Active - Proposal to Strike off
Company Information for AMBER CARE SERVICES LIMITED
LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, MK14 6PH,
|
Company Registration Number
05102571
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AMBER CARE SERVICES LIMITED | |
Legal Registered Office | |
LIBRA HOUSE SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES MK14 6PH Other companies in MK9 | |
Company Number | 05102571 | |
---|---|---|
Company ID Number | 05102571 | |
Date formed | 2004-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-04 16:26:33 |
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 | ||
---|---|---|---|---|
AMBER CARE SERVICES LTD | 60 CARLYLE STREET SINFIN DERBY DE24 9GS | Active | Company formed on the 2022-01-14 |
Officer | Role | Date Appointed |
---|---|---|
CRAIG HENDRY |
||
SCOTT SOMMERVAILLE CHRISTIE |
||
CRAIG ARCHIBALD MACDONALD HENDRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP MICHAEL PEGLER |
Director | ||
ANDREW STEVENS |
Company Secretary | ||
ANDREW GUY MELVILLE STEVENS |
Director | ||
LOUISE REBECCA LARAWAY |
Company Secretary | ||
MARTIN JAMES PRICE |
Director | ||
ARTHUR MURRAY JOHNSTONE |
Director | ||
HELEN EDITH THOMPSON |
Company Secretary | ||
DAVID ROYSTON THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MY LIFE LIVING ASSISTANCE LTD | Director | 2017-05-04 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
ROBINSON RECRUITMENT SOLUTIONS LIMITED | Director | 2016-07-20 | CURRENT | 2010-07-07 | Active | |
ROBINSON MEDICAL RECRUITMENT LIMITED | Director | 2016-07-20 | CURRENT | 2003-06-17 | Active | |
MY LIFE (CAREWATCH) LIMITED | Director | 2015-07-27 | CURRENT | 1996-03-15 | Liquidation | |
ZEBEDEE CARE LTD | Director | 2015-03-16 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
DUMGOYNE LIMITED | Director | 2015-03-16 | CURRENT | 2003-02-11 | Active - Proposal to Strike off | |
ASPIRE CARE LTD | Director | 2014-12-04 | CURRENT | 2007-07-30 | Dissolved 2016-08-09 | |
CARE (NORTH TYNESIDE) LIMITED | Director | 2014-07-24 | CURRENT | 2001-03-23 | Active - Proposal to Strike off | |
COUNTY CARE SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2000-01-04 | Active - Proposal to Strike off | |
A TAD LIMITED | Director | 2014-07-24 | CURRENT | 2004-09-15 | Active - Proposal to Strike off | |
FOUR SEASONS HOMECARE (HOLDINGS) LIMITED | Director | 2014-07-24 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
JANE BOWEN NURSING SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
SAFE HANDS COMMUNITY CARERS LIMITED | Director | 2014-07-24 | CURRENT | 1998-04-02 | Active - Proposal to Strike off | |
REGIONAL CARE SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. | Director | 2014-07-24 | CURRENT | 2001-11-28 | Liquidation | |
REGIONAL CARE SERVICES (WINCHESTER) LIMITED | Director | 2014-07-24 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
UK SUPPORT SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2004-09-28 | Active - Proposal to Strike off | |
SEQUOIA 7 INVESTMENTS LIMITED | Director | 2014-07-24 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
NEW DIRECTIONS HOUSING LIMITED | Director | 2014-07-24 | CURRENT | 2008-11-25 | Active - Proposal to Strike off | |
ASSURED CONSULTANCY SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 1995-10-18 | Active - Proposal to Strike off | |
GRAHAM HOME CARE LIMITED | Director | 2014-07-24 | CURRENT | 1996-10-23 | Active - Proposal to Strike off | |
EUROCREST TRADING LIMITED | Director | 2014-07-24 | CURRENT | 1997-06-30 | Active - Proposal to Strike off | |
ALPHA HOMECARE LIMITED | Director | 2014-07-24 | CURRENT | 1998-07-23 | Active - Proposal to Strike off | |
FOUR SEASONS HOME CARE LTD | Director | 2014-07-24 | CURRENT | 2000-02-14 | Active - Proposal to Strike off | |
ALWAYS THERE HOMECARE LIMITED | Director | 2014-07-24 | CURRENT | 2002-08-07 | Active - Proposal to Strike off | |
ALL & SMALL LIMITED | Director | 2014-07-24 | CURRENT | 2003-01-31 | Active | |
HOWGLEN CARE SERVICES LTD. | Director | 2014-07-24 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
CAREWATCH ACQUISITIONS LIMITED | Director | 2014-07-24 | CURRENT | 2008-08-04 | Liquidation | |
CAREWATCH BIDCO LIMITED | Director | 2014-07-24 | CURRENT | 2008-08-04 | Liquidation | |
TWENTY FOUR 7 CARE SERVICES LTD | Director | 2014-07-24 | CURRENT | 2003-01-08 | Liquidation | |
VISTA SOCIAL CARE LIMITED | Director | 2014-07-24 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
GHC SERVICES GROUP LIMITED | Director | 2014-07-24 | CURRENT | 2008-03-20 | Active - Proposal to Strike off | |
MJP CARE LIMITED | Director | 2014-07-24 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
CAREWATCH HOLDINGS LIMITED | Director | 2014-06-26 | CURRENT | 2008-08-13 | Liquidation | |
CAREWATCH CARE SERVICES LIMITED | Director | 2014-06-26 | CURRENT | 1994-07-18 | Liquidation | |
FAC CONSULTING LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Dissolved 2018-03-04 | |
MY LIFE LIVING ASSISTANCE LTD | Director | 2017-05-04 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
ROBINSON RECRUITMENT SOLUTIONS LIMITED | Director | 2016-07-20 | CURRENT | 2010-07-07 | Active | |
ROBINSON MEDICAL RECRUITMENT LIMITED | Director | 2016-07-20 | CURRENT | 2003-06-17 | Active | |
MY LIFE (CAREWATCH) LIMITED | Director | 2015-07-27 | CURRENT | 1996-03-15 | Liquidation | |
ZEBEDEE CARE LTD | Director | 2015-03-16 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
ASPIRE CARE LTD | Director | 2014-12-04 | CURRENT | 2007-07-30 | Dissolved 2016-08-09 | |
CARE (NORTH TYNESIDE) LIMITED | Director | 2014-07-24 | CURRENT | 2001-03-23 | Active - Proposal to Strike off | |
COUNTY CARE SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2000-01-04 | Active - Proposal to Strike off | |
A TAD LIMITED | Director | 2014-07-24 | CURRENT | 2004-09-15 | Active - Proposal to Strike off | |
FOUR SEASONS HOMECARE (HOLDINGS) LIMITED | Director | 2014-07-24 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
JANE BOWEN NURSING SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
SAFE HANDS COMMUNITY CARERS LIMITED | Director | 2014-07-24 | CURRENT | 1998-04-02 | Active - Proposal to Strike off | |
REGIONAL CARE SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. | Director | 2014-07-24 | CURRENT | 2001-11-28 | Liquidation | |
REGIONAL CARE SERVICES (WINCHESTER) LIMITED | Director | 2014-07-24 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
UK SUPPORT SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2004-09-28 | Active - Proposal to Strike off | |
SEQUOIA 7 INVESTMENTS LIMITED | Director | 2014-07-24 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
NEW DIRECTIONS HOUSING LIMITED | Director | 2014-07-24 | CURRENT | 2008-11-25 | Active - Proposal to Strike off | |
ASSURED CONSULTANCY SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 1995-10-18 | Active - Proposal to Strike off | |
GRAHAM HOME CARE LIMITED | Director | 2014-07-24 | CURRENT | 1996-10-23 | Active - Proposal to Strike off | |
EUROCREST TRADING LIMITED | Director | 2014-07-24 | CURRENT | 1997-06-30 | Active - Proposal to Strike off | |
ALPHA HOMECARE LIMITED | Director | 2014-07-24 | CURRENT | 1998-07-23 | Active - Proposal to Strike off | |
FOUR SEASONS HOME CARE LTD | Director | 2014-07-24 | CURRENT | 2000-02-14 | Active - Proposal to Strike off | |
ALWAYS THERE HOMECARE LIMITED | Director | 2014-07-24 | CURRENT | 2002-08-07 | Active - Proposal to Strike off | |
ALL & SMALL LIMITED | Director | 2014-07-24 | CURRENT | 2003-01-31 | Active | |
HOWGLEN CARE SERVICES LTD. | Director | 2014-07-24 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
CAREWATCH ACQUISITIONS LIMITED | Director | 2014-07-24 | CURRENT | 2008-08-04 | Liquidation | |
CAREWATCH BIDCO LIMITED | Director | 2014-07-24 | CURRENT | 2008-08-04 | Liquidation | |
TWENTY FOUR 7 CARE SERVICES LTD | Director | 2014-07-24 | CURRENT | 2003-01-08 | Liquidation | |
VISTA SOCIAL CARE LIMITED | Director | 2014-07-24 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
GHC SERVICES GROUP LIMITED | Director | 2014-07-24 | CURRENT | 2008-03-20 | Active - Proposal to Strike off | |
MJP CARE LIMITED | Director | 2014-07-24 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
CAREWATCH HOLDINGS LIMITED | Director | 2014-06-30 | CURRENT | 2008-08-13 | Liquidation | |
CAREWATCH CARE SERVICES LIMITED | Director | 2014-06-30 | CURRENT | 1994-07-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR PHILIP JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT SOMMERVAILLE CHRISTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ARCHIBALD MACDONALD HENDRY | |
TM02 | Termination of appointment of Craig Hendry on 2019-01-28 | |
AP01 | DIRECTOR APPOINTED MR MARK ROGERSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051025710003 | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM Building 420 Second Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PEGLER | |
AP03 | Appointment of Mr Craig Hendry as company secretary on 2014-07-24 | |
AP01 | DIRECTOR APPOINTED MR CRAIG ARCHIBALD MACDONALD HENDRY | |
AP01 | DIRECTOR APPOINTED MR SCOTT SOMMERVAILLE CHRISTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GUY MELVILLE STEVENS | |
TM02 | Termination of appointment of Andrew Stevens on 2014-05-31 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED MR ANDREW STEVENS | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR PHILIP PEGLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PRICE | |
AP01 | DIRECTOR APPOINTED MR ANDREW GUY MELVILLE STEVENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE LARAWAY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 15 EAST LINKS TOLLGATE INDUSTRIAL PARK EASTLEIGH SOUTHAMPTON HAMPSHIRE SO53 3TG | |
RES13 | COMPANY BUSINESS 29/07/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 29/07/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051025710003 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12 | |
AR01 | 26/10/12 FULL LIST | |
AR01 | 26/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PRICE / 26/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE REBECCA COLES / 14/10/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/10 | |
AR01 | 26/10/10 FULL LIST | |
AR01 | 15/04/10 FULL LIST | |
AA | 29/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 30/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ARTHUR JOHNSTONE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 97 CHURCH STREET BRIGHTON CITY OF BRIGHTON AND HOVE BN1 1UJ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 23/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC (THE SECURITY AGENT) | ||
DEED OF ACCESSION AND CHARGE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | DAVID ROBERT GRIMWADE AND OWEN CLIVE MORRELL |
|
|
|
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 AMBER CARE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as AMBER CARE SERVICES 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. |