Company NameCoolcare And Housing Limited
Company StatusDissolved
Company Number11103735
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 4 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Chris Dube
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Cumberland Chambers Prince Regent Str
West Mall
Stockton
TS18 1EF
Secretary NameMr Chris Dube
StatusClosed
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Cumberland Chambers Prince Regent Str
West Mall
Stockton
TS18 1EF
Director NameMr Stephen Dube
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityZimbabwean
StatusClosed
Appointed17 November 2022(4 years, 11 months after company formation)
Appointment Duration6 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick One Chambers Regency First Floor, West M
Prince Regent Street
Stockton-On-Tees
TS18 1EF

Location

Registered AddressBrunswick One Chambers Regency First Floor, West Mall
Prince Regent Street
Stockton-On-Tees
TS18 1EF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 August 2020Compulsory strike-off action has been discontinued (1 page)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 August 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Registered office address changed from 173 Apsley Way Stockton TS17 5GB United Kingdom to Brunswick One Chambers Regency First Floor, West Mall Prince Regent Street Stockton-on-Tees TS18 1EF on 19 February 2019 (1 page)
7 February 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 173 Apsley Way Stockton TS17 5GB on 7 February 2019 (1 page)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 100
(30 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 100
(30 pages)