London
W4 4AL
Director Name | Mr Javier RomÁN Hernando |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 26 May 2017(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | West Wing 17th Floor 389 Chiswick High Road London W4 4AL |
Director Name | Jose Luis MuÑOz Garrido |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 08 September 2017(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 October 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | West Wing 17th Floor 389 Chiswick High Road London W4 4AL |
Director Name | Mr Christopher Blunstone |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Lodge Cottage Dacre Pasture Lane Dacre Harrogate North Yorkshire HG3 4AQ |
Director Name | Mrs Rebecca Louise Blunstone |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Lodge Cottage Dacre Pasture Lane Dacre Harrogate North Yorkshire HG3 4AQ |
Director Name | Maria Del Mar Sanchez Carrion |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2019) |
Role | Chartered Accountant |
Country of Residence | Spain |
Correspondence Address | 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB |
Director Name | Karen Elizabeth Glover |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 February 2018) |
Role | Hr & Accounts Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB |
Website | www.helpinghandsofharrogate.co.uk/Pages/default.aspx |
---|---|
Telephone | 01423 868338 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 13 Hope Street Crook Co Durham DL15 9HS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
1 at £1 | Christopher Blunstone 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Blunstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526 |
Cash | £1,613 |
Current Liabilities | £70,953 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2020 | Application to strike the company off the register (1 page) |
15 June 2020 | Director's details changed for Mr Javier Román Hernando on 18 February 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Mario Abajo Ménguez on 18 February 2020 (2 pages) |
15 June 2020 | Director's details changed for Jose Luis Muñoz Garrido on 18 February 2020 (2 pages) |
9 March 2020 | Change of details for Clece Care Services Limited as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Registered office address changed from 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB England to 13 Hope Street Crook Co Durham DL15 9HS on 18 February 2020 (1 page) |
25 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
11 September 2019 | Cessation of Ideal Complex Care Limited as a person with significant control on 31 March 2019 (1 page) |
11 September 2019 | Notification of Clece Care Services Limited as a person with significant control on 31 March 2019 (2 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 April 2019 | Termination of appointment of Maria Del Mar Sanchez Carrion as a director on 25 March 2019 (1 page) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
18 July 2018 | Termination of appointment of Karen Elizabeth Glover as a director on 19 February 2018 (1 page) |
18 July 2018 | Termination of appointment of Rebecca Blunstone as a director on 19 February 2018 (1 page) |
18 July 2018 | Termination of appointment of Christopher Blunstone as a director on 19 February 2018 (1 page) |
15 November 2017 | Change of details for Ideal Complex Care Limited as a person with significant control on 26 May 2017 (2 pages) |
15 November 2017 | Change of details for Ideal Complex Care Limited as a person with significant control on 26 May 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
19 September 2017 | Appointment of Karen Elizabeth Glover as a director on 8 September 2017 (2 pages) |
19 September 2017 | Appointment of Karen Elizabeth Glover as a director on 8 September 2017 (2 pages) |
18 September 2017 | Appointment of Jose Luis Muñoz Garrido as a director on 8 September 2017 (2 pages) |
18 September 2017 | Appointment of Maria Del Mar Sanchez Carrion as a director on 18 July 2017 (2 pages) |
18 September 2017 | Appointment of Jose Luis Muñoz Garrido as a director on 8 September 2017 (2 pages) |
18 September 2017 | Appointment of Maria Del Mar Sanchez Carrion as a director on 18 July 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Mario Abajo Ménguez on 26 May 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Mario Abajo Ménguez on 26 May 2017 (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
8 June 2017 | Appointment of Mr Mario Abajo Ménguez as a director on 26 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Javier Román Hernando as a director on 26 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Javier Román Hernando as a director on 26 May 2017 (2 pages) |
8 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
8 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
8 June 2017 | Registered office address changed from Conygham Hall Bond End Knaresborough North Yorkshire HG5 9AY to 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Conygham Hall Bond End Knaresborough North Yorkshire HG5 9AY to 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Mario Abajo Ménguez as a director on 26 May 2017 (2 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Sub-division of shares on 23 October 2015 (5 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
9 November 2015 | Sub-division of shares on 23 October 2015 (5 pages) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Registered office address changed from Carr Lodge Cottage Dacre Pasture Lane Dacre Harrogate North Yorkshire HG3 4AQ England on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Registered office address changed from Carr Lodge Cottage Dacre Pasture Lane Dacre Harrogate North Yorkshire HG3 4AQ England on 14 June 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
13 December 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 August 2011 | Previous accounting period extended from 30 December 2010 to 31 December 2010 (1 page) |
28 August 2011 | Previous accounting period extended from 30 December 2010 to 31 December 2010 (1 page) |
24 August 2011 | Previous accounting period shortened from 30 June 2011 to 30 December 2010 (1 page) |
24 August 2011 | Previous accounting period shortened from 30 June 2011 to 30 December 2010 (1 page) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|