Company NameThe Carecatalyst Limited
Company StatusDissolved
Company Number04210980
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)
Previous NameFive-O (GB) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(3 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Faraday House
Blandford Street
London
W1U 4BY
Secretary NameMs Ina Ottmann
StatusClosed
Appointed23 June 2010(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Peter's Court
Bradwell-On-Sea
Southminster
Essex
CM0 7JE
Secretary NameSandra Jeanne Williams
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address380 Victoria Road
Ruislip
Middlesex
HA4 0EP
Director NameShareen Anne Courtney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 September 2004)
RoleCompany Director
Correspondence Address7 Mimosa Street
London
SW6 4DS
Director NameJonathan Jay Sinclair
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(2 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Riffel Road
London
NW2 4PG
Secretary NameMr Stephen Kenneth Wilden
NationalityBritish
StatusResigned
Appointed03 September 2004(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Director NameMr Allan Benjamin Elias Weiner
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed26 September 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7 Cambridge Terrace Mews
London
NW1 4JJ
Director NameMr Stephen Kenneth Wilden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Director NameMr Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (2 pages)
3 June 2013Application to strike the company off the register (2 pages)
16 January 2013Termination of appointment of Paul Stacey as a director (1 page)
16 January 2013Termination of appointment of Paul Quentin Cullum Stacey as a director on 14 January 2013 (1 page)
12 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(4 pages)
29 June 2012Director's details changed for Mr Paul Quentin Cullum Stacey on 28 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Paul Quentin Cullum Stacey on 28 June 2012 (2 pages)
29 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(4 pages)
29 June 2012Director's details changed for Dr. Michael Jeffrey Sinclair on 28 June 2012 (2 pages)
29 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(4 pages)
29 June 2012Director's details changed for Dr. Michael Jeffrey Sinclair on 28 June 2012 (2 pages)
25 January 2012Registered office address changed from 6th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
5 May 2010Termination of appointment of Allan Weiner as a director (1 page)
5 May 2010Director's details changed for Mr Paul Quentin Cullum Stacey on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Mr Paul Quentin Cullum Stacey on 4 May 2010 (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Termination of appointment of Allan Weiner as a director (1 page)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Paul Quentin Cullum Stacey on 4 May 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 May 2009Return made up to 04/05/09; full list of members (4 pages)
20 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 August 2008Full accounts made up to 31 December 2007 (14 pages)
7 August 2008Full accounts made up to 31 December 2007 (14 pages)
9 June 2008Return made up to 04/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2008Return made up to 04/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007Return made up to 04/05/07; no change of members (8 pages)
21 May 2007Return made up to 04/05/07; no change of members (8 pages)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
22 March 2007Full accounts made up to 31 December 2006 (25 pages)
22 March 2007Full accounts made up to 31 December 2006 (25 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (2 pages)
22 May 2006Return made up to 04/05/06; full list of members (7 pages)
22 May 2006Return made up to 04/05/06; full list of members (7 pages)
19 April 2006Return made up to 04/05/05; full list of members; amend (7 pages)
19 April 2006Return made up to 04/05/05; full list of members; amend (7 pages)
23 March 2006Full accounts made up to 31 December 2005 (17 pages)
23 March 2006Full accounts made up to 31 December 2005 (17 pages)
27 April 2005Return made up to 04/05/05; full list of members (7 pages)
27 April 2005Return made up to 04/05/05; full list of members (7 pages)
18 April 2005Full accounts made up to 31 December 2004 (15 pages)
18 April 2005Full accounts made up to 31 December 2004 (15 pages)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: hockmans 345A station road harrow middlesex HA1 2AA (1 page)
3 March 2005Registered office changed on 03/03/05 from: hockmans 345A station road harrow middlesex HA1 2AA (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
19 August 2004Secretary's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Secretary's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
17 August 2004Full accounts made up to 31 December 2003 (10 pages)
17 August 2004Full accounts made up to 31 December 2003 (10 pages)
7 June 2004Return made up to 04/05/04; full list of members (8 pages)
7 June 2004Return made up to 04/05/04; full list of members (8 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 November 2003Accounts made up to 31 December 2002 (1 page)
30 June 2003Return made up to 04/05/03; full list of members (7 pages)
30 June 2003Return made up to 04/05/03; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 July 2002Accounts made up to 31 December 2001 (6 pages)
15 June 2002Return made up to 04/05/02; full list of members (7 pages)
15 June 2002Return made up to 04/05/02; full list of members (7 pages)
27 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
27 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (4 pages)
18 February 2002New director appointed (4 pages)
18 February 2002New director appointed (2 pages)
15 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2001Company name changed five-o (GB) LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001Company name changed five-o (GB) LIMITED\certificate issued on 06/09/01 (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
20 August 2001Director resigned (1 page)
4 May 2001Incorporation (10 pages)