Bradwell On Sea
Essex
CM0 7UE
Director Name | Darren Oxley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 June 2016) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr George Raymond Iestyn Llewellyn-Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 June 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Ms Angela Watts |
---|---|
Status | Closed |
Appointed | 14 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 June 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Stephen Kenneth Wilden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Rectory Road Streatley Nr Reading RG8 9LE |
Secretary Name | Mr Stephen Kenneth Wilden |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Lawn Cottage Rectory Road Streatley Nr Reading RG8 9LE |
Director Name | Mr Clive Mark Hyman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 West Common Way Harpenden Hertfordshire AL5 2LH |
Secretary Name | Ms Ina Ottmann |
---|---|
Status | Resigned |
Appointed | 15 July 2010(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr Michael Jeffrey Sinclair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Faraday House 30 Blandford Street London W1U 4BY |
Director Name | Dr Michael Jeffrey Sinclair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Faraday House 30 Blandford Street London W1U 4BY |
Director Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 July 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Website | www.carecapital.co.uk |
---|---|
Telephone | 01621 854634 |
Telephone region | Maldon |
Registered Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £410,457 |
Gross Profit | £230,395 |
Net Worth | £1,022,517 |
Cash | £49 |
Current Liabilities | £241,068 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
20 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 July 2013 | Appointment of Mr Andrew John Pettit as a director (2 pages) |
23 July 2013 | Termination of appointment of William Killick as a director (1 page) |
23 July 2013 | Appointment of Mr Andrew John Pettit as a director (2 pages) |
23 July 2013 | Termination of appointment of William Killick as a director (1 page) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Appointment of Mr William James Killick as a director (2 pages) |
1 February 2013 | Appointment of Mr William James Killick as a director (2 pages) |
1 February 2013 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages) |
1 February 2013 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages) |
16 January 2013 | Appointment of Ms Angela Watts as a secretary (2 pages) |
16 January 2013 | Appointment of Ms Angela Watts as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
16 January 2013 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
19 October 2012 | Appointment of Darren Oxley as a director (2 pages) |
19 October 2012 | Termination of appointment of Michael Sinclair as a director (1 page) |
19 October 2012 | Appointment of Darren Oxley as a director (2 pages) |
19 October 2012 | Termination of appointment of Michael Sinclair as a director (1 page) |
19 October 2012 | Termination of appointment of Michael Sinclair as a director (1 page) |
19 October 2012 | Termination of appointment of Michael Sinclair as a director (1 page) |
11 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 June 2012 | Company name changed carecapital (west wirral) LIMITED\certificate issued on 11/06/12
|
11 June 2012 | Company name changed carecapital (west wirral) LIMITED\certificate issued on 11/06/12
|
21 May 2012 | Auditor's resignation (1 page) |
21 May 2012 | Auditor's resignation (1 page) |
25 April 2012 | Auditor's resignation (1 page) |
25 April 2012 | Auditor's resignation (1 page) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
25 January 2012 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU England on 25 January 2012 (1 page) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
25 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
21 October 2010 | Appointment of Dr Michael Jeffrey Sinclair as a director (2 pages) |
21 October 2010 | Appointment of Dr Michael Jeffrey Sinclair as a director (2 pages) |
21 October 2010 | Appointment of Dr Michael Jeffrey Sinclair as a director (2 pages) |
21 October 2010 | Appointment of Dr Michael Jeffrey Sinclair as a director (2 pages) |
13 August 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
13 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
13 August 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
13 August 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
13 August 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
13 August 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
13 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
13 August 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|