Company Information for CAPITAL HOMESAVE LTD
APRIL HOUSE ALMONDSBURY BUSINESS CENTRE, WOODLANDS, BRADLEY STOKE, BRADLEY STOKE, BRISTOL, BS32 4QH,
|
Company Registration Number
05091491
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CAPITAL HOMESAVE LTD | ||
Legal Registered Office | ||
APRIL HOUSE ALMONDSBURY BUSINESS CENTRE, WOODLANDS BRADLEY STOKE BRADLEY STOKE BRISTOL BS32 4QH Other companies in BS32 | ||
Previous Names | ||
|
Company Number | 05091491 | |
---|---|---|
Company ID Number | 05091491 | |
Date formed | 2004-04-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-03-29 | |
Return next due | 2018-04-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE BUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIENNE SULLIVAN |
Company Secretary | ||
PHILIP JOHN COLLINSON |
Company Secretary | ||
CLIVE BELL |
Director | ||
MARION ELLEN CARRINGTON |
Director | ||
ANGELA HELEN ABINGDON |
Company Secretary | ||
DAVID JOHN ABINGDON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APRIL MEDIBROKER LIMITED | Director | 2016-05-20 | CURRENT | 1998-11-25 | Active | |
INSURETY (UK) LIMITED | Director | 2011-06-30 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
CAPITAL HEALTHCARE INSURANCE SERVICES LTD | Director | 2011-06-30 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
CAPITAL HEALTHCARE (UK) LTD | Director | 2011-06-30 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
INSURETY CORPORATE SERVICES LIMITED | Director | 2000-09-28 | CURRENT | 2000-09-07 | Active - Proposal to Strike off | |
HIVE INSURANCE SERVICES LIMITED | Director | 2000-07-01 | CURRENT | 1996-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIENNE SULLIVAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/14 FULL LIST | |
AR01 | 02/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 15 APEX COURT ALMONDSBURY BRISTOL BS32 4JT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 02/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BRACE / 30/06/2011 | |
AP03 | SECRETARY APPOINTED MRS ADRIENNE SULLIVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP COLLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 02/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARION CARRINGTON | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION ELLEN CARRINGTON / 01/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 01/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THE GUILD OF BUSINESS LIMITED CERTIFICATE ISSUED ON 12/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 02/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
|
|
|
|
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 CAPITAL HOMESAVE LTD
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as CAPITAL HOMESAVE LTD are:
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. |