Active - Proposal to Strike off
Company Information for SPIRE HOMECARE LIMITED
SUITE 1A, 43 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7SU,
|
Company Registration Number
04182904
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SPIRE HOMECARE LIMITED | ||
Legal Registered Office | ||
SUITE 1A 43 FISHERTON STREET SALISBURY WILTSHIRE SP2 7SU Other companies in SP2 | ||
Previous Names | ||
|
Company Number | 04182904 | |
---|---|---|
Company ID Number | 04182904 | |
Date formed | 2001-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-10-01 | |
Return next due | 2017-10-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-12 05:44:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPIRE HOMECARE 2016 LIMITED | 40 TELFORD ROAD SALISBURY SP2 7GL | Active | Company formed on the 2016-10-10 |
Officer | Role | Date Appointed |
---|---|---|
JASON ROY MC CABE |
||
MARIE JANE MCCABE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC RUSSELL MCCABE |
Director | ||
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD |
Company Secretary | ||
MARC RUSSELL MCCABE |
Company Secretary | ||
SUSAN LESLEY DYER |
Company Secretary | ||
MARIE JANE MCCABE |
Company Secretary | ||
SUSAN LESLEY DYER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 109 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 109 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marie Jane Mccabe on 2015-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC RUSSELL MCCABE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 109 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON ROY MC CABE | |
SH01 | 06/10/14 STATEMENT OF CAPITAL GBP 109 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE JANE MCCABE / 13/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC RUSSELL MCCABE / 13/04/2012 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/11 FROM St Marys House Netherhampton Salisbury Wiltshire SP2 8PU | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE JANE MCCABE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC RUSSELL MCCABE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 362 DEVIZES ROAD SALISBURY WILTSHIRE SP2 9LY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
CERTNM | COMPANY NAME CHANGED SARUM HOMECARE LIMITED CERTIFICATE ISSUED ON 28/02/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 74,998 |
---|
Creditors and other liabilities
|
|
|
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 SPIRE HOMECARE LIMITED
Called Up Share Capital | 2012-04-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 105,757 |
Current Assets | 2012-04-01 | £ 149,562 |
Debtors | 2012-04-01 | £ 43,805 |
Fixed Assets | 2012-04-01 | £ 59,041 |
Shareholder Funds | 2012-04-01 | £ 133,605 |
Tangible Fixed Assets | 2012-04-01 | £ 59,041 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as SPIRE HOMECARE LIMITED are:
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. |