Company Information for ROUTES HEALTHCARE (WEST MIDLANDS) LIMITED
3 ALMA STREET, HALESOWEN, WEST MIDLANDS, B63 2JD,
|
Company Registration Number
06862464
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROUTES HEALTHCARE (WEST MIDLANDS) LIMITED | |
Legal Registered Office | |
3 ALMA STREET HALESOWEN WEST MIDLANDS B63 2JD Other companies in B1 | |
Company Number | 06862464 | |
---|---|---|
Company ID Number | 06862464 | |
Date formed | 2009-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-09-06 08:41:30 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN WARD |
||
ALAN JAMES WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STEWART ROBERT FARMER |
Director | ||
EMMA LOUISE WARD |
Company Secretary | ||
PAUL STEWART ROBERT FARMER |
Director | ||
ALAN WARD |
Company Secretary | ||
PAUL STEWART ROBERT FARMER |
Director | ||
GEORGINA DOREEN WARD |
Director | ||
JOHN CHRISTOPHER NOON |
Director | ||
DONNA DREW |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES | |
PSC04 | Change of details for person with significant control | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN WARD on 2019-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/19 FROM Lonsdale House Chapmans Passage Birmingham West Midlands B1 1QU | |
CH01 | Director's details changed for Mr Alan James Ward on 2019-02-04 | |
AP01 | DIRECTOR APPOINTED MR PAUL STEWART ROBERT GRATTAN-KEENAN | |
PSC04 | Change of details for Mr Paul Stewart Robert Farmer as a person with significant control on 2018-07-21 | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART ROBERT FARMER | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068624640003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Alan Ward as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EMMA WARD | |
AP01 | DIRECTOR APPOINTED MR PAUL STEWART ROBERT FARMER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068624640003 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FARMER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART ROBERT FARMER / 04/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WARD / 04/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA LOUISE WARD / 04/04/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WV13 2HA UK | |
AR01 | 28/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL STEWART ROBERT FARMER | |
SH01 | 20/02/12 STATEMENT OF CAPITAL GBP 20 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS EMMA LOUISE WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FARMER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN WARD | |
AP01 | DIRECTOR APPOINTED MR ALAN WARD | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/07/2009 | |
AP01 | DIRECTOR APPOINTED MR PAUL STEWART ROBERT FARMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA WARD | |
AP03 | SECRETARY APPOINTED ALAN WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNA DREW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN NOON | |
288a | DIRECTOR APPOINTED GEORGINA DOREEN WARD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HITACHI CAPITAL (UK) PLC | ||
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 85,672 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 73,805 |
Creditors Due Within One Year | 2012-07-31 | £ 73,805 |
Creditors Due Within One Year | 2011-07-31 | £ 53,256 |
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 ROUTES HEALTHCARE (WEST MIDLANDS) LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 5,922 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 70,326 |
Current Assets | 2012-07-31 | £ 51,454 |
Current Assets | 2012-07-31 | £ 51,454 |
Current Assets | 2011-07-31 | £ 54,927 |
Debtors | 2013-07-31 | £ 64,404 |
Debtors | 2012-07-31 | £ 50,705 |
Debtors | 2012-07-31 | £ 50,705 |
Debtors | 2011-07-31 | £ 54,303 |
Fixed Assets | 2013-07-31 | £ 9,273 |
Fixed Assets | 2012-07-31 | £ 16,511 |
Fixed Assets | 2012-07-31 | £ 16,511 |
Fixed Assets | 2011-07-31 | £ 21,380 |
Secured Debts | 2013-07-31 | £ 37,491 |
Secured Debts | 2012-07-31 | £ 24,359 |
Secured Debts | 2012-07-31 | £ 24,359 |
Secured Debts | 2011-07-31 | £ 28,671 |
Shareholder Funds | 2011-07-31 | £ 22,526 |
Tangible Fixed Assets | 2013-07-31 | £ 9,273 |
Tangible Fixed Assets | 2012-07-31 | £ 10,600 |
Tangible Fixed Assets | 2012-07-31 | £ 10,600 |
Tangible Fixed Assets | 2011-07-31 | £ 9,557 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
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.
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. |