2CARE4 LIMITED

Register to unlock more data on OkredoRegister

2CARE4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03806485

Incorporation date

13/07/1999

Size

Full

Contacts

Registered address

Registered address

Church Bridge House, Henry Street, Accrington BB5 4EECopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1999)
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon22/01/2026
Voluntary strike-off action has been suspended
dot icon19/01/2026
Application to strike the company off the register
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon29/04/2025
Current accounting period shortened from 2024-04-30 to 2024-04-29
dot icon24/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon24/04/2024
Confirmation statement made on 2023-07-06 with updates
dot icon07/03/2024
Full accounts made up to 2023-04-30
dot icon20/02/2024
Compulsory strike-off action has been discontinued
dot icon17/02/2024
Full accounts made up to 2022-04-24
dot icon04/12/2023
Termination of appointment of Paul Robert Kendrick as a director on 2023-11-20
dot icon26/07/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon04/05/2022
Termination of appointment of Stuart Murdoch Caldwell as a director on 2022-04-30
dot icon04/05/2022
Termination of appointment of Michael Arnaouti as a secretary on 2022-05-03
dot icon04/05/2022
Previous accounting period extended from 2022-03-31 to 2022-04-30
dot icon04/05/2022
Termination of appointment of Michael Arnaouti as a director on 2022-05-03
dot icon04/05/2022
Appointment of Mr Robert Stephen Palmer as a director on 2022-05-03
dot icon03/05/2022
Appointment of Mr Paul Robert Kendrick as a director on 2022-05-03
dot icon15/03/2022
Cessation of Studio Retail Group Plc as a person with significant control on 2022-02-24
dot icon14/03/2022
Notification of Frasers Group Plc as a person with significant control on 2022-02-24
dot icon01/03/2022
Registration of charge 038064850005, created on 2022-02-24
dot icon17/12/2021
Appointment of Mr Michael Arnaouti as a director on 2021-12-17
dot icon17/12/2021
Appointment of Mr Michael Arnaouti as a secretary on 2021-12-17
dot icon17/12/2021
Termination of appointment of Mark Ashcroft as a secretary on 2021-12-16
dot icon17/12/2021
Termination of appointment of Mark Ashcroft as a director on 2021-12-16
dot icon01/09/2021
Accounts for a dormant company made up to 2021-03-26
dot icon14/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon07/07/2021
Registration of charge 038064850004, created on 2021-06-29
dot icon01/07/2021
Satisfaction of charge 038064850003 in full
dot icon06/04/2021
Accounts for a dormant company made up to 2020-03-27
dot icon01/04/2021
Termination of appointment of Philip Binns Maudsley as a director on 2021-03-26
dot icon02/03/2021
Change of details for Findel Plc as a person with significant control on 2019-07-26
dot icon30/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-29
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-03-30
dot icon07/08/2018
Confirmation statement made on 2018-07-06 with updates
dot icon02/07/2018
Director's details changed for Mark Ashcroft on 2018-04-02
dot icon02/07/2018
Director's details changed for Mr Philip Binns Maudsley on 2018-04-02
dot icon29/06/2018
Director's details changed for Mr Stuart Murdoch Caldwell on 2018-04-01
dot icon29/03/2018
Change of details for Findel Plc as a person with significant control on 2018-03-01
dot icon05/03/2018
Change of details for Findel Plc as a person with significant control on 2018-02-27
dot icon28/02/2018
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 2018-02-28
dot icon30/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon09/05/2017
Termination of appointment of Timothy John Kowalski as a director on 2017-04-05
dot icon08/05/2017
Appointment of Mark Ashcroft as a director on 2017-04-06
dot icon05/05/2017
Appointment of Stuart Murdoch Caldwell as a director on 2017-04-06
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-25
dot icon29/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon04/01/2016
Satisfaction of charge 038064850002 in full
dot icon04/01/2016
Satisfaction of charge 1 in full
dot icon03/01/2016
Full accounts made up to 2015-03-27
dot icon30/11/2015
Registration of charge 038064850003, created on 2015-11-27
dot icon23/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Roger William John Siddle as a director on 2015-03-31
dot icon27/01/2015
Registration of charge 038064850002, created on 2015-01-21
dot icon24/12/2014
Full accounts made up to 2014-03-28
dot icon04/09/2014
Director's details changed for Mr Timothy John Kowalski on 2014-09-02
dot icon22/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon16/06/2014
Resolutions
dot icon03/01/2014
Accounts made up to 2013-03-29
dot icon13/08/2013
Termination of appointment of Ivan Bolton as a director
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon25/09/2012
Accounts made up to 2012-03-30
dot icon31/07/2012
Director's details changed for Mr Timothy John Kowalski on 2012-07-27
dot icon24/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon06/07/2012
Resolutions
dot icon16/12/2011
Appointment of Mark Ashcroft as a secretary
dot icon16/12/2011
Termination of appointment of Ivan Bolton as a secretary
dot icon13/12/2011
Accounts made up to 2011-04-01
dot icon11/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon15/02/2011
Resolutions
dot icon11/01/2011
Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 2011-01-11
dot icon09/12/2010
Appointment of Mr. Roger William John Siddle as a director
dot icon02/09/2010
Appointment of Mr Timothy John Kowalski as a director
dot icon02/09/2010
Termination of appointment of Christopher Hinton as a director
dot icon20/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon20/08/2010
Director's details changed for Dr Ivan Joseph Bolton on 2010-07-13
dot icon20/08/2010
Director's details changed for Mr Christopher David Hinton on 2010-07-13
dot icon20/08/2010
Director's details changed for Mr Philip Binns Maudsley on 2010-07-13
dot icon20/08/2010
Secretary's details changed for Dr Ivan Joseph Bolton on 2010-07-13
dot icon06/08/2010
Accounts made up to 2010-04-02
dot icon07/07/2010
Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 2010-07-07
dot icon05/07/2010
Registered office address changed from Burley House Bradford Road, Burley in Wharfedale, Ilkley West Yorkshire LS29 7DZ on 2010-07-05
dot icon08/04/2010
Termination of appointment of Keith Chapman as a director
dot icon04/12/2009
Termination of appointment of Patrick Jolly as a director
dot icon14/10/2009
Accounts made up to 2009-04-03
dot icon20/08/2009
Return made up to 13/07/09; full list of members
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2009
Resolutions
dot icon28/04/2009
Director appointed philip binns maudsley
dot icon21/04/2009
Director appointed christopher david hinton
dot icon21/04/2009
Director appointed ivan joseph bolton
dot icon04/02/2009
Accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 13/07/08; full list of members
dot icon19/03/2008
Director's change of particulars / keith chapman / 03/03/2008
dot icon01/11/2007
Accounts made up to 2007-03-31
dot icon21/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon06/08/2007
Return made up to 13/07/07; full list of members
dot icon20/10/2006
Accounts made up to 2006-03-31
dot icon21/07/2006
Return made up to 13/07/06; full list of members
dot icon27/01/2006
Accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 13/07/05; full list of members
dot icon17/08/2004
Accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 13/07/04; full list of members
dot icon04/08/2003
Accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 13/07/03; full list of members
dot icon06/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/08/2002
Auditor's resignation
dot icon26/07/2002
Return made up to 13/07/02; full list of members
dot icon16/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/07/2001
Return made up to 13/07/01; full list of members
dot icon08/05/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/09/2000
Resolutions
dot icon04/08/2000
Return made up to 13/07/00; full list of members
dot icon09/11/1999
Secretary resigned
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon05/11/1999
Registered office changed on 05/11/99 from: 7 devonshire square cutlers gardens, london EC2M 4YH
dot icon05/11/1999
New secretary appointed
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon10/09/1999
Memorandum and Articles of Association
dot icon10/09/1999
Memorandum and Articles of Association
dot icon04/08/1999
Certificate of change of name
dot icon13/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2023
dot iconNext account date
29/04/2024
dot iconNext due on
29/07/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maudsley, Philip Binns
Director
06/04/2009 - 26/03/2021
144
Chapman, Keith
Director
27/09/1999 - 01/04/2010
99
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
13/07/1999 - 27/09/1999
556
Johnson, David Anthony
Director
27/09/1999 - 31/07/2007
86
Palmer, Robert Stephen
Director
03/05/2022 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2CARE4 LIMITED

2CARE4 LIMITED is an(a) Active company incorporated on 13/07/1999 with the registered office located at Church Bridge House, Henry Street, Accrington BB5 4EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2CARE4 LIMITED?

toggle

2CARE4 LIMITED is currently Active. It was registered on 13/07/1999 .

Where is 2CARE4 LIMITED located?

toggle

2CARE4 LIMITED is registered at Church Bridge House, Henry Street, Accrington BB5 4EE.

What does 2CARE4 LIMITED do?

toggle

2CARE4 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 2CARE4 LIMITED?

toggle

The latest filing was on 27/01/2026: First Gazette notice for voluntary strike-off.