-
PEACEHAVEN RESIDENTIAL CARE LIMITED - Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom
Company Information
- Company registration number
- 06769484
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Griffins Tavistock House South
- Tavistock Square
- London
- WC1H 9LG Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG UK
Management
- Managing Directors
- ADAM JOHN JAMES MCCARLEY
- RYAN ANDREW MCCARLEY
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-09
- Age Of Company 2008-12-09 15 years
- SIC/NACE
- 87900 - Other residential care activities not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2012-09-30
- Last Date: 2010-12-31
- Last Return Made Up To:
- 2011-12-09
-
PEACEHAVEN RESIDENTIAL CARE LIMITED Company Description
- PEACEHAVEN RESIDENTIAL CARE LIMITED is a ltd registered in United Kingdom with the Company reg no 06769484. Its current trading status is "live". It was registered 2008-12-09. It has declared SIC or NACE codes as "87900 - Other residential care activities not elsewhere classified". It has 2 directors The latest accounts are filed up to 2010-12-31. The latest annual return was filed up to 2011-12-09.It can be contacted at Griffins Tavistock House South .
Get PEACEHAVEN RESIDENTIAL CARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Peacehaven Residential Care Limited - Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom
- 2008-12-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PEACEHAVEN RESIDENTIAL CARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016 (2016-05-26) - 4.68
keyboard_arrow_right 2015
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2015-05-14) - 600
-
COURT ORDER INSOLVENCY:ORDER OF COURT WITH RESPECT TO REPLACEMENT OF LIQUIDATORS (2015-05-14) - LIQ MISC OC
-
REGISTERED OFFICE CHANGED ON 15/05/2015 FROM (2015-05-15) - AD01
keyboard_arrow_right 2012
-
STATEMENT OF AFFAIRS/4.19 (2012-04-27) - 4.20
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2012-04-27) - 600
-
EXTRAORDINARY RESOLUTION TO WIND UP (2012-04-27) - LRESEX
-
REGISTERED OFFICE CHANGED ON 25/04/2012 FROM (2012-04-25) - AD01
-
09/12/11 FULL LIST (2012-03-12) - AR01
keyboard_arrow_right 2011
-
31/12/10 TOTAL EXEMPTION SMALL (2011-09-30) - AA
-
09/12/10 FULL LIST (2011-03-11) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR KAREN MCCARLEY (2011-03-11) - TM01
keyboard_arrow_right 2010
-
DIRECTOR APPOINTED RYAN MCCARLEY (2010-11-02) - AP01
-
31/12/09 TOTAL EXEMPTION SMALL (2010-10-08) - AA
-
DIRECTOR APPOINTED ADAM JOHN JAMES MCCARLEY (2010-07-28) - AP01
-
09/12/09 FULL LIST (2010-02-04) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCCARLEY / 04/02/2010 (2010-02-04) - CH01
keyboard_arrow_right 2009
-
DIRECTOR APPOINTED KAREN MCCARLEY (2009-02-17) - 288a
keyboard_arrow_right 2008
-
APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS (2008-12-10) - 288b
-
INCORPORATION DOCUMENTS (2008-12-09) - NEWINC