Check the

DEEVALE HOMECARE & SERVICES LIMITED

Company
DEEVALE HOMECARE & SERVICES LIMITED (03300801)

DEEVALE HOMECARE & SERVICES

Phone: 01978 721 055
A⁺ rating

ABOUT DEEVALE HOMECARE & SERVICES LIMITED

Deevale is an approved provider of domiciliary care to Local Authorities and draws on 15 years experience of providing care and support to people in their own home.  With a commitment to quality and best value Deevale is a highly respected provider of care in the community.

We currently provide domiciliary care to a range of service users including older people, adults with physical disabilities, adults with sensory loss/impairment, adults  with learning disabilities, adults with mental health problems and the elderly mentally infirm.

We are able to provide a range of comprehensive and flexible home support packages which are tailored specifically to the needs of purchasers and service users.  Our services range from basic homecare including personal care, domestic tasks, practical assistance and companionship to more complex and specialised packages.

KEY FINANCES

Year
2016
Assets
£715.13k ▼ £-681.28k (-48.79 %)
Cash
£194.73k ▼ £-170.68k (-46.71 %)
Liabilities
£257.25k ▼ £-527.29k (-67.21 %)
Net Worth
£457.87k ▼ £-153.99k (-25.17 %)

REGISTRATION INFO

Company name
DEEVALE HOMECARE & SERVICES LIMITED
Company number
03300801
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
10 Jan 1997
Home Country
United Kingdom

CONTACTS

Website
deevalehomecareandservices.co.uk
Phones
01978 721 055
01978 751 874
Registered Address
C/O CG&CO,
17 ST ANN'S SQUARE,
MANCHESTER,
M2 7PW

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

16 Mar 2017
Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 16 March 2017
20 Jan 2017
Confirmation statement made on 10 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 6 April 2016

CHARGES

15 July 2003
Status
Outstanding
Delivered
24 July 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 August 2001
Status
Satisfied on 7 September 2016
Delivered
23 August 2001
Persons entitled
National Westminster Bank PLC
Description
The freehold property known as tyn y capel inn church road…

See Also


Last update 2018

DEEVALE HOMECARE & SERVICES LIMITED DIRECTORS

Helen Lloyd Roberts

  Acting
Appointed
10 January 1997
Occupation
Teacher
Role
Secretary
Nationality
British
Address
25 Grosvenor Road, Wrexham, Wales, LL11 1BT
Name
ROBERTS, Helen Lloyd

Helen Lloyd Roberts

  Acting PSC
Appointed
12 May 2006
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
25 Grosvenor Road, Wrexham, Wales, LL11 1BT
Country Of Residence
Wales
Name
ROBERTS, Helen Lloyd
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Iwan Roberts

  Acting
Appointed
21 February 2014
Occupation
Director
Role
Director
Age
39
Nationality
British
Address
25 Grosvenor Road, Wrexham, Wales, LL11 1BT
Country Of Residence
United Kingdom
Name
ROBERTS, Iwan

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
10 January 1997
Resigned
10 January 1997
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

Susan Jurkojc

  Resigned
Appointed
04 February 1998
Resigned
28 February 2000
Occupation
Home Care Manager
Role
Director
Age
67
Nationality
British
Address
Bron Y Graig, Tan Y Graig, Wrexham, Clwyd, LL14 3DD
Name
JURKOJC, Susan

Keith Roberts

  Resigned
Appointed
10 January 1997
Resigned
01 August 2013
Occupation
Nurse
Role
Director
Age
74
Nationality
British
Address
Boundary Lodge, Morda Road, Oswestry, Shropshire, England, SY11 2AY
Name
ROBERTS, Keith

Jane Andrea Robertson

  Resigned
Appointed
06 May 1997
Resigned
10 February 1998
Occupation
Coordinator Care Company
Role
Director
Age
71
Nationality
British
Address
9 The Paddocks, Coedpoeth, Wrexham, Clwyd, LL11 3NQ
Name
ROBERTSON, Jane Andrea

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
10 January 1997
Resigned
10 January 1997
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.