Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZELDA HOMECARE (5) LTD
Company Information for

ZELDA HOMECARE (5) LTD

SHEFFIELD, SOUTH YORKSHIRE, S1 1WF,
Company Registration Number
07249324
Private Limited Company
Dissolved

Dissolved 2017-11-15

Company Overview

About Zelda Homecare (5) Ltd
ZELDA HOMECARE (5) LTD was founded on 2010-05-11 and had its registered office in Sheffield. The company was dissolved on the 2017-11-15 and is no longer trading or active.

Key Data
Company Name
ZELDA HOMECARE (5) LTD
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
S1 1WF
Other companies in S1
 
Previous Names
CHOICE HEALTHCARE (TRUST) LTD23/12/2013
TRUST HOME CARE LTD12/03/2013
Filing Information
Company Number 07249324
Date formed 2010-05-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2017-11-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZELDA HOMECARE (5) LTD
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 ZELDA HOMECARE (5) LTD

Current Directors
Officer Role Date Appointed
STUART CARLTON
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ANNE WOOLLEY
Director 2013-03-11 2014-01-28
SUSAN ELLEN CLARKE
Director 2010-05-11 2013-04-01
JULIE DIANE SLATER
Director 2010-05-11 2013-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CARLTON CARLTON UK PROPERTIES LTD Director 2016-08-31 CURRENT 2016-08-31 Active
STUART CARLTON CARLTON UK HOLDINGS LTD Director 2016-02-23 CURRENT 2014-12-22 Active
STUART CARLTON SECOND 2 NONE HEALTHCARE LTD Director 2016-02-23 CURRENT 2003-07-23 Liquidation
STUART CARLTON CLARITY HEALTHCARE RECRUITMENT LTD Director 2016-02-23 CURRENT 2013-09-18 Active
STUART CARLTON BEST DEAL UTILITIES LTD Director 2015-05-01 CURRENT 2015-05-01 Dissolved 2016-10-11
STUART CARLTON ZELDA HOMECARE (7) LTD Director 2013-06-18 CURRENT 2011-06-30 Dissolved 2016-05-03
STUART CARLTON ZELDA HOMECARE (4) LTD Director 2012-11-08 CURRENT 2001-03-14 Liquidation
STUART CARLTON ZELDA HOMECARE (3) LTD Director 2012-06-06 CURRENT 2011-01-31 Dissolved 2017-11-15
STUART CARLTON CHOICE HEALTHCARE (LINCOLN) LTD Director 2012-01-19 CURRENT 2012-01-11 Dissolved 2014-06-10
STUART CARLTON CHOICE HEALTHCARE (LINCOLN) LTD Director 2012-01-19 CURRENT 2012-01-11 Dissolved 2014-06-10
STUART CARLTON CHOICE HEALTHCARE (SCUNTHORPE) LTD Director 2012-01-19 CURRENT 2012-01-10 Dissolved 2014-06-10
STUART CARLTON CHOICE HEALTHCARE (DERBY) LTD Director 2012-01-19 CURRENT 2012-01-11 Dissolved 2014-06-10
STUART CARLTON CHOICE HEALTHCARE (NOTTINGHAM) LTD Director 2012-01-19 CURRENT 2012-01-11 Dissolved 2014-06-10
STUART CARLTON CHOICE HEALTHCARE (CHESTERFIELD) LTD Director 2012-01-19 CURRENT 2012-01-11 Dissolved 2014-06-10
STUART CARLTON CHOICE HEALTHCARE (BARNSLEY) LTD Director 2012-01-19 CURRENT 2012-01-11 Dissolved 2014-06-10
STUART CARLTON CHOICE HEALTHCARE (WAKEFIELD) LTD Director 2012-01-19 CURRENT 2012-01-11 Dissolved 2014-06-10
STUART CARLTON CHOICE HEALTHCARE (LEEDS) LTD Director 2012-01-19 CURRENT 2012-01-11 Dissolved 2014-06-10
STUART CARLTON ZELDA HOMECARE (2) LTD Director 2012-01-19 CURRENT 2012-01-11 Dissolved 2017-11-15
STUART CARLTON ZELDA HOMECARE (1) LTD Director 2011-12-16 CURRENT 2006-06-26 Liquidation
STUART CARLTON FAIRDALE GROUP LTD Director 2007-01-23 CURRENT 2007-01-23 Dissolved 2013-08-13

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
2017-11-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WOOLLEY
2017-08-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 6TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS ENGLAND
2014-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-284.20STATEMENT OF AFFAIRS/4.19
2014-01-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-23RES15CHANGE OF NAME 23/12/2013
2013-12-23CERTNMCOMPANY NAME CHANGED CHOICE HEALTHCARE (TRUST) LTD CERTIFICATE ISSUED ON 23/12/13
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM FAIRDALE HOUSE ENTERPRISE CLOSE BLIDWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0RS ENGLAND
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM ACORN HOUSE OAKS BUSINESS PARK OAKS LANE BARNSLEY SOUTH YORKSHIRE S71 1HT ENGLAND
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 072493240001
2013-04-11LATEST SOC11/04/13 STATEMENT OF CAPITAL;GBP 200
2013-04-11AR0111/04/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SLATER
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARKE
2013-03-27AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2013-03-12RES15CHANGE OF NAME 11/03/2013
2013-03-12CERTNMCOMPANY NAME CHANGED TRUST HOME CARE LTD CERTIFICATE ISSUED ON 12/03/13
2013-03-11AP01DIRECTOR APPOINTED MRS DEBORAH ANNE WOOLLEY
2013-03-11AP01DIRECTOR APPOINTED MR STUART CARLTON
2013-01-29AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-08AR0111/05/12 FULL LIST
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM F1 HOLME SUITE OAKS BUSINESS PARK OAKS LANE BARNSLEY SOUTH YORKSHIRE S71 1HT ENGLAND
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DIANE SLATER / 01/05/2012
2011-11-08AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM F1 WILLOW SUITE OAKS BUSINESS PARK OAKS LANE BARNSLEY SOUTH YORKSHIRE S71 1HT ENGLAND
2011-05-11AR0111/05/11 FULL LIST
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNIT 6 LONGFIELDS COURT WHARNCLIFFE BUSINESS PARK MIDDLEWOODS WAY, CARLTON BARNSLEY SOUTH YORKSHIRE S71 3GN UNITED KINGDOM
2010-05-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ZELDA HOMECARE (5) LTD 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 ZELDA HOMECARE (5) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-11 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ZELDA HOMECARE (5) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ZELDA HOMECARE (5) LTD
Trademarks
We have not found any records of ZELDA HOMECARE (5) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZELDA HOMECARE (5) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities not elsewhere classified) as ZELDA HOMECARE (5) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ZELDA HOMECARE (5) LTD 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 Type
Defending partyZELDA HOMECARE (5) LTDEvent Date2014-01-22
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Companies will be held at 93 Queen Street, Sheffield S1 1WF on 9 April 2015 at 10:00 am and 10:15 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators' account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Gareth David Rusling (IP number 9481) and John Russell (IP number 5544) both of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 22 January 2014 . Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk Gareth David Rusling and John Russell , Joint Liquidators :
 
Initiating party Event Type
Defending partyZELDA HOMECARE (5) LTDEvent Date2014-01-22
At an EXTRAORDINARY GENERAL MEETING of the above named Companies duly convened and held at 93 Queen Street, Sheffield S1 1WF on 22 January 2014 at 10.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that the companies cannot by reason of their liabilities continue their business and that it is advisable that the same should be wound up; and that the companies be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the companies for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can he contacted by post at the above address or by telephone on 0114 275 5033 . Stuart Carlton , Office holder capacity: Chairman of Both Meetings :
 
Initiating party Event Type
Defending partyZELDA HOMECARE (5) LTDEvent Date2014-01-22
Liquidator's Name and Address: Gareth David Rusling and Liquidator's Name and Address: John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZELDA HOMECARE (5) LTD 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 ZELDA HOMECARE (5) LTD 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.