Company NameCVS Homes Limited
Company StatusDissolved
Company Number07191198
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Susan Gail Hullin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(2 days after company formation)
Appointment Duration6 years, 8 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Cottage Rhossili
The Gower
Swansea
SA3 1PL
Wales
Director NameMr Peter Jonathan Battle
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2010(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameValerie Owen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Eric Alan Millard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address16 Church Leys
Evenley
Brackley
Northamptonshire
NN13 5SX
Director NameChristine Conway
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(2 days after company formation)
Appointment Duration5 years (resigned 19 March 2015)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Richard Paul Constable
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

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

Shareholders

1 at £1Tracscare Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Termination of appointment of Christine Conway as a director on 19 March 2015 (1 page)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Appointment of Peter Jonathan Battle as a director on 26 January 2015 (2 pages)
17 March 2015Termination of appointment of Richard Paul Constable as a director on 23 January 2015 (1 page)
20 January 2015Termination of appointment of Valerie Owen as a director on 20 January 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 June 2014Termination of appointment of Eric Millard as a director (1 page)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(8 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 June 2013Appointment of Richard Paul Constable as a director (2 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Director's details changed for Christine Conway on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Christine Conway on 11 May 2012 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
19 March 2010Appointment of Eric Alan Millard as a director (2 pages)
19 March 2010Appointment of Christine Conway as a director (2 pages)
19 March 2010Appointment of Susan Gail Hullin as a director (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)