Company NameHolistic Care Agency Ltd
Company StatusDissolved
Company Number08828246
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 4 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Gretta Josephine Toussaint
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 18 February 2020)
RoleCare Personal Assistant
Country of ResidenceEngland
Correspondence Address57 Hove Avenue 57 Hove Avenue
Walthamstow
London
E17 7NG
Director NameMr Walter Forbes
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 18 February 2020)
RoleDirector Of Care
Country of ResidenceEngland
Correspondence Address57 Hove Avenue 57 Hove Avenue
Walthamstow
London
E17 7NG
Director NameMr Michael Chidiebere Ahara
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 18 February 2020)
RoleHealth Care Recruiter
Country of ResidenceEngland
Correspondence Address8 Spinney Gardens
Dagenham
Essex
RM9 5DR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Michael Chidiebere Ahara
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(6 months, 1 week after company formation)
Appointment Duration3 days (resigned 13 July 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Spinney Gardens
Dagenham
Essex
RM9 5DR
Director NameMiss Claudia Bellot
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2015)
RoleSenior Carer
Country of ResidenceEngland
Correspondence Address8 Spinney Gardens
Dagenham
RM9 5DR

Location

Registered Address57 Hove Avenue 57 Hove Avenue
Walthamstow
London
E17 7NG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Shareholders

1 at £1Gretta Toussaint & Walter Forbes
50.00%
Ordinary
1 at £1Michael Ahara
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 June 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 March 2017Registered office address changed from 8 Spinney Gardens Dagenham RM9 5DR to 57 Hove Avenue 57 Hove Avenue Walthamstow London E17 7NG on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 8 Spinney Gardens Dagenham RM9 5DR to 57 Hove Avenue 57 Hove Avenue Walthamstow London E17 7NG on 5 March 2017 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Termination of appointment of Claudia Bellot as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of Claudia Bellot as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Michael Chidiebere Ahara as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr Michael Chidiebere Ahara as a director on 25 August 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
19 December 2014Registered office address changed from 8 Spinney Gardens Dagenham Essex RM9 5DR to 8 Spinney Gardens Dagenham RM9 5DR on 19 December 2014 (1 page)
19 December 2014Termination of appointment of a director (1 page)
19 December 2014Registered office address changed from 8 Spinney Gardens Dagenham Essex RM9 5DR to 8 Spinney Gardens Dagenham RM9 5DR on 19 December 2014 (1 page)
19 December 2014Termination of appointment of a director (1 page)
13 July 2014Appointment of Miss Claudia Bellot as a director on 13 July 2014 (2 pages)
13 July 2014Appointment of Miss Claudia Bellot as a director on 13 July 2014 (2 pages)
13 July 2014Termination of appointment of Michael Chidiebere Ahara as a director on 13 July 2014 (1 page)
13 July 2014Termination of appointment of Michael Chidiebere Ahara as a director on 13 July 2014 (1 page)
11 July 2014Appointment of Mr Michael Chidiebere Ahara as a director (2 pages)
11 July 2014Termination of appointment of Peter Valaitis as a director (1 page)
11 July 2014Termination of appointment of Peter Valaitis as a director (1 page)
11 July 2014Appointment of Ms Gretta Josephine Toussaint as a director (2 pages)
11 July 2014Appointment of Mr Michael Chidiebere Ahara as a director (2 pages)
11 July 2014Appointment of Ms Gretta Josephine Toussaint as a director (2 pages)
10 July 2014Appointment of Mr Walter Forbes as a director (2 pages)
10 July 2014Termination of appointment of Peter Valaitis as a director (1 page)
10 July 2014Appointment of Mr Walter Forbes as a director (2 pages)
10 July 2014Termination of appointment of Peter Valaitis as a director (1 page)
3 July 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 3 July 2014 (2 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
(20 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
(20 pages)