Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPATHY PRIVATE HOME CARE LIMITED
Company Information for

EMPATHY PRIVATE HOME CARE LIMITED

STAFFORDSHIRE TECHNOLOGY PARK, STAFFORDSHIRE, ST18,
Company Registration Number
03138930
Private Limited Company
Dissolved

Dissolved 2017-09-26

Company Overview

About Empathy Private Home Care Ltd
EMPATHY PRIVATE HOME CARE LIMITED was founded on 1995-12-18 and had its registered office in Staffordshire Technology Park. The company was dissolved on the 2017-09-26 and is no longer trading or active.

Key Data
Company Name
EMPATHY PRIVATE HOME CARE LIMITED
 
Legal Registered Office
STAFFORDSHIRE TECHNOLOGY PARK
STAFFORDSHIRE
 
Filing Information
Company Number 03138930
Date formed 1995-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-26
Type of accounts DORMANT
Last Datalog update: 2018-05-17 05:05:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMPATHY PRIVATE HOME CARE LIMITED

Current Directors
Officer Role Date Appointed
CARL MICHAEL BROWN
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY WHITEHEAD
Director 2014-01-14 2017-06-05
TIMOTHY MARK PETHICK
Director 2015-09-09 2015-12-31
VICTORIA HAYNES
Company Secretary 2014-05-23 2015-12-01
DARRYN STANLEY GIBSON
Director 2013-07-31 2015-09-09
TAGUMA NGONDONGA
Company Secretary 2012-08-17 2014-05-23
STUART MICHAEL HOWARD
Director 2011-02-01 2014-01-14
MARTYN ANTHONY ELLIS
Director 2007-06-12 2013-07-31
JOHN DAVIES
Company Secretary 2011-02-01 2012-08-17
JOHN JOSEPH IVERS
Director 2010-07-01 2012-07-26
DAVID COLLISON
Company Secretary 2007-06-12 2011-02-01
STEPHEN MARTIN BOOTY
Director 2007-06-12 2008-04-30
STEVEN BAKER
Company Secretary 1996-02-08 2007-06-12
MARY MELANIE BAKER
Director 1996-02-08 2007-06-12
CREDITREFORM LIMITED
Nominated Secretary 1995-12-18 1996-02-08
CREDITREFORM (ENGLAND) LIMITED
Nominated Director 1995-12-18 1996-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL MICHAEL BROWN FORENSIC MEDICAL SERVICES LIMITED Director 2017-06-16 CURRENT 1992-05-06 Active
CARL MICHAEL BROWN HELENUS LIMITED Director 2017-06-16 CURRENT 2004-12-06 Liquidation
CARL MICHAEL BROWN ALLIED HC GROUP LIMITED Director 2017-06-16 CURRENT 2015-11-23 Liquidation
CARL MICHAEL BROWN TARASIS LIMITED Director 2017-06-16 CURRENT 2008-10-22 Active
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1983-01-06 Active
CARL MICHAEL BROWN NESTOR PRIMECARE SERVICES LIMITED Director 2017-06-16 CURRENT 1985-11-22 Liquidation
CARL MICHAEL BROWN NESTOR HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1986-02-27 Liquidation
CARL MICHAEL BROWN GREENBANKS HOMECARE LIMITED Director 2017-06-12 CURRENT 1994-05-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL DUTY SERVICES LIMITED Director 2017-06-12 CURRENT 1978-02-23 Active - Proposal to Strike off
CARL MICHAEL BROWN BIJU LANCASTER LIMITED Director 2017-06-12 CURRENT 2001-12-12 Active
CARL MICHAEL BROWN PRIMARY CARE TRAINING LIMITED Director 2017-06-12 CURRENT 2003-09-26 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP HOLDINGS LIMITED Director 2017-06-12 CURRENT 1999-12-02 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (WESTERN) LIMITED Director 2017-06-12 CURRENT 2005-08-09 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS LIVE-IN LIMITED Director 2017-06-12 CURRENT 2007-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN NEW HORIZONS LIMITED Director 2017-06-12 CURRENT 2000-06-28 Active - Proposal to Strike off
CARL MICHAEL BROWN THISTLE TRAINED NURSES LIMITED Director 2017-06-12 CURRENT 1946-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL MEDICAL (HOLDINGS) LIMITED Director 2017-06-12 CURRENT 1986-09-24 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE LIMITED Director 2017-06-12 CURRENT 1965-02-26 Liquidation
CARL MICHAEL BROWN NESTOR HEALTHCARE PERSONNEL SERVICES LIMITED Director 2017-06-12 CURRENT 1973-05-02 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALE NURSING BUREAU LIMITED Director 2017-06-12 CURRENT 1987-08-27 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HOME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1990-02-13 Active - Proposal to Strike off
CARL MICHAEL BROWN NOTEPIKE LIMITED Director 2017-06-12 CURRENT 1990-04-24 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIMROSE CARE LTD Director 2017-06-12 CURRENT 1992-01-27 Active - Proposal to Strike off
CARL MICHAEL BROWN MILLER CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1995-02-01 Active - Proposal to Strike off
CARL MICHAEL BROWN OMNICARE LIMITED Director 2017-06-12 CURRENT 1995-06-27 Active
CARL MICHAEL BROWN NESTOR PRIMECARE LIMITED Director 2017-06-12 CURRENT 1998-11-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTH AT WORK LIMITED Director 2017-06-12 CURRENT 1998-11-23 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (SOUTHERN) LIMITED Director 2017-06-12 CURRENT 1999-06-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BRENT CARE AT HOME LIMITED Director 2017-06-12 CURRENT 1999-08-13 Active
CARL MICHAEL BROWN G B TRAINING LIMITED Director 2017-06-12 CURRENT 2000-06-09 Active
CARL MICHAEL BROWN GREENBANKS HOMECARE (WALES) LIMITED Director 2017-06-12 CURRENT 2000-06-12 Active - Proposal to Strike off
CARL MICHAEL BROWN CORNELLE UK MEDICAL SERVICES LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BRIARCARE LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BIJU LIMITED Director 2017-06-12 CURRENT 2007-05-18 Active
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED Director 2017-06-12 CURRENT 1991-11-25 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS LIMITED Director 2017-06-12 CURRENT 2005-08-25 Active - Proposal to Strike off
CARL MICHAEL BROWN ON-CALL LIMITED Director 2017-06-12 CURRENT 1964-12-03 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL PERSONNEL LIMITED Director 2017-06-12 CURRENT 1978-02-24 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL LIMITED Director 2017-06-12 CURRENT 1979-07-16 Active - Proposal to Strike off
CARL MICHAEL BROWN GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED Director 2017-06-12 CURRENT 1985-04-11 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE HOLDINGS LIMITED Director 2017-06-12 CURRENT 1997-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN HCMS LIMITED Director 2017-06-12 CURRENT 1997-10-08 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1998-04-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BIJU CARE LIMITED Director 2017-06-12 CURRENT 1999-11-17 Active
CARL MICHAEL BROWN PRIAM LIMITED Director 2017-06-12 CURRENT 2001-07-30 Active - Proposal to Strike off
CARL MICHAEL BROWN HIGHFIELD HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1994-03-23 Active - Proposal to Strike off
CARL MICHAEL BROWN STAFFING ENTERPRISE (PSV) LIMITED Director 2017-06-05 CURRENT 1994-06-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE TRAINING SERVICES LIMITED Director 2017-06-05 CURRENT 1990-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN REMEDY MEDICAL LIMITED Director 2017-06-05 CURRENT 1971-01-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR DISABILITY ANALYSIS LIMITED Director 2017-06-05 CURRENT 1972-12-07 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED Director 2017-06-05 CURRENT 1988-01-21 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL SUPPORT PERSONNEL LIMITED Director 2017-06-05 CURRENT 1988-02-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTWATCH TELEPHONE SERVICES LIMITED Director 2017-06-05 CURRENT 1991-02-18 Active - Proposal to Strike off
CARL MICHAEL BROWN LPNS LIMITED Director 2017-06-05 CURRENT 1992-06-02 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS CARE LIMITED Director 2017-06-05 CURRENT 1992-10-21 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR EQUIPMENT LEASING LIMITED Director 2017-06-05 CURRENT 1994-10-06 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL (MANCHESTER) LIMITED Director 2017-06-05 CURRENT 1995-05-22 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS AGENCY LIMITED Director 2017-06-05 CURRENT 1995-05-31 Active - Proposal to Strike off
CARL MICHAEL BROWN REGENCY CARE (NORTH WEST) LIMITED Director 2017-06-05 CURRENT 1995-10-27 Active - Proposal to Strike off
CARL MICHAEL BROWN SOUTH WEST NURSING AGENCY LIMITED Director 2017-06-05 CURRENT 1995-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC-ONE GROUP LIMITED Director 2017-06-05 CURRENT 1996-07-05 Active - Proposal to Strike off
CARL MICHAEL BROWN THE HCMS EMPLOYEE ESOT LIMITED Director 2017-06-05 CURRENT 1998-01-14 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL EMPLOYMENT DIRECT LIMITED Director 2017-06-05 CURRENT 1998-02-11 Active - Proposal to Strike off
CARL MICHAEL BROWN MERCHANT HOUSE CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-12-10 Active - Proposal to Strike off
CARL MICHAEL BROWN WORLDWIDE HEALTHCARE EXCHANGE LIMITED Director 2017-06-05 CURRENT 1999-04-19 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICO NURSING AND HOMECARE LIMITED Director 2017-06-05 CURRENT 1999-06-24 Active - Proposal to Strike off
CARL MICHAEL BROWN MARWOOD CARE LIMITED Director 2017-06-05 CURRENT 1999-10-05 Active - Proposal to Strike off
CARL MICHAEL BROWN UK UNDERWRITING SERVICES LIMITED Director 2017-06-05 CURRENT 1999-10-18 Active - Proposal to Strike off
CARL MICHAEL BROWN SANDBACH CARE LIMITED Director 2017-06-05 CURRENT 2000-01-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHWATCH LIMITED Director 2017-06-05 CURRENT 2000-02-04 Active - Proposal to Strike off
CARL MICHAEL BROWN HOME CARE (WALES) LIMITED Director 2017-06-05 CURRENT 2001-02-14 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIMARY CARE AGENCY LIMITED Director 2017-06-05 CURRENT 2001-03-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NURSES DIRECT LIMITED Director 2017-06-05 CURRENT 2001-04-27 Active - Proposal to Strike off
CARL MICHAEL BROWN PATHOS LIMITED Director 2017-06-05 CURRENT 2001-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN LINDUM CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2002-01-11 Active - Proposal to Strike off
CARL MICHAEL BROWN TRANSWORLD HEALTHCARE (UK) LIMITED Director 2017-06-05 CURRENT 2002-10-24 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR INDEPENDENT LIVING (HOVE) LIMITED Director 2017-06-05 CURRENT 2004-09-27 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC BROKERS LIMITED Director 2017-06-05 CURRENT 2004-12-17 Active - Proposal to Strike off
CARL MICHAEL BROWN INVER HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1996-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE LINK (SCOTLAND) LTD. Director 2017-06-05 CURRENT 1996-09-26 Dissolved 2017-09-26
CARL MICHAEL BROWN SCOT HOME CARE LIMITED Director 2017-06-05 CURRENT 1997-03-07 Dissolved 2017-09-26
CARL MICHAEL BROWN CLANBROOK LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN WINSOM NURSING & HOMECARE AGENCY LTD. Director 2017-06-05 CURRENT 1999-02-08 Dissolved 2017-09-26
CARL MICHAEL BROWN ABBEY HOMECARE LIMITED Director 2017-06-05 CURRENT 1995-05-10 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1987-05-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HOMECARE LIMITED Director 2017-06-05 CURRENT 1996-01-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED MEDICARE LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED PHARMCARE LIMITED Director 2017-06-05 CURRENT 1998-01-16 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED STAFFING PROFESSIONALS LIMITED Director 2017-06-05 CURRENT 1987-07-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALPHA COMMUNITY HOMECARE LIMITED Director 2017-06-05 CURRENT 2002-05-29 Dissolved 2017-09-26
CARL MICHAEL BROWN BALFOR MEDICAL LIMITED Director 2017-06-05 CURRENT 1997-07-24 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1999-04-14 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1976-02-04 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE ACADEMY LIMITED Director 2017-06-05 CURRENT 2000-08-15 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DARLINGTON) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DURHAM) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (NEWCASTLE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (SOUTH TYNESIDE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE INITIATIVE LIMITED Director 2017-06-05 CURRENT 2000-03-24 Dissolved 2017-09-26
CARL MICHAEL BROWN CAVENDISH HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 2001-06-19 Dissolved 2017-09-26
CARL MICHAEL BROWN CELTIC CARE (NORTH WALES) LIMITED Director 2017-06-05 CURRENT 1999-10-21 Dissolved 2017-09-26
CARL MICHAEL BROWN CHASLEY LIMITED Director 2017-06-05 CURRENT 1995-03-17 Dissolved 2017-09-26
CARL MICHAEL BROWN COOKSBRIDGE CARE SERVICES LTD Director 2017-06-05 CURRENT 1994-12-12 Dissolved 2017-09-26
CARL MICHAEL BROWN COUNTY HOME CARE LIMITED Director 2017-06-05 CURRENT 1995-07-25 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTAL NURSING AND HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTALGLEN LIMITED Director 2017-06-05 CURRENT 1992-10-07 Dissolved 2017-09-26
CARL MICHAEL BROWN DOMICILIARY CARE LIMITED Director 2017-06-05 CURRENT 1994-02-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ECQ DEVELOPMENT LIMITED Director 2017-06-05 CURRENT 1993-10-19 Dissolved 2017-09-26
CARL MICHAEL BROWN EMERGENCY DOCTORS LIMITED Director 2017-06-05 CURRENT 1965-08-31 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERGREEN HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2000-02-25 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERYCARE (SE ANGLIA) LIMITED Director 2017-06-05 CURRENT 1998-06-16 Dissolved 2017-09-26
CARL MICHAEL BROWN FIRST FORCE MEDICAL RECRUITMENTS LIMITED Director 2017-06-05 CURRENT 1999-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN FMS SUPPLIES LIMITED Director 2017-06-05 CURRENT 1997-08-11 Dissolved 2017-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-04DS01APPLICATION FOR STRIKING-OFF
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2017-06-06AP01DIRECTOR APPOINTED MR CARL MICHAEL BROWN
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28AA01PREVEXT FROM 31/10/2015 TO 31/12/2015
2016-01-15AA01PREVSHO FROM 31/01/2016 TO 31/10/2015
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0118/12/15 FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETHICK
2015-12-07TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM ENBROOK PARK SANDGATE FOLKESTONE KENT CT20 3SE
2015-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN GIBSON
2015-09-24AP01DIRECTOR APPOINTED MR TIMOTHY MARK PETHICK
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY WHITEHEAD / 01/03/2014
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0118/12/14 FULL LIST
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-05-29AP03SECRETARY APPOINTED VICTORIA HAYNES
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0118/12/13 FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2014-01-16AP01DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-08-02AP01DIRECTOR APPOINTED DARRYN STANLEY GIBSON
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS
2013-01-07AR0118/12/12 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-08-24AP03SECRETARY APPOINTED TAGUMA NGONDONGA
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS
2012-01-06AR0118/12/11 FULL LIST
2011-08-25AA01CURREXT FROM 31/12/2011 TO 31/01/2012
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU
2011-03-17AP01DIRECTOR APPOINTED STUART MICHAEL HOWARD
2011-03-16AP03SECRETARY APPOINTED JOHN DAVIES
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON
2010-12-23AR0118/12/10 FULL LIST
2010-07-09AP01DIRECTOR APPOINTED MR JOHN JOSEPH IVERS
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ALLEN HOUSE STATION ROAD EGHAM SURREY TW20 9NT
2009-12-21AR0118/12/09 FULL LIST
2009-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY
2007-12-31363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-31288cSECRETARY'S PARTICULARS CHANGED
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288bSECRETARY RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: ROOMS 29-35 CRENDON HOUSE CRENDON INDUSTRIAL ESTATE LONG CRENDON BUCKINGHAMSHIRE HP18 9BB
2007-07-23288aNEW SECRETARY APPOINTED
2007-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/04
2004-01-21363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-21363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/00
2000-02-07363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/99
1999-01-24363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-18363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EMPATHY PRIVATE HOME CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMPATHY PRIVATE HOME CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMPATHY PRIVATE HOME CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMPATHY PRIVATE HOME CARE LIMITED

Intangible Assets
Patents
We have not found any records of EMPATHY PRIVATE HOME CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMPATHY PRIVATE HOME CARE LIMITED
Trademarks
We have not found any records of EMPATHY PRIVATE HOME CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMPATHY PRIVATE HOME CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2015-4 GBP £2,515 Domiciliary care - perm - other
Buckinghamshire County Council 2015-3 GBP £951 Domiciliary care - perm - other
Buckinghamshire County Council 2015-1 GBP £2,436 Domiciliary care - perm - other
Buckinghamshire County Council 2014-11 GBP £3,494 Domiciliary care - perm - other
Buckinghamshire County Council 2014-10 GBP £6,659 Domiciliary care - perm - other
Buckinghamshire County Council 2014-9 GBP £4,321 Domiciliary care - perm - other
Buckinghamshire County Council 2014-8 GBP £839
Buckinghamshire County Council 2014-7 GBP £7,591
Buckinghamshire County Council 2014-6 GBP £3,660
Buckinghamshire County Council 2014-4 GBP £8,837
Buckinghamshire County Council 2014-3 GBP £17,498
Buckinghamshire County Council 2014-2 GBP £3,667 Domiciliary care - perm - other
Buckinghamshire County Council 2014-1 GBP £3,988
Buckinghamshire County Council 2013-12 GBP £4,405
Buckinghamshire County Council 2013-11 GBP £4,570
Buckinghamshire County Council 2013-10 GBP £5,071
Buckinghamshire County Council 2013-9 GBP £6,740
Buckinghamshire County Council 2013-8 GBP £5,723
Buckinghamshire County Council 2013-7 GBP £5,477
Buckinghamshire County Council 2013-6 GBP £11,027
Buckinghamshire County Council 2013-5 GBP £5,489
Buckinghamshire County Council 2013-4 GBP £5,445
Buckinghamshire County Council 2013-3 GBP £5,833

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where EMPATHY PRIVATE HOME CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPATHY PRIVATE HOME CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMPATHY PRIVATE HOME CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.