Company NameEvedale Care Home Limited
Company StatusDissolved
Company Number03424776
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameKeith Lassman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Oaks
Oxhey
Hertfordshire
WD19 4LR
Director NameMichael Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHarcourt House
19 Cavendish Square
London
W1A 2AW
Secretary NameMichael Harris
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHarcourt House
19 Cavendish Square
London
W1A 2AW
Director NameChristopher Dennis Root
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 1998)
RoleInvestment Director
Correspondence Address29 Selwyn Avenue
Richmond
Surrey
TW9 2HB
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Pinner
Middlesex
HA5 5BN
Director NameMr David Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDaglingworth House
Church Road Daglingworth
Cirencester
Gloucestershire
GL7 7AG
Wales
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed03 February 1998(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2002)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameMichael John Newman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressSouthover
Springfield Lane
Colgate
West Sussex
RH12 4TA
Director NameDavid Andrew Lowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressBoreley House
Boreley Ombersley
Droitwich
Worcestershire
WR9 0HU
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2005)
RoleCompany Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed24 March 2005(7 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2005)
RoleCompany Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(7 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

425k at £1Fshc Jersey Developments LTD
72.44%
Cumulative Redeemable Preference
323.3k at £0.5Fshc Jersey Developments LTD
27.56%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 October 2015Statement of capital on 5 October 2015
  • GBP 32.33
(4 pages)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 29/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 32.33
(4 pages)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Statement by Directors (1 page)
2 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 586,673
(6 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 586,673
(8 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
13 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 586,673
(7 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
14 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
20 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (19 pages)
5 September 2008Return made up to 26/08/08; full list of members (4 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
23 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
7 September 2007Return made up to 26/08/07; full list of members (7 pages)
19 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
1 September 2006Return made up to 26/08/06; full list of members (3 pages)
3 August 2006Full accounts made up to 30 June 2005 (14 pages)
6 September 2005Return made up to 26/08/05; full list of members (7 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
28 April 2005Director resigned (1 page)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (5 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed;new director appointed (14 pages)
21 April 2005Registered office changed on 21/04/05 from: 69 eccleston square london SW1V 1PJ (1 page)
21 April 2005Full accounts made up to 30 June 2004 (11 pages)
31 March 2005Auditor's resignation (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Full accounts made up to 30 June 2003 (12 pages)
2 September 2004Return made up to 26/08/04; no change of members (7 pages)
12 August 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
21 November 2003Return made up to 26/08/03; full list of members (6 pages)
19 November 2003Accounts for a small company made up to 30 June 2002 (8 pages)
30 May 2003New director appointed (2 pages)
27 February 2003Accounts for a small company made up to 30 June 2001 (7 pages)
19 February 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 November 2002Return made up to 26/08/02; full list of members (7 pages)
19 November 2002New director appointed (3 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
16 August 2002Amending 122 (2 pages)
16 August 2002Amending 882R dated 16/10/01 (2 pages)
16 August 2002Amending resolution (3 pages)
13 May 2002Secretary's particulars changed (1 page)
28 October 2001Ad 16/10/01--------- £ si [email protected]=5836 £ ic 1000000/1005836 (2 pages)
28 October 2001Ad 16/10/01--------- £ si [email protected]=5836 £ ic 1005836/1011672 (2 pages)
28 October 2001Conve 16/10/01 (1 page)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 October 2001Full accounts made up to 30 June 2000 (13 pages)
25 September 2001Return made up to 26/08/01; full list of members (7 pages)
25 April 2001Full accounts made up to 30 June 1999 (14 pages)
28 February 2001Return made up to 26/08/00; full list of members (7 pages)
18 October 1999Return made up to 26/08/99; no change of members (10 pages)
23 March 1999Director resigned (1 page)
14 March 1999New director appointed (3 pages)
9 March 1999Full accounts made up to 30 June 1998 (13 pages)
23 October 1998Return made up to 26/08/98; full list of members (6 pages)
9 July 1998Particulars of mortgage/charge (5 pages)
8 June 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
17 April 1998Amended 288A (3 pages)
16 April 1998Amending form 123 (1 page)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
25 February 1998New secretary appointed (3 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
23 February 1998New director appointed (3 pages)
20 February 1998Ad 03/02/98--------- £ si [email protected]=149998 £ si 850000@1=850000 £ ic 2/1000000 (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998£ nc 100000/1460000 03/02/98 (1 page)
10 February 1998Div 03/02/98 (1 page)
10 February 1998Director resigned (1 page)
26 August 1997Incorporation (14 pages)