Llandudno
Gwynedd
LL30 2UB
Wales
Director Name | Mrs Gillian Charlick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pinfold House Pinfold Lane Alltami Nr Mold Flintshire CH7 6NZ Wales |
Director Name | Mrs Jessica Ellen Aspell |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2017) |
Role | Care Manager |
Country of Residence | Wales |
Correspondence Address | Uhy Hacker Young St Johns Chambers Love Street Chester CH1 1QN Wales |
Registered Address | Uhy Hacker Young St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
2 at £1 | Robert David Aspell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £734 |
Cash | £6,905 |
Current Liabilities | £6,740 |
Latest Accounts | 26 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 26 February |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the company off the register (1 page) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 26 February 2018 (10 pages) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 26 February 2018 (1 page) |
3 April 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
3 April 2018 | Cessation of Jessica Ellen Aspell as a person with significant control on 1 March 2017 (1 page) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 November 2017 | Termination of appointment of Jessica Ellen Aspell as a director on 31 October 2017 (1 page) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 July 2015 | Company name changed vesta homecare LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Company name changed vesta homecare LIMITED\certificate issued on 10/07/15
|
28 May 2015 | Appointment of Mrs Jessica Ellen Aspell as a director on 21 May 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Jessica Ellen Aspell as a director on 21 May 2015 (2 pages) |
21 May 2015 | Company name changed yoli clinic LTD\certificate issued on 21/05/15
|
21 May 2015 | Company name changed yoli clinic LTD\certificate issued on 21/05/15
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Robert David Aspell on 6 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Robert David Aspell on 6 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Robert David Aspell on 6 February 2015 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 February 2014 | Director's details changed for Mr Robert David Aspell on 30 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Robert David Aspell on 30 January 2014 (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Termination of appointment of Gillian Charlick as a director (1 page) |
25 February 2013 | Termination of appointment of Gillian Charlick as a director (1 page) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|