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 FINANCE
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
-
Check the company
-
UK
-
Manchester
- 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
- 74
- 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
- 40
- 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
- 68
- 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
- 75
- 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
- 72
- 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.