Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRHOME CARE GROUP (W.L.) LIMITED
Company Information for

FAIRHOME CARE GROUP (W.L.) LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA,
Company Registration Number
04562419
Private Limited Company
Liquidation

Company Overview

About Fairhome Care Group (w.l.) Ltd
FAIRHOME CARE GROUP (W.L.) LIMITED was founded on 2002-10-14 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Fairhome Care Group (w.l.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FAIRHOME CARE GROUP (W.L.) LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
BURY NEW ROAD
WHITEFIELD
M45 7TA
Other companies in RG27
 
Filing Information
Company Number 04562419
Company ID Number 04562419
Date formed 2002-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 30/05/2014
Return next due 27/06/2015
Type of accounts FULL
Last Datalog update: 2018-09-05 23:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRHOME CARE GROUP (W.L.) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE LIMITED
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 FAIRHOME CARE GROUP (W.L.) LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMAS
Company Secretary 2012-01-06
PETER JOHN PARRY
Director 2002-10-14
MARK ELLIS THOMAS
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STUART BURFORD
Director 2013-06-27 2015-02-03
PETER JOSEPH TOWNSEND
Director 2012-01-06 2012-04-15
DAVID CHARLES PRANDLE
Company Secretary 2006-07-24 2010-04-30
DAVID CHARLES PRANDLE
Director 2008-02-28 2010-04-30
ANDREW PHILIP HOYLE
Director 2002-10-14 2009-04-09
PETER JOHN PARRY
Company Secretary 2002-10-14 2006-07-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-14 2002-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN PARRY PARVEN LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
PETER JOHN PARRY AIM HQ LIMITED Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2018-02-20
PETER JOHN PARRY NEXUS CONNECT LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
PETER JOHN PARRY VISTA INDEPENDENT HOSPITAL LIMITED Director 2009-04-09 CURRENT 2009-02-11 Dissolved 2018-03-15
PETER JOHN PARRY FHCG LIMITED Director 2006-12-22 CURRENT 2006-12-06 Dissolved 2018-02-13
PETER JOHN PARRY PLOVER CALEDONIAN PROPERTIES LIMITED Director 1995-06-23 CURRENT 1995-05-30 Active - Proposal to Strike off
PETER JOHN PARRY FAIRHOME CARE GROUP (MARYHILL) LIMITED Director 1994-12-06 CURRENT 1994-08-08 Active - Proposal to Strike off
PETER JOHN PARRY FAIRHOME CARE GROUP (FERN LODGE) LIMITED Director 1994-09-14 CURRENT 1994-08-08 Active - Proposal to Strike off
PETER JOHN PARRY FAIRHOME CARE GROUP (WREXHAM) LIMITED Director 1994-09-14 CURRENT 1994-08-08 Dissolved 2018-02-13
PETER JOHN PARRY FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED Director 1994-06-23 CURRENT 1993-12-20 Active - Proposal to Strike off
MARK ELLIS THOMAS CMSL LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
MARK ELLIS THOMAS PLOVER CALEDONIAN PROPERTIES LIMITED Director 2007-01-05 CURRENT 1995-05-30 Active - Proposal to Strike off
MARK ELLIS THOMAS FHCG LIMITED Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2018-02-13

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
2017-12-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2017:LIQ. CASE NO.2
2017-09-13RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00012030,00008908
2017-06-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2017
2016-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2016
2016-09-08RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009412
2016-08-03RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009412,00012030,00008908
2016-06-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM ERNST & YOUNG LLP 100 BARBIROLLI SQUARE MANCHESTER M2 3EY
2015-10-214.20STATEMENT OF AFFAIRS/4.19
2015-10-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-303.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2015-06-303.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM UNIT 5 MERIDIAN OFFICE PARK OSBORN WAY HOOK HAMPSHIRE RG27 9HY
2015-04-20RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00012030,00009412
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURFORD
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-21AR0130/05/14 FULL LIST
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLIS THOMAS / 01/05/2014
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM FERN LODGE 5 EVERSLEY PARK CHESTER CH2 2AJ UNITED KINGDOM
2013-07-17AR0130/05/13 FULL LIST
2013-07-15AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART BURFORD
2013-06-27AA01PREVEXT FROM 30/09/2012 TO 31/03/2013
2012-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-08-09AR0130/05/12 FULL LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOWNSEND
2012-03-16AP03SECRETARY APPOINTED MR MARK THOMAS
2012-02-22AP01DIRECTOR APPOINTED MR PETER JOSEPH TOWNSEND
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 102 BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH LL17 0JE
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-12AP01DIRECTOR APPOINTED MR MARK ELLIS THOMAS
2011-07-28AR0130/05/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-09-25RES01ALTER ARTICLES 09/09/2010
2010-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-06-10AR0130/05/10 FULL LIST
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRANDLE
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID PRANDLE
2009-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-11363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-22RES01ADOPT ARTICLES 09/04/2009
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOYLE
2009-04-22RES13RESIGNATION OF DIRECTOR. SHARE TRANSFERS 09/04/2009
2008-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-04363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-03-04288aDIRECTOR APPOINTED DAVID CHARLES PRANDLE
2007-10-31363sRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS; AMEND
2007-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/07
2007-07-04363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2007-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-2388(2)RAD 05/04/07--------- £ SI 398@1=398 £ IC 2/400
2007-01-20RES13RE GUARANTEE 05/01/07
2006-08-31363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288bSECRETARY RESIGNED
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-19363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-12-18225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2003-12-1888(2)RAD 14/10/02--------- £ SI 1@1=1 £ IC 1/2
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to FAIRHOME CARE GROUP (W.L.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-10-16
Appointment of Liquidators2015-10-16
Meetings of Creditors2015-09-18
Meetings of Creditors2015-06-22
Meetings of Creditors2015-06-19
Appointment of Administrative Receivers2015-04-09
Fines / Sanctions
No fines or sanctions have been issued against FAIRHOME CARE GROUP (W.L.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-10-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-06-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-08-04 Outstanding HSBC BANK PLC
DEBENTURE 2002-11-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-11-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-09-30

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 FAIRHOME CARE GROUP (W.L.) LIMITED

Intangible Assets
Patents
We have not found any records of FAIRHOME CARE GROUP (W.L.) LIMITED registering or being granted any patents
Domain Names

FAIRHOME CARE GROUP (W.L.) LIMITED owns 1 domain names.

vcats.co.uk  

Trademarks
We have not found any records of FAIRHOME CARE GROUP (W.L.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FAIRHOME CARE GROUP (W.L.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2014-8 GBP £285,957
London Borough of Hillingdon 2014-1 GBP £261,915
London Borough of Hillingdon 2013-8 GBP £22,775
London Borough of Hillingdon 2013-7 GBP £22,775
London Borough of Hillingdon 2013-6 GBP £22,775
London Borough of Hillingdon 2013-5 GBP £45,550
London Borough of Hillingdon 2013-4 GBP £22,775
London Borough of Hillingdon 2013-3 GBP £22,775
London Borough of Hillingdon 2013-1 GBP £45,550
London Borough of Hillingdon 2012-12 GBP £22,775
Hounslow Council 2012-12 GBP £9,841
Hounslow Council 2012-11 GBP £9,841
London Borough of Hillingdon 2012-10 GBP £22,775
Hounslow Council 2012-10 GBP £9,841
Hounslow Council 2012-9 GBP £9,841
Hounslow Council 2012-8 GBP £9,841
Northamptonshire County Council 2012-8 GBP £1,500 Employees
Hounslow Council 2012-7 GBP £9,841
Hounslow Council 2012-6 GBP £9,841
Hounslow Council 2012-5 GBP £9,841
Hounslow Council 2012-4 GBP £19,681
London Borough of Hillingdon 2012-2 GBP £22,775
London Borough of Hillingdon 2012-1 GBP £22,775
London Borough of Hillingdon 2011-12 GBP £22,775
London Borough of Hillingdon 2011-11 GBP £22,775
London Borough of Hillingdon 2011-10 GBP £22,775
London Borough of Hillingdon 2011-9 GBP £22,775

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.

Outgoings
Business Rates/Property Tax
No properties were found where FAIRHOME CARE GROUP (W.L.) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFAIRHOME CARE GROUP (W.L.) LIMITEDEvent Date2015-10-12
At a General Meeting of the above named Company, duly convened and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 12 October 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that J Irving and M Maloney , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , (IP Nos 13092 and 9628) be and is hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: J Irving or M Maloney, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Peter Parry , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFAIRHOME CARE GROUP (W.L.) LIMITEDEvent Date2015-10-12
J Irving and M Maloney , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA . : For further details contact: J Irving or M Maloney, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930.
 
Initiating party Event TypeMeetings of Creditors
Defending partyFAIRHOME CARE GROUP (W.L.) LIMITEDEvent Date2015-09-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above-named Company will be held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 12 October 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: J Irving, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930.
 
Initiating party Event TypeMeetings of Creditors
Defending partyFAIRHOME CARE GROUP (W.L.) LIMITEDEvent Date2015-06-16
NOTICE IS HEREBY GIVEN pursuant to Section 48 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at The Thistle Hotel Birmingham City Centre, The Royal Angus, St Chads, Queensway, Birmingham, B4 6HY at 10.30 am on 1st July 2015 to receive the report of the Joint Administrative Receivers and to decide if a committee of creditors should be appointed. Creditors whose claims are wholly secured are not entitled to attend or to be represented at the meeting. Please note the following if you intend to vote at the meeting: 1 A written statement of claim must be lodged with the Administrative Receivers by 12.00 noon on the business day before the meeting at 100 Barbirolli Square, Manchester, M2 3EY . 2 A proxy form is available and this must be completed and lodged with the Administrative Receivers before the meeting. Copies of the report may be obtained from the undersigned at 100 Barbirolli Square, Manchester M2 3EY.
 
Initiating party Event TypeMeetings of Creditors
Defending partyFAIRHOME CARE GROUP (W.L.) LIMITEDEvent Date2015-06-16
Notice is hereby given, pursuant to Section 48 of the Insolvency Act 1986 , that a meeting of the creditors of the company will be held at The Thistle Hotel Birmingham City Centre, The Royal Angus, St Chads, Queensway, Birmingham, B4 6HY , on 01 July 2015 at 10.30 am to receive the report of the Joint Administrative Receivers and to decide if a committee of creditors should be appointed. Creditors whose claims are wholly secured are not entitled to attend or to be represented at the meeting. Please note the following if you intend to vote at the meeting: A written statement of claim must be lodged with the Administrative Receivers by 12 noon on the business day before the meeting at 100 Barbirolli Square, Manchester M2 3EY , and a proxy form is available at www.fcgwladminreceivership.co.uk and this must be completed and lodged with the Administrative Receivers before the meeting. Copies of the report may be obtained from the undersigned at 100 Barbirolli Square, Manchester M2 3EY. Date of appointment: 2 April 2015. Office holder details: Samuel James Woodward and Thomas Andrew Jack (IP Nos 12030 and 9412) both of Ernst & Young LLP, 100 Barbirolli Square, Manchester M2 3EY. For further details contact: 0161 333 3000.
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyFAIRHOME CARE GROUP (W.L.) LIMITEDEvent Date2015-04-02
Samuel James Woodward (Insolvency Practitioner number 12030 ) and Thomas Andrew Jack (Insolvency Practitioner number 9412 ), Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRHOME CARE GROUP (W.L.) 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 FAIRHOME CARE GROUP (W.L.) 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.