Company NameAltum Care Services Limited
Company StatusDissolved
Company Number07412558
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NamesGreville Ventures Limited and Altum Management Services Limited

Business Activity

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

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Dillen Iyavoo
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(3 months after company formation)
Appointment Duration6 years (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Caxton Street
6th Floor
London
SW1H 0QS
Secretary NameThomas James Paul Seaman
NationalityBritish
StatusResigned
Appointed31 August 2011(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2017)
RoleCompany Director
Correspondence Address12 Caxton Street
6th Floor
London
SW1H 0QS

Contact

Websitedeepdenecare.org
Email address[email protected]
Telephone0800 3134774
Telephone regionFreephone

Location

Registered Address12 Caxton Street
6th Floor
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Deepdene Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,080
Cash£205
Current Liabilities£25,785

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Termination of appointment of Dillen Iyavoo as a director on 24 January 2017 (1 page)
6 February 2017Termination of appointment of Thomas James Paul Seaman as a secretary on 25 January 2017 (1 page)
20 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
17 December 2015Secretary's details changed for Thomas James Paul Seaman on 17 December 2015 (1 page)
17 December 2015Director's details changed for Mr Dillen Iyavoo on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from Unit 23 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to 12 Caxton Street 6th Floor London SW1H 0QS on 17 December 2015 (1 page)
31 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 September 2014Registered office address changed from 13 Furze Hill Purley Surrey CR8 3LB to Unit 23 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 11 September 2014 (1 page)
10 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
1 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
13 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
3 July 2012Company name changed altum management services LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Registered office address changed from 5 Carylls Meadow West Grinstead Horsham West Sussex RH13 8HW United Kingdom on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Thomas James Paul Seaman on 1 July 2012 (2 pages)
2 July 2012Secretary's details changed for Thomas James Paul Seaman on 1 July 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 July 2012Registered office address changed from 5 Carylls Meadow West Grinstead Horsham West Sussex RH13 8HW United Kingdom on 2 July 2012 (1 page)
1 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
1 December 2011Company name changed greville ventures LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2011Appointment of Thomas James Paul Seaman as a secretary (3 pages)
24 January 2011Termination of appointment of Barbara Kahan as a director (1 page)
24 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 January 2011 (1 page)
24 January 2011Appointment of Dillen Iyavoo as a director (2 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)