Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TEXAS HOMECARE (NORTHERN IRELAND) LIMITED
Company Information for

TEXAS HOMECARE (NORTHERN IRELAND) LIMITED

21 ARTHUR STREET, BELFAST, NORTHERN IRELAND, BT1 4GA,
Company Registration Number
NI011645
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Texas Homecare (northern Ireland) Ltd
TEXAS HOMECARE (NORTHERN IRELAND) LIMITED was founded on 1976-11-30 and has its registered office in Northern Ireland. The organisation's status is listed as "Active - Proposal to Strike off". Texas Homecare (northern Ireland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEXAS HOMECARE (NORTHERN IRELAND) LIMITED
 
Legal Registered Office
21 ARTHUR STREET
BELFAST
NORTHERN IRELAND
BT1 4GA
Other companies in BT1
 
Filing Information
Company Number NI011645
Company ID Number NI011645
Date formed 1976-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-05-04 08:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXAS HOMECARE (NORTHERN IRELAND) LIMITED
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.

Company Officers of TEXAS HOMECARE (NORTHERN IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
A G SECRETARIAL LIMITED
Company Secretary 2016-02-27
ANDREW CHARLES COLEMAN
Director 2017-12-15
DAMIAN GARRY MCGLOUGHLIN
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES HAYDON
Director 2017-12-22 2018-06-11
PETER-JOHN CHARLES DAVIS
Director 2016-02-27 2018-02-08
RODNEY JOHN BOYS
Director 2016-02-27 2017-12-15
DONALD FULLER DAVIS
Director 2013-03-22 2016-05-31
DEBORAH PAMELA HAMILTON
Company Secretary 2014-09-11 2016-02-27
DEBORAH PAMELA HAMILTON
Director 2015-12-31 2016-02-27
PAUL HENRY SHENTON
Director 2013-06-28 2015-12-31
PENELOPE ANN MCKELVEY
Company Secretary 2013-06-28 2014-09-11
PHIL ALEXANDER PARKER
Company Secretary 2009-05-12 2013-06-28
PHIL ALEXANDER PARKER
Director 2008-01-10 2013-06-28
DAVID WILLIAM ADAMS
Director 2010-08-02 2013-03-22
NICHOLAS JOHN GRESHAM
Director 2008-01-10 2010-07-30
MICHAEL HAYDN ALLEN WILLIS
Company Secretary 1976-11-30 2009-05-12
GORDON ANDREW BENTLEY
Director 2007-04-23 2008-01-10
NEIL FRANK FULLER
Director 2003-02-17 2008-01-10
COLIN JOHN HOLMES
Director 2003-02-17 2007-03-31
JOHN DAVID LOVERING
Director 2001-03-01 2003-03-17
ROBERT WILIAM TEMPLEMAN
Director 2001-03-26 2003-03-17
CRISTOPHER KEVIN WOODHOUSE
Director 2001-03-26 2003-03-17
STEPHEN WILLIAM BRADBURY
Director 1976-11-30 2001-04-20
WILLIAM HAMILTON
Director 2000-01-01 2001-03-01
KATHRYN ELIZABETH SWANN
Director 2000-01-01 2000-12-11
DAVID MURRAY BREMNER
Director 1976-11-30 2000-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A G SECRETARIAL LIMITED BIORELIANCE UK ACQUISITION LIMITED Company Secretary 2016-07-19 CURRENT 2007-02-28 Active - Proposal to Strike off
A G SECRETARIAL LIMITED COLT INDUSTRIAL SERVICES LIMITED Company Secretary 2016-06-07 CURRENT 1988-06-15 Active
A G SECRETARIAL LIMITED AUGEAN PROPERTY LIMITED Company Secretary 2016-06-07 CURRENT 1999-10-08 Active
A G SECRETARIAL LIMITED EPICHEM GROUP LIMITED Company Secretary 2016-05-01 CURRENT 1989-01-03 Active
A G SECRETARIAL LIMITED SIGMA-ALDRICH COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1987-12-10 Active
A G SECRETARIAL LIMITED FOCAL POINT (LIGHTING) LIMITED Company Secretary 2016-02-27 CURRENT 1971-09-29 Active
A G SECRETARIAL LIMITED BEDDINGTON HOUSE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS INSTALLATIONS LIMITED Company Secretary 2016-02-27 CURRENT 1995-03-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HAMPDEN GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1976-11-29 Active
A G SECRETARIAL LIMITED HOMEBASE (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1998-05-08 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-13 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1957-08-27 Active - Proposal to Strike off
A G SECRETARIAL LIMITED INDEX LIMITED Company Secretary 2016-02-27 CURRENT 1990-01-19 Active
A G SECRETARIAL LIMITED HOMEBASE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1994-12-09 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE DIRECT LIMITED Company Secretary 2016-02-27 CURRENT 2000-03-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE CARD HANDLING SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 2000-07-28 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE GROUP LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active
A G SECRETARIAL LIMITED FIFTHGRANGE LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE SPEND & SAVE LIMITED Company Secretary 2016-02-27 CURRENT 2002-05-24 Active - Proposal to Strike off
A G SECRETARIAL LIMITED MODERN INTERIORS LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active
A G SECRETARIAL LIMITED MI HOME LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TREND DECOR LIMITED Company Secretary 2016-02-27 CURRENT 1964-01-20 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1972-04-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED QUICKINSTANT LIMITED Company Secretary 2016-02-27 CURRENT 1988-10-26 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE LIMITED Company Secretary 2016-02-27 CURRENT 1939-07-06 Active - Proposal to Strike off
A G SECRETARIAL LIMITED SANDFORDS LIMITED Company Secretary 2016-02-27 CURRENT 1948-06-29 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HHGL LIMITED Company Secretary 2016-02-27 CURRENT 1954-05-08 Active
A G SECRETARIAL LIMITED HOMEBASE GROUP (2000) LIMITED Company Secretary 2016-02-27 CURRENT 1979-11-12 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE INSTALLATION SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-16 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP TRUSTEES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED ICONFORD LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED BEDDINGTON HOUSE (NO.4) LIMITED Company Secretary 2016-02-27 CURRENT 2000-11-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED FLUKA CHEMICALS LIMITED Company Secretary 2015-05-01 CURRENT 1967-06-15 Liquidation
A G SECRETARIAL LIMITED SAFC BIOSCIENCES LIMITED Company Secretary 2015-05-01 CURRENT 1996-05-01 Active
A G SECRETARIAL LIMITED SIGMA-GENOSYS LTD Company Secretary 2015-05-01 CURRENT 1996-11-19 Liquidation
A G SECRETARIAL LIMITED SIGMA ENTITY ONE LIMITED Company Secretary 2015-05-01 CURRENT 2003-07-16 Liquidation
A G SECRETARIAL LIMITED ALDRICH CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1959-01-05 Liquidation
A G SECRETARIAL LIMITED BRISTOL ORGANICS LIMITED Company Secretary 2015-05-01 CURRENT 1970-02-18 Liquidation
A G SECRETARIAL LIMITED B-LINE SYSTEMS LIMITED Company Secretary 2015-05-01 CURRENT 1990-11-20 Liquidation
A G SECRETARIAL LIMITED SIGMA-ALDRICH HOLDINGS LIMITED Company Secretary 2015-05-01 CURRENT 1985-10-04 Liquidation
A G SECRETARIAL LIMITED SIGMA CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1963-11-18 Active
A G SECRETARIAL LIMITED UFC LIMITED Company Secretary 2015-05-01 CURRENT 1983-12-28 Liquidation
A G SECRETARIAL LIMITED LEIDOS CALANAIS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-25 Active
A G SECRETARIAL LIMITED LEIDOS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-25 Liquidation
ANDREW CHARLES COLEMAN FOCAL POINT (LIGHTING) LIMITED Director 2017-12-15 CURRENT 1971-09-29 Active
ANDREW CHARLES COLEMAN BEDDINGTON HOUSE HOLDINGS LIMITED Director 2017-12-15 CURRENT 1999-12-10 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN TEXAS INSTALLATIONS LIMITED Director 2017-12-15 CURRENT 1995-03-30 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN LEXDEN BH (COLCHESTER) LIMITED Director 2017-12-15 CURRENT 2016-11-09 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN HAMPDEN GROUP LIMITED Director 2017-12-15 CURRENT 1976-11-29 Active
ANDREW CHARLES COLEMAN HOMEBASE (NI) LIMITED Director 2017-12-15 CURRENT 1998-05-08 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN TEXAS (NI) LIMITED Director 2017-12-15 CURRENT 1999-12-13 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN HOME CHARM GROUP LIMITED Director 2017-12-15 CURRENT 1957-08-27 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN INDEX LIMITED Director 2017-12-15 CURRENT 1990-01-19 Active
ANDREW CHARLES COLEMAN HOMEBASE HOLDINGS LIMITED Director 2017-12-15 CURRENT 1994-12-09 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN HOMEBASE DIRECT LIMITED Director 2017-12-15 CURRENT 2000-03-22 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN HOMEBASE CARD HANDLING SERVICES LIMITED Director 2017-12-15 CURRENT 2000-07-28 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN HOMEBASE GROUP LIMITED Director 2017-12-15 CURRENT 2000-09-14 Active
ANDREW CHARLES COLEMAN FIFTHGRANGE LIMITED Director 2017-12-15 CURRENT 2000-09-14 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN HOMEBASE SPEND & SAVE LIMITED Director 2017-12-15 CURRENT 2002-05-24 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN MODERN INTERIORS LIMITED Director 2017-12-15 CURRENT 2002-06-18 Active
ANDREW CHARLES COLEMAN MI HOME LIMITED Director 2017-12-15 CURRENT 2002-06-18 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN TREND DECOR LIMITED Director 2017-12-15 CURRENT 1964-01-20 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN TEXAS SERVICES LIMITED Director 2017-12-15 CURRENT 1972-04-10 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN QUICKINSTANT LIMITED Director 2017-12-15 CURRENT 1988-10-26 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN TEXAS HOMECARE LIMITED Director 2017-12-15 CURRENT 1939-07-06 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN SANDFORDS LIMITED Director 2017-12-15 CURRENT 1948-06-29 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN HHGL LIMITED Director 2017-12-15 CURRENT 1954-05-08 Active
ANDREW CHARLES COLEMAN HOMEBASE GROUP (2000) LIMITED Director 2017-12-15 CURRENT 1979-11-12 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN TEXAS HOMECARE INSTALLATION SERVICES LIMITED Director 2017-12-15 CURRENT 1985-05-16 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN HOME CHARM GROUP TRUSTEES LIMITED Director 2017-12-15 CURRENT 1985-05-22 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN ICONFORD LIMITED Director 2017-12-15 CURRENT 2000-09-14 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN BEDDINGTON HOUSE (NO.4) LIMITED Director 2017-12-15 CURRENT 2000-11-30 Active - Proposal to Strike off
ANDREW CHARLES COLEMAN HOMEBASE SERVICES LIMITED Director 2017-12-14 CURRENT 2016-01-13 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN FOCAL POINT (LIGHTING) LIMITED Director 2017-12-22 CURRENT 1971-09-29 Active
DAMIAN GARRY MCGLOUGHLIN BEDDINGTON HOUSE HOLDINGS LIMITED Director 2017-12-22 CURRENT 1999-12-10 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN HOMEBASE SERVICES LIMITED Director 2017-12-22 CURRENT 2016-01-13 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN TEXAS INSTALLATIONS LIMITED Director 2017-12-22 CURRENT 1995-03-30 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN LEXDEN BH (COLCHESTER) LIMITED Director 2017-12-22 CURRENT 2016-11-09 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN HAMPDEN GROUP LIMITED Director 2017-12-22 CURRENT 1976-11-29 Active
DAMIAN GARRY MCGLOUGHLIN HOMEBASE (NI) LIMITED Director 2017-12-22 CURRENT 1998-05-08 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN TEXAS (NI) LIMITED Director 2017-12-22 CURRENT 1999-12-13 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN HOME CHARM GROUP LIMITED Director 2017-12-22 CURRENT 1957-08-27 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN INDEX LIMITED Director 2017-12-22 CURRENT 1990-01-19 Active
DAMIAN GARRY MCGLOUGHLIN HOMEBASE HOLDINGS LIMITED Director 2017-12-22 CURRENT 1994-12-09 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN HOMEBASE DIRECT LIMITED Director 2017-12-22 CURRENT 2000-03-22 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN HOMEBASE CARD HANDLING SERVICES LIMITED Director 2017-12-22 CURRENT 2000-07-28 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN HOMEBASE GROUP LIMITED Director 2017-12-22 CURRENT 2000-09-14 Active
DAMIAN GARRY MCGLOUGHLIN FIFTHGRANGE LIMITED Director 2017-12-22 CURRENT 2000-09-14 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN HOMEBASE SPEND & SAVE LIMITED Director 2017-12-22 CURRENT 2002-05-24 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN MODERN INTERIORS LIMITED Director 2017-12-22 CURRENT 2002-06-18 Active
DAMIAN GARRY MCGLOUGHLIN MI HOME LIMITED Director 2017-12-22 CURRENT 2002-06-18 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN TREND DECOR LIMITED Director 2017-12-22 CURRENT 1964-01-20 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN TEXAS SERVICES LIMITED Director 2017-12-22 CURRENT 1972-04-10 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN QUICKINSTANT LIMITED Director 2017-12-22 CURRENT 1988-10-26 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN TEXAS HOMECARE LIMITED Director 2017-12-22 CURRENT 1939-07-06 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN SANDFORDS LIMITED Director 2017-12-22 CURRENT 1948-06-29 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN HHGL LIMITED Director 2017-12-22 CURRENT 1954-05-08 Active
DAMIAN GARRY MCGLOUGHLIN HOMEBASE GROUP (2000) LIMITED Director 2017-12-22 CURRENT 1979-11-12 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN TEXAS HOMECARE INSTALLATION SERVICES LIMITED Director 2017-12-22 CURRENT 1985-05-16 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN HOME CHARM GROUP TRUSTEES LIMITED Director 2017-12-22 CURRENT 1985-05-22 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN ICONFORD LIMITED Director 2017-12-22 CURRENT 2000-09-14 Active - Proposal to Strike off
DAMIAN GARRY MCGLOUGHLIN BEDDINGTON HOUSE (NO.4) LIMITED Director 2017-12-22 CURRENT 2000-11-30 Active - Proposal to Strike off

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
2019-06-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-03DS01Application to strike the company off the register
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HAYDON
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER-JOHN CHARLES DAVIS
2018-02-21AA01Current accounting period extended from 28/02/18 TO 30/06/18
2018-01-17AP01DIRECTOR APPOINTED DAVID JAMES HAYDON
2018-01-17AP01DIRECTOR APPOINTED DAMIAN GARRY MCGLOUGHLIN
2017-12-21AP01DIRECTOR APPOINTED ANDREW CHARLES COLEMAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JOHN BOYS
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/16
2016-06-20CH01Director's details changed for Mr Rodney John Boys on 2016-06-13
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FULLER DAVIS
2016-05-24AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Mr Peter-John Charles Davis on 2016-02-27
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER-JOHN CHARLES DAVIS / 27/02/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN BOYS / 27/02/2016
2016-03-23AP01DIRECTOR APPOINTED RODNEY JAMES BOYS
2016-03-23AP01DIRECTOR APPOINTED PETER-JOHN CHARLES DAVIS
2016-03-23AP04Appointment of Ag Secretarial Limited as company secretary on 2016-02-27
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH PAMELA HAMILTON
2016-03-23TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHENTON
2016-01-06AP01DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON
2015-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-06AR0103/05/15 FULL LIST
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY
2014-09-11AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2014-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0103/05/14 FULL LIST
2013-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER
2013-07-25AP01DIRECTOR APPOINTED PAUL HENRY SHENTON
2013-07-18AP03SECRETARY APPOINTED PENELOPE ANN MCKELVEY
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER
2013-05-17AR0103/05/13 FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2013-04-05AP01DIRECTOR APPOINTED DONALD FULLER DAVIS
2012-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12
2012-05-16AR0103/05/12 FULL LIST
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11
2011-05-17AR0103/05/11 FULL LIST
2010-08-17AP01DIRECTOR APPOINTED DAVID WILLIAM ADAMS
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRESHAM
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2010-05-13AR0103/05/10 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009
2009-07-27296(NI)CHANGE OF DIRS/SEC
2009-07-27296(NI)CHANGE OF DIRS/SEC
2009-07-26AC(NI)28/02/09 ANNUAL ACCTS
2009-05-31371S(NI)03/05/09 ANNUAL RETURN SHUTTLE
2009-01-16AC(NI)01/03/08 ANNUAL ACCTS
2008-10-29RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-21371A(NI)03/05/08 ANNUAL RETURN FORM
2008-05-12295(NI)CHANGE IN SIT REG ADD
2008-02-08296(NI)CHANGE OF DIRS/SEC
2008-02-08296(NI)CHANGE OF DIRS/SEC
2008-01-16AC(NI)03/03/07 ANNUAL ACCTS
2007-09-14296(NI)CHANGE OF DIRS/SEC
2007-09-14296(NI)CHANGE OF DIRS/SEC
2007-05-30371A(NI)03/05/07 ANNUAL RETURN FORM
2007-05-30296(NI)CHANGE OF DIRS/SEC
2007-05-30296(NI)CHANGE OF DIRS/SEC
2006-10-10AC(NI)28/02/06 ANNUAL ACCTS
2006-06-15371A(NI)03/05/06 ANNUAL RETURN FORM
2006-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-29AC(NI)28/02/05 ANNUAL ACCTS
2005-06-06371A(NI)03/05/05 ANNUAL RETURN FORM
2004-08-04AC(NI)28/02/04 ANNUAL ACCTS
2004-06-18371S(NI)03/05/04 ANNUAL RETURN SHUTTLE
2004-01-08AC(NI)01/03/03 ANNUAL ACCTS
2003-07-11371S(NI)03/05/03 ANNUAL RETURN SHUTTLE
2003-04-30296(NI)CHANGE OF DIRS/SEC
2003-01-30233(NI)CHANGE OF ARD
2002-07-23AC(NI)31/01/02 ANNUAL ACCTS
2002-05-20371S(NI)03/05/02 ANNUAL RETURN SHUTTLE
2002-01-31AC(NI)31/03/01 ANNUAL ACCTS
2002-01-27233(NI)CHANGE OF ARD
2001-05-25371S(NI)03/05/01 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TEXAS HOMECARE (NORTHERN IRELAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEXAS HOMECARE (NORTHERN IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEXAS HOMECARE (NORTHERN IRELAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-03-01
Annual Accounts
2013-03-02
Annual Accounts
2012-03-03
Annual Accounts
2011-02-26
Annual Accounts
2010-02-27

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 TEXAS HOMECARE (NORTHERN IRELAND) LIMITED

Intangible Assets
Patents
We have not found any records of TEXAS HOMECARE (NORTHERN IRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXAS HOMECARE (NORTHERN IRELAND) LIMITED
Trademarks
We have not found any records of TEXAS HOMECARE (NORTHERN IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXAS HOMECARE (NORTHERN IRELAND) 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 (99999 - Dormant Company) as TEXAS HOMECARE (NORTHERN IRELAND) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TEXAS HOMECARE (NORTHERN IRELAND) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXAS HOMECARE (NORTHERN IRELAND) 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 TEXAS HOMECARE (NORTHERN IRELAND) 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.