Background WavePink WaveYellow Wave

DOMUS HEALTHCARE GROUP LIMITED (06578083)

DOMUS HEALTHCARE GROUP LIMITED (06578083) is a dissolved UK company. incorporated on 28 April 2008. with registered office in West Bromwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DOMUS HEALTHCARE GROUP LIMITED has been registered for 17 years. Current directors include COOKE, Ruth Margaret, ESPLEY, Maxine.

Company Number
06578083
Status
dissolved
Type
ltd
Incorporated
28 April 2008
Age
17 years
Address
178 Birmingham Road, West Bromwich, B70 6QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOKE, Ruth Margaret, ESPLEY, Maxine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMUS HEALTHCARE GROUP LIMITED

DOMUS HEALTHCARE GROUP LIMITED is an dissolved company incorporated on 28 April 2008 with the registered office located in West Bromwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DOMUS HEALTHCARE GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

dissolved

Active since 17 years ago

Company No

06578083

LTD Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 13 December 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

DOMUS HEALTHCARE LIMITED
From: 8 May 2008To: 21 November 2008
BOLD HEALTHCARE LIMITED
From: 28 April 2008To: 8 May 2008
Contact
Address

178 Birmingham Road West Bromwich, B70 6QG,

Previous Addresses

6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT England
From: 6 January 2016To: 13 December 2019
Parkway House Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ
From: 7 September 2014To: 6 January 2016
The Hackings 7 the Menagerie Skipwith Road, Escrick York North Yorkshire YO19 6ET
From: 24 September 2012To: 7 September 2014
Unit 11 Escrick Business Park Escrick York YO19 6FD United Kingdom
From: 28 June 2012To: 24 September 2012
the Hackings 7 the Menagerie, Skipwith Road Escrick York YO19 6EH United Kingdom
From: 25 June 2012To: 28 June 2012
Unit 11 Escrick Business Park Escrick York North Yorkshire YO19 6FD
From: 28 April 2008To: 25 June 2012
Timeline

42 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Dec 09
Funding Round
Jul 10
Director Joined
May 11
Funding Round
May 11
Director Joined
May 11
Director Left
Jun 12
Director Left
Jun 12
Funding Round
Jun 13
Funding Round
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Dec 16
Capital Update
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Jun 21
Director Joined
Sept 22
5
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ATKINSON, Sophie

Active
Birmingham Road, West BromwichB70 6QG
Secretary
Appointed 12 Jul 2021

COOKE, Ruth Margaret

Active
Birmingham Road, West BromwichB70 6QG
Born April 1975
Director
Appointed 15 Sept 2022

ESPLEY, Maxine

Active
Birmingham Road, West BromwichB70 6QG
Born July 1966
Director
Appointed 22 Aug 2019

ARMSTRONG, Marcus Daniel

Resigned
15 Sandmoor Lane, LeedsLS17 7EA
Secretary
Appointed 28 Apr 2008
Resigned 01 Sept 2011

FIORENTINO, Teresa

Resigned
Pegasus Way, AylesburyHP17 8LJ
Secretary
Appointed 01 Sept 2011
Resigned 26 Aug 2014

FISHER, Stuart

Resigned
Birmingham Road, West BromwichB70 6QG
Secretary
Appointed 03 Jun 2015
Resigned 12 Jul 2021

JASPAL, Lakhbir

Resigned
Pegasus Way, AylesburyHP17 8LJ
Secretary
Appointed 26 Aug 2014
Resigned 03 Jun 2015

BADEN-THOMAS, Noel

Resigned
Hall Court, YorkYO19 6RX
Born February 1968
Director
Appointed 28 Apr 2008
Resigned 03 Jul 2009

BARKER, Timothy James Scruby

Resigned
Burrow Hill, WokingGU24 0JS
Born April 1965
Director
Appointed 09 May 2011
Resigned 26 Aug 2014

DOUGLAS, David John

Resigned
Weylea, Old WokingGU22 9JF
Born August 1957
Director
Appointed 01 Aug 2008
Resigned 31 May 2012

FIELD, Rebekah Amelia

Resigned
Friar Lane, NottinghamNG1 6BT
Born August 1970
Director
Appointed 26 Aug 2014
Resigned 30 Nov 2016

FIORENTINO, Teresa

Resigned
Pegasus Way, AylesburyHP17 8LJ
Born January 1970
Director
Appointed 16 Oct 2008
Resigned 26 Aug 2014

GREENSHIELDS, Robert Michael

Resigned
Chalk Lane, AmershamHP6 5SA
Born March 1965
Director
Appointed 09 May 2011
Resigned 26 Aug 2014

HANDY, Christopher Ronald, Professor

Resigned
Birmingham Road, West BromwichB70 6QG
Born October 1952
Director
Appointed 26 Aug 2014
Resigned 04 Jun 2021

JASPAL, Lakhbir Singh

Resigned
Pegasus Way, AylesburyHP17 8LJ
Born October 1968
Director
Appointed 26 Aug 2014
Resigned 03 Jun 2015

JETTEN, Andrea

Resigned
Shaw Lane, DoncasterDN6 0HD
Born June 1965
Director
Appointed 26 Jul 2009
Resigned 26 Aug 2014

LAWRENCE, Paul David

Resigned
Howhill Quarry Road, HarrogateHG3 1QH
Born February 1962
Director
Appointed 01 Aug 2008
Resigned 31 May 2012

PARIKH, Akshay

Resigned
Friar Lane, NottinghamNG1 6BT
Born October 1958
Director
Appointed 26 Aug 2014
Resigned 22 Aug 2019

STANLEY, Keith Edgar

Resigned
2 Cambridge Close, MalvernWR14 4JZ
Born January 1938
Director
Appointed 16 Oct 2008
Resigned 16 Dec 2009

VELLACOTT, Jonathan James

Resigned
Friar Lane, NottinghamNG1 6BT
Born March 1959
Director
Appointed 26 Aug 2014
Resigned 20 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
178, West BromwichB70 6QG

Nature of Control

Significant influence or control
Notified 30 Nov 2021
Birmingham Road, West BromwichB70 6QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2018
Ceased 22 Aug 2019

Mr Jonathan Vellacott

Ceased
Friar Lane, NottinghamNG1 6BT
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

135

Gazette Dissolved Voluntary
17 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2022
DS01DS01
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2017
SH19Statement of Capital
Legacy
17 March 2017
CAP-SSCAP-SS
Resolution
17 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2014
AR01AR01
Change Person Director Company With Change Date
17 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Resolution
24 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Legacy
7 November 2012
MG04MG04
Legacy
7 November 2012
MG04MG04
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Legacy
30 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Memorandum Articles
20 May 2011
MEM/ARTSMEM/ARTS
Resolution
20 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Legacy
16 May 2011
MG02MG02
Legacy
12 May 2011
MG01MG01
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Legacy
8 July 2010
MG01MG01
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
13 August 2009
363aAnnual Return
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
190190
Legacy
28 July 2009
353353
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
287Change of Registered Office
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 April 2009
225Change of Accounting Reference Date
Memorandum Articles
26 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Legacy
30 October 2008
123Notice of Increase in Nominal Capital
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288aAppointment of Director or Secretary
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
123Notice of Increase in Nominal Capital
Resolution
30 July 2008
RESOLUTIONSResolutions
Memorandum Articles
16 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2008
NEWINCIncorporation