Company NameNucare Solutions Limited
Company StatusDissolved
Company Number04482366
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 06 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 06 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Craig Griffin
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NameHelena Jeffery
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleRn
Correspondence AddressOrchards
Frating Road
Great Bromley
Essex
CO7 7JW
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

3 at £1Caring Homes Healthcare Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(4 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
13 January 2014Application to strike the company off the register (3 pages)
13 January 2014Application to strike the company off the register (3 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (17 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (17 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (17 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(5 pages)
18 March 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(5 pages)
18 March 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(5 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Termination of appointment of Peter Hill as a director (1 page)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Termination of appointment of Peter Hill as a director (1 page)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
15 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
15 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
27 November 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 March 2008Return made up to 04/03/08; full list of members (4 pages)
13 March 2008Return made up to 04/03/08; full list of members (4 pages)
4 March 2008Director appointed mr ian james white (1 page)
4 March 2008Director appointed mr ian james white (1 page)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
4 August 2006Return made up to 10/07/06; full list of members (2 pages)
4 August 2006Return made up to 10/07/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 July 2005Return made up to 10/07/05; full list of members (6 pages)
19 July 2005Return made up to 10/07/05; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(6 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
5 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
10 July 2002Incorporation (18 pages)
10 July 2002Incorporation (18 pages)