Company NameFairmeadows Home Care Limited
Company StatusDissolved
Company Number08105495
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Deborah Towers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-60a Front Street West
Bedlington
Northumberland
NE22 5UB
Director NameMr Jamie Brown
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleDomicillary Home Care
Country of ResidenceEngland
Correspondence Address21 Harvey Close
Ashington
Northumberland
NE63 9EH
Director NameMr Carl McIbor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleDomicillary Home Care
Country of ResidenceUnited Kingdom
Correspondence Address21 Harvey Close
Ashington
Northumberland
NE63 9EH
Director NameMrs Gemma Louise Touray
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Liddles Street
Bedlington
Northumberland
NE22 7JS
Director NameMr Jamie Brown
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ashfield Mews
Ashington
NE63 9GJ

Contact

Websitefairmeadowshomecare.co.uk
Email address[email protected]
Telephone01670 719990
Telephone regionMorpeth

Location

Registered Address56-60a Front Street West
Bedlington
Northumberland
NE22 5UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington Central
Built Up AreaBedlington

Shareholders

100 at £1Jamie Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,472
Current Liabilities£7,272

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End27 June

Charges

28 May 2014Delivered on: 31 May 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

1 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2019Termination of appointment of Jamie Brown as a director on 2 July 2019 (1 page)
2 July 2019Cessation of Jamie Brown as a person with significant control on 2 July 2019 (1 page)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
16 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Registered office address changed from 21 Harvey Close Ashington Northumberland NE63 9EH to 56-60a Front Street West Bedlington Northumberland NE22 5UB on 20 July 2017 (1 page)
20 July 2017Change of details for Mr Jamie Brown as a person with significant control on 16 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Jamie Brown on 16 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Jamie Brown on 16 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Jamie Brown on 16 July 2017 (2 pages)
20 July 2017Registered office address changed from 21 Harvey Close Ashington Northumberland NE63 9EH to 56-60a Front Street West Bedlington Northumberland NE22 5UB on 20 July 2017 (1 page)
20 July 2017Change of details for Mr Jamie Brown as a person with significant control on 16 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Jamie Brown on 16 July 2017 (2 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
24 March 2017Director's details changed for Mrs Deborah Thompson on 22 March 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Director's details changed for Mrs Deborah Thompson on 22 March 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Appointment of Mrs Deborah Thompson as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Mrs Deborah Thompson as a director on 22 March 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 January 2017Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2017-01-31
  • GBP 100
(6 pages)
31 January 2017Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2017-01-31
  • GBP 100
(6 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
19 February 2016Satisfaction of charge 081054950001 in full (1 page)
19 February 2016Satisfaction of charge 081054950001 in full (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2015Registered office address changed from 1 Liddles Street Bedlington Northumberland NE22 7JS to 21 Harvey Close Ashington Northumberland NE63 9EH on 4 June 2015 (1 page)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Registered office address changed from 1 Liddles Street Bedlington Northumberland NE22 7JS to 21 Harvey Close Ashington Northumberland NE63 9EH on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 1 Liddles Street Bedlington Northumberland NE22 7JS to 21 Harvey Close Ashington Northumberland NE63 9EH on 4 June 2015 (1 page)
27 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
20 March 2015Appointment of Mr Jamie Brown as a director on 5 March 2015 (2 pages)
20 March 2015Termination of appointment of Gemma Louise Touray as a director on 5 March 2015 (1 page)
20 March 2015Termination of appointment of Gemma Louise Touray as a director on 5 March 2015 (1 page)
20 March 2015Appointment of Mr Jamie Brown as a director on 5 March 2015 (2 pages)
20 March 2015Appointment of Mr Jamie Brown as a director on 5 March 2015 (2 pages)
20 March 2015Termination of appointment of Gemma Louise Touray as a director on 5 March 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 May 2014Registration of charge 081054950001 (27 pages)
31 May 2014Registration of charge 081054950001 (27 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
19 February 2014Registered office address changed from 21 Harvey Close Ashington Northumberland NE63 9EH on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 21 Harvey Close Ashington Northumberland NE63 9EH on 19 February 2014 (1 page)
13 February 2014Termination of appointment of Jamie Brown as a director (1 page)
13 February 2014Termination of appointment of Jamie Brown as a director (1 page)
13 February 2014Appointment of Mrs Gemma Louise Touray as a director (2 pages)
13 February 2014Appointment of Mrs Gemma Louise Touray as a director (2 pages)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
21 October 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
21 October 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Termination of appointment of Carl Mcibor as a director (1 page)
5 October 2012Termination of appointment of Carl Mcibor as a director (1 page)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)