Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALMING HANDS LIMITED
Company Information for

CALMING HANDS LIMITED

ALDERSHOT, ENGLAND, GU12,
Company Registration Number
04539460
Private Limited Company
Dissolved

Dissolved 2017-07-08

Company Overview

About Calming Hands Ltd
CALMING HANDS LIMITED was founded on 2002-09-19 and had its registered office in Aldershot. The company was dissolved on the 2017-07-08 and is no longer trading or active.

Key Data
Company Name
CALMING HANDS LIMITED
 
Legal Registered Office
ALDERSHOT
ENGLAND
 
Filing Information
Company Number 04539460
Date formed 2002-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-08
Type of accounts MICRO
Last Datalog update: 2017-08-18 01:10:10
Primary Source:Companies House
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.
Companies with same name CALMING HANDS LIMITED
The following companies were found which have the same name as CALMING HANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Calming Hands Massage, Ltd. 1782 N. Overland Trail Fort Collins CO 80521 Delinquent Company formed on the 2004-10-01
Calming Hands Massage LLC Connecticut Unknown

Company Officers of CALMING HANDS LIMITED

Current Directors
Officer Role Date Appointed
ANN CHAPMAN
Company Secretary 2015-10-16
DARYL ALAN CHAPMAN
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
NINA JOHANNE SUSAN ROE
Company Secretary 2014-11-24 2015-10-16
MAUREEN MAY VALENTINE
Director 2014-11-24 2015-10-16
ANN MAUREEN CHAPMAN
Company Secretary 2002-09-19 2014-11-24
DARYL ALAN CHAPMAN
Director 2002-09-19 2014-11-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-19 2002-09-19
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-19 2002-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARYL ALAN CHAPMAN AMA REALISATIONS LTD Director 2017-12-07 CURRENT 2017-12-07 Liquidation
DARYL ALAN CHAPMAN WOMENS TOTAL FITNESS CLUB LTD Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
DARYL ALAN CHAPMAN MEGAGEM LTD Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-02-25
DARYL ALAN CHAPMAN HEALTHY HART LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active

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
2017-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 10B FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8BF
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 252 HIGH STREET ALDERSHOT HAMPSHIRE GU12 4LP
2016-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-044.20STATEMENT OF AFFAIRS/4.19
2016-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-044.20STATEMENT OF AFFAIRS/4.19
2016-04-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-16TM02APPOINTMENT TERMINATED, SECRETARY NINA ROE
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN VALENTINE
2015-10-16AP03SECRETARY APPOINTED MRS ANN CHAPMAN
2015-10-16AP01DIRECTOR APPOINTED MR DARYL ALAN CHAPMAN
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0119/09/15 FULL LIST
2015-05-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-05AP03SECRETARY APPOINTED MS NINA JOHANNE SUSAN ROE
2014-12-05AP01DIRECTOR APPOINTED MS MAUREEN MAY VALENTINE
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DARYL CHAPMAN
2014-12-05TM02APPOINTMENT TERMINATED, SECRETARY ANN CHAPMAN
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0119/09/14 FULL LIST
2014-07-20AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-30AR0119/09/13 FULL LIST
2013-04-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-20AR0119/09/12 FULL LIST
2011-09-19AR0119/09/11 FULL LIST
2011-04-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-15AR0119/09/10 FULL LIST
2010-07-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-16AR0119/09/09 FULL LIST
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 90 HIGH STREET SANDHURST BERKSHIRE GU47 8EE
2009-03-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-04-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: MILL HOUSE 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE
2006-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: GUILDFORD PLACE 124 GUILDFORD STREET CHERTSEY SURREY KT16 9AH
2006-02-2488(2)RAD 01/12/04--------- £ SI 1@1
2005-09-28363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-18225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-10-25363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ
2004-05-07225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03
2003-09-23363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-10-02288bDIRECTOR RESIGNED
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288aNEW SECRETARY APPOINTED
2002-10-02288bSECRETARY RESIGNED
2002-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CALMING HANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-09
Appointment of Liquidators2016-08-02
Resolutions for Winding-up2016-08-02
Meetings of Creditors2016-07-01
Fines / Sanctions
No fines or sanctions have been issued against CALMING HANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALMING HANDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 22,625

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALMING HANDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 6,744
Current Assets 2012-01-01 £ 11,494
Debtors 2012-01-01 £ 4,750
Fixed Assets 2012-01-01 £ 12,440
Shareholder Funds 2012-01-01 £ 1,309
Tangible Fixed Assets 2012-01-01 £ 6,440

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALMING HANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALMING HANDS LIMITED
Trademarks
We have not found any records of CALMING HANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALMING HANDS LIMITED. 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 (86900 - Other human health activities) as CALMING HANDS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CALMING HANDS LIMITED 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 TypeFinal Meetings
Defending partyCALMING HANDS LIMITEDEvent Date2017-01-25
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, on 31 March 2017 at 12 noon and 12.15 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF no later than 12 noon on the business day before the meetings.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCALMING HANDS LIMITEDEvent Date2016-07-21
Robert James Thompson , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Email address: info@rendellthompson.com , telephone number: 01252 816636 . Alternative person to contact with enquiries about the case: Ben Laycock :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCALMING HANDS LIMITEDEvent Date2016-07-21
At a general meeting of the Company, duly convened and held at The Lismoyne Hotel, 45 Church Road, Fleet, Hampshire GU51 4NE on 21 July 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert James Thompson of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF , be and is hereby appointed liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 21 July 2016 Office Holder: Robert James Thompson , IP number: 8306 , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Alternative person to contact with enquiries about the case: Ben Laycock, telephone number: 01252 816636, email address: info@rendellthompson.com Daryl Chapman , Director
 
Initiating party Event TypeMeetings of Creditors
Defending partyCALMING HANDS LIMITEDEvent Date2016-06-23
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 21 July 2016 Time of Creditors Meeting: 11.30 am Place of Creditors Meeting: The Lismoyne Hotel, 45 Church Road, Fleet, Hampshire GU51 4NE Name and address of Insolvency Practitioner who will provide information on the companys affairs: Robert James Thompson , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Place at which list of names and addresses of Creditors will be available for inspection: At the offices of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALMING HANDS LIMITED 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 CALMING HANDS LIMITED 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.