ABSOLUTE CARE LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02896184

Incorporation date

08/02/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

238 Station Road, Addlestone, Surrey KT15 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1994)
dot icon22/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2015
First Gazette notice for voluntary strike-off
dot icon29/11/2015
Application to strike the company off the register
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for John Neal Alflatt on 2010-02-04
dot icon08/02/2010
Director's details changed for Mr Surendra Shivabhai Patel on 2010-02-01
dot icon08/02/2010
Director's details changed for Mahesh Shivabhai Patel on 2010-02-01
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon10/02/2009
Return made up to 09/02/09; full list of members
dot icon27/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon10/02/2008
Director's particulars changed
dot icon04/02/2008
Amended accounts made up to 2006-03-02
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon15/06/2007
Total exemption small company accounts made up to 2006-03-02
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon27/03/2007
Accounting reference date extended from 02/03/07 to 31/03/07
dot icon11/02/2007
Return made up to 09/02/07; full list of members
dot icon11/02/2007
Location of register of members
dot icon11/02/2007
Accounting reference date shortened from 30/04/06 to 02/03/06
dot icon11/07/2006
New director appointed
dot icon05/04/2006
New secretary appointed
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Declaration of assistance for shares acquisition
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
Registered office changed on 21/03/06 from: 3/5 commercial gate mansfield nottinghamshire NG18 1EJ
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon16/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Return made up to 09/02/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon10/04/2005
Return made up to 09/02/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/04/2004
Accounts for a small company made up to 2003-04-30
dot icon01/03/2004
Return made up to 09/02/04; full list of members
dot icon25/10/2003
Return made up to 09/02/03; full list of members
dot icon16/02/2003
Accounts for a small company made up to 2002-04-30
dot icon09/02/2003
Return made up to 09/02/02; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-04-30
dot icon27/02/2001
Return made up to 09/02/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon03/09/2000
Secretary resigned
dot icon03/09/2000
New secretary appointed
dot icon08/08/2000
Accounts for a small company made up to 1999-04-30
dot icon26/06/2000
Return made up to 09/02/00; full list of members
dot icon29/03/2000
Particulars of mortgage/charge
dot icon09/11/1999
New secretary appointed
dot icon25/07/1999
Accounts for a small company made up to 1998-04-30
dot icon07/07/1999
Return made up to 09/02/99; no change of members
dot icon10/12/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Declaration of satisfaction of mortgage/charge
dot icon26/05/1998
Return made up to 09/02/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon23/12/1997
Registered office changed on 24/12/97 from: cherry croft squirrel walk little aston park streetly sutton coldfield west midlands B74 3AU
dot icon23/12/1997
Return made up to 09/02/97; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-04-30
dot icon28/07/1996
Return made up to 09/02/96; full list of members
dot icon19/03/1996
Particulars of mortgage/charge
dot icon23/10/1995
Accounts for a small company made up to 1995-04-30
dot icon27/04/1995
Memorandum and Articles of Association
dot icon09/04/1995
Certificate of change of name
dot icon05/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/04/1995
Return made up to 09/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Accounting reference date notified as 30/04
dot icon14/06/1994
Particulars of mortgage/charge
dot icon09/06/1994
Particulars of mortgage/charge
dot icon11/05/1994
New secretary appointed;director resigned;new director appointed
dot icon11/05/1994
Ad 03/05/94--------- £ si 48@1=48 £ ic 2/50
dot icon11/05/1994
Registered office changed on 11/05/94 from:\routh house hall court hall park way telford shropshire TF3 4NJ
dot icon10/05/1994
Secretary resigned;director resigned;new director appointed
dot icon08/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mahesh Shivabhai
Director
03/03/2006 - Present
181
Patel, Surendra Shivabhai
Director
06/03/2006 - Present
31
Brown, Robert
Director
09/02/1994 - 03/05/1994
7
Nixon, David Michael
Director
09/02/1994 - 03/05/1994
3
Pawar, Manjit Singh, Dr
Director
03/05/1994 - 03/03/2006
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE CARE LIMITED

ABSOLUTE CARE LIMITED is an(a) Dissolved company incorporated on 08/02/1994 with the registered office located at 238 Station Road, Addlestone, Surrey KT15 2PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE CARE LIMITED?

toggle

ABSOLUTE CARE LIMITED is currently Dissolved. It was registered on 08/02/1994 and dissolved on 22/02/2016.

Where is ABSOLUTE CARE LIMITED located?

toggle

ABSOLUTE CARE LIMITED is registered at 238 Station Road, Addlestone, Surrey KT15 2PS.

What does ABSOLUTE CARE LIMITED do?

toggle

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

What is the latest filing for ABSOLUTE CARE LIMITED?

toggle

The latest filing was on 22/02/2016: Final Gazette dissolved via voluntary strike-off.