Company NameHere And Now Support Ltd
Company StatusDissolved
Company Number13809968
CategoryPrivate Limited Company
Incorporation Date20 December 2021(2 years, 4 months ago)
Dissolution Date12 December 2023 (4 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
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Quacy Christopher Fitzgerald Bobb
Date of BirthMarch 1989 (Born 35 years ago)
NationalityGuyanese
StatusClosed
Appointed26 February 2022(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 12 December 2023)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Consort Road
Jarrow
Tyne And Wear
NE32 5XX
Director NameMrs Tabita Nasichea Bobb
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2022(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 12 December 2023)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Consort Road
Jarrow
Tyne And Wear
NE32 5XX
Director NameMr Jason Hainsworth
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(same day as company formation)
RoleHealthcare Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address33 Ewesley Road
Sunderland
SR4 7RJ
Director NameMr Emmanuel Opara
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(same day as company formation)
RoleHealthcare Assistant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ewesley Road
Sunderland
Tyne And Wear
SR4 7RJ
Secretary NameMr Emmanuel Opara
StatusResigned
Appointed20 December 2021(same day as company formation)
RoleCompany Director
Correspondence Address33 Ewesley Road
Sunderland
Tyne And Wear
SR4 7RJ
Director NameMr Dyron Anthony Yard
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(2 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 March 2022)
RoleHealthcare Assistant
Country of ResidenceUnited Kingdom
Correspondence Address36 Thornfield Road
Middlesbrough
TS5 5DB

Location

Registered Address33 Ewesley Road
Sunderland
SR4 7RJ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
14 September 2023Application to strike the company off the register (1 page)
3 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 May 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
24 April 2023Termination of appointment of Quacy Christopher Fitzgerald Bobb as a director on 24 April 2023 (1 page)
24 April 2023Notification of Jermaine Shane Jemmoth as a person with significant control on 24 April 2023 (2 pages)
24 April 2023Registered office address changed from 33 Ewesley Road Sunderland SR4 7RJ England to 33 Ewesley Road Sunderland SR4 7RJ on 24 April 2023 (1 page)
24 April 2023Registered office address changed from 1 Prince Consort Road Jarrow Tyne and Wear NE32 5XX England to 33 Ewesley Road Sunderland SR4 7RJ on 24 April 2023 (1 page)
24 April 2023Appointment of Mr Jermaine Shane Jemmoth as a director on 24 April 2023 (2 pages)
24 April 2023Cessation of Tabita Nasichea Bobb as a person with significant control on 24 April 2023 (1 page)
24 April 2023Termination of appointment of Tabita Nasichea Bobb as a director on 24 April 2023 (1 page)
24 April 2023Cessation of Quacy Bobb as a person with significant control on 24 April 2023 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
1 March 2022Termination of appointment of Dyron Anthony Yard as a director on 1 March 2022 (1 page)
28 February 2022Registered office address changed from 33 Ewesley Road Sunderland Tyne and Wear SR4 7RJ England to 1 Prince Consort Road Jarrow Tyne and Wear NE32 5XX on 28 February 2022 (1 page)
28 February 2022Notification of Tabita Nasichea Bobb as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Notification of Quacy Bobb as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Cessation of Dyron Anthony Yard as a person with significant control on 28 February 2022 (1 page)
26 February 2022Appointment of Mrs Tabita Nasichea Bobb as a director on 26 February 2022 (2 pages)
26 February 2022Appointment of Mr Quacy Bobb as a director on 26 February 2022 (2 pages)
25 February 2022Termination of appointment of Jason Hainsworth as a director on 25 February 2022 (1 page)
25 February 2022Termination of appointment of Emmanuel Opara as a director on 25 February 2022 (1 page)
22 February 2022Termination of appointment of Emmanuel Opara as a secretary on 22 February 2022 (1 page)
22 February 2022Cessation of Jason Hainsworth as a person with significant control on 22 February 2022 (1 page)
21 February 2022Appointment of Mr Dyron Anthony Yard as a director on 21 February 2022 (2 pages)
21 February 2022Notification of Dyron Anthony Yard as a person with significant control on 21 February 2022 (2 pages)
21 February 2022Cessation of Emmanuel Opara as a person with significant control on 21 February 2022 (1 page)
20 December 2021Incorporation
Statement of capital on 2021-12-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)