Company NameSpheres Care UK Ltd
Company StatusDissolved
Company Number08572319
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Adrian Braimer Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Crediton Road
London
NW10 3DU
Director NameErwan Coatnoan De Kerdu
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address45 Avenue De Friedland
Paris
75 008
Director NameRaphael Elfassy Elfassy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleDoctor
Country of ResidenceFrance
Correspondence Address9 Rue De Birague
Paris
75004
Director NameJoseph-Alain Ruimy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleDoctor
Country of ResidenceFrance
Correspondence Address82 Rue De L'Abbe Carton
Paris
75014

Location

Registered AddressOffice 303 118 Piccadilly
London
W1J 7NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Spheres Care International Holding Sa
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Filing History

6 February 2024Accounts for a dormant company made up to 30 June 2023 (8 pages)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
24 November 2023Application to strike the company off the register (1 page)
21 August 2023Registered office address changed from 28 Savile Row London W1S 2EU England to Office 303 118 Piccadilly London W1J 7NW on 21 August 2023 (1 page)
21 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 29 June 2022 (3 pages)
24 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
3 June 2021Registered office address changed from 24 Savile Row London W1S 2ES England to 28 Savile Row London W1S 2EU on 3 June 2021 (1 page)
27 May 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 June 2019Micro company accounts made up to 30 June 2018 (4 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
28 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
21 September 2018Registered office address changed from 49 Grosvenor Street London W1K 3HP to 24 Savile Row London W1S 2ES on 21 September 2018 (1 page)
3 August 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
2 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 October 2013Termination of appointment of Raphael Elfassy as a director (1 page)
2 October 2013Termination of appointment of Erwan Coatnoan De Kerdu as a director (1 page)
2 October 2013Termination of appointment of Joseph-Alain Ruimy as a director (1 page)
2 October 2013Termination of appointment of Raphael Elfassy as a director (1 page)
2 October 2013Termination of appointment of Joseph-Alain Ruimy as a director (1 page)
2 October 2013Termination of appointment of Erwan Coatnoan De Kerdu as a director (1 page)
17 June 2013Incorporation (39 pages)
17 June 2013Incorporation (39 pages)