 December 2017Appointment of Mr Nicholas Goodban as a director on 27 November 2017 (2 pages)
4 December 2017Registered office address changed from 41B Church Road Milford Godalming Surrey GU8 5JB to 2nd Floor Olympic House Olympic Way Wembley HA9 0NP on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 41B Church Road Milford Godalming Surrey GU8 5JB to 2nd Floor Olympic House Olympic Way Wembley HA9 0NP on 4 December 2017 (1 page)
27 November 2017Termination of appointment of Charlotte Emma Lawrence as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Charlotte Emma Lawrence as a director on 27 November 2017 (1 page)
17 November 2017Notification of Ce Lawrence Limited as a person with significant control on 14 October 2016 (2 pages)
17 November 2017Cessation of Charlotte Emma Lawrence as a person with significant control on 17 November 2017 (1 page)
17 November 2017Cessation of Charlotte Emma Lawrence as a person with significant control on 17 November 2017 (1 page)
17 November 2017Notification of Ce Lawrence Limited as a person with significant control on 14 October 2016 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
16 December 2016Director's details changed for Mrs Charlotte Emma Lawrence on 21 October 2016 (2 pages)
16 December 2016Director's details changed for Mrs Charlotte Emma Lawrence on 21 October 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 February 2016Satisfaction of charge 067762750002 in full (1 page)
17 February 2016Satisfaction of charge 067762750002 in full (1 page)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
5 August 2015Registration of charge 067762750002, created on 3 August 2015 (23 pages)
5 August 2015Registration of charge 067762750002, created on 3 August 2015 (23 pages)
5 August 2015Registration of charge 067762750002, created on 3 August 2015 (23 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
23 October 2012Termination of appointment of Gaynor Deane as a director (1 page)
23 October 2012Termination of appointment of Gaynor Deane as a director (1 page)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 March 2012Registered office address changed from 53 Dunsfold Park Cranleigh GU6 8TB Surreygu6 8Tb on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 53 Dunsfold Park Cranleigh GU6 8TB Surreygu6 8Tb on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 41B Church Road Milford Godalming Surrey GU8 5JB United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 41B Church Road Milford Godalming Surrey GU8 5JB United Kingdom on 19 March 2012 (1 page)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2
(4 pages)
31 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
31 December 2010Director's details changed for Mrs Gaynor Ann Deane on 31 December 2010 (2 pages)
31 December 2010Director's details changed for Mrs Charlotte Emma Lawrence on 30 December 2010 (2 pages)
31 December 2010Director's details changed for Mrs Charlotte Emma Lawrence on 30 December 2010 (2 pages)
31 December 2010Director's details changed for Mrs Gaynor Ann Deane on 31 December 2010 (2 pages)
13 October 2010Registered office address changed from Building 20 Dunsfold Park Cranleigh Surrey GU6 8TB on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Building 20 Dunsfold Park Cranleigh Surrey GU6 8TB on 13 October 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 January 2010Director's details changed for Mrs Charlotte Emma Lawrence on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Gaynor Ann Deane on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mrs Gaynor Ann Deane on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Charlotte Emma Lawrence on 12 January 2010 (2 pages)
18 December 2008Incorporation (15 pages)
18 December 2008Incorporation (15 pages)