General information

Name:

Liberty Care Homes Limited

Office Address:

Dundee House 22-26 Albion Place CT11 8HQ Ramsgate

Number: 07886841

Incorporation date: 2011-12-20

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07886841 13 years ago, Liberty Care Homes Ltd had been a private limited company until 22nd September 2020 - the time it was dissolved. The business last known registration address was Dundee House, 22-26 Albion Place Ramsgate.

Jojo R. was this particular firm's director, arranged to perform management duties in 2011.

Executives who had control over the firm were as follows: Tobie H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jojo R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jojo R.

Role: Director

Appointed: 20 December 2011

Latest update: 29 May 2023

People with significant control

Tobie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jojo R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 03 January 2020
Confirmation statement last made up date 20 December 2018
Annual Accounts 9 September 2013
Start Date For Period Covered By Report 2011-12-20
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 5 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Paragon House Albert Street

Post code:

CT11 9HD

City / Town:

Ramsgate

HQ address,
2015

Address:

Paragon House Albert Street

Post code:

CT11 9HD

City / Town:

Ramsgate

HQ address,
2016

Address:

Paragon House Albert Street

Post code:

CT11 9HD

City / Town:

Ramsgate

Accountant/Auditor,
2015

Name:

Michael Martin Partnership Limited

Address:

64 High Street

Post code:

CT10 1JT

City / Town:

Broadstairs

Accountant/Auditor,
2013

Name:

J Michael & Co Ltd

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

Accountant/Auditor,
2016

Name:

Michael Martin Partnership Limited

Address:

64 High Street

Post code:

CT10 1JT

City / Town:

Broadstairs

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
8
Company Age

Similar companies nearby

Closest companies