ACTIVE CARE PARTNERSHIPS (INTERCARE) LIMITED

Register to unlock more data on OkredoRegister

ACTIVE CARE PARTNERSHIPS (INTERCARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03440926

Incorporation date

28/09/1997

Size

Full

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1997)
dot icon18/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2012
First Gazette notice for voluntary strike-off
dot icon29/10/2012
Application to strike the company off the register
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon16/08/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-17
dot icon26/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon01/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon28/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon03/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-09-30
dot icon06/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon06/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon12/01/2011
Termination of appointment of Richard Midmer as a director
dot icon30/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon23/05/2010
Resolutions
dot icon22/02/2010
Full accounts made up to 2009-09-27
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of David Smith as a director
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon30/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon29/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon29/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon01/10/2009
Return made up to 29/09/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon13/01/2009
Director appointed william james buchan
dot icon12/11/2008
Resolutions
dot icon08/10/2008
Appointment Terminated Director william colvin
dot icon02/10/2008
Return made up to 29/09/08; full list of members
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon12/08/2008
Director appointed richard neil midmer
dot icon11/08/2008
Appointment Terminated Director jason lock
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/07/2008
Director appointed kamma foulkes
dot icon17/04/2008
Full accounts made up to 2007-09-30
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/03/2008
Director appointed mr jason lock
dot icon03/03/2008
Appointment Terminated Director graham sizer
dot icon03/01/2008
New director appointed
dot icon01/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon09/10/2007
Return made up to 29/09/07; full list of members
dot icon26/06/2007
Full accounts made up to 2006-10-01
dot icon18/06/2007
Particulars of mortgage/charge
dot icon01/10/2006
Return made up to 29/09/06; full list of members
dot icon31/08/2006
Director resigned
dot icon19/07/2006
Particulars of mortgage/charge
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington DL1 1GY
dot icon28/03/2006
Full accounts made up to 2005-10-02
dot icon09/10/2005
Return made up to 29/09/05; full list of members
dot icon09/10/2005
Registered office changed on 10/10/05
dot icon10/08/2005
Resolutions
dot icon07/08/2005
Full accounts made up to 2004-09-30
dot icon14/04/2005
Particulars of mortgage/charge
dot icon08/03/2005
New director appointed
dot icon21/10/2004
Declaration of assistance for shares acquisition
dot icon21/10/2004
Declaration of assistance for shares acquisition
dot icon21/10/2004
Return made up to 29/09/04; full list of members
dot icon21/10/2004
Registered office changed on 22/10/04
dot icon11/10/2004
Memorandum and Articles of Association
dot icon11/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon27/09/2004
Particulars of mortgage/charge
dot icon25/05/2004
Return made up to 29/09/03; full list of members
dot icon23/05/2004
Resolutions
dot icon18/05/2004
Certificate of change of name
dot icon11/05/2004
Declaration of assistance for shares acquisition
dot icon11/05/2004
Declaration of assistance for shares acquisition
dot icon11/05/2004
Declaration of assistance for shares acquisition
dot icon11/05/2004
Declaration of assistance for shares acquisition
dot icon11/05/2004
Declaration of assistance for shares acquisition
dot icon11/05/2004
Declaration of assistance for shares acquisition
dot icon10/05/2004
Particulars of mortgage/charge
dot icon09/05/2004
Director resigned
dot icon09/05/2004
Director resigned
dot icon09/05/2004
Secretary resigned;director resigned
dot icon09/05/2004
New director appointed
dot icon09/05/2004
New secretary appointed;new director appointed
dot icon09/05/2004
New director appointed
dot icon09/05/2004
Registered office changed on 10/05/04 from: prospective house windham road sudbury suffolk CO10 2XD
dot icon03/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/11/2003
New director appointed
dot icon13/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/10/2002
Return made up to 29/09/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/10/2001
Return made up to 29/09/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-09-30
dot icon03/10/2000
Return made up to 29/09/00; full list of members
dot icon18/06/2000
Accounts for a small company made up to 1999-09-30
dot icon07/10/1999
Return made up to 29/09/99; full list of members
dot icon07/10/1999
Secretary's particulars changed;director's particulars changed
dot icon07/10/1999
Registered office changed on 08/10/99
dot icon08/07/1999
Accounts for a small company made up to 1998-09-30
dot icon03/11/1998
Return made up to 29/09/98; full list of members
dot icon06/05/1998
Secretary resigned
dot icon06/05/1998
Director resigned
dot icon06/05/1998
New secretary appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Registered office changed on 07/05/98 from: temple house 20 holywell row london EC2A 4JB
dot icon05/05/1998
Certificate of change of name
dot icon05/05/1998
Resolutions
dot icon28/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
31/12/2008 - 14/11/2011
158
Rutter, Christopher
Director
28/04/2004 - 30/08/2006
108
Lock, Jason David
Director
29/02/2008 - 28/06/2008
396
Murphy, John
Director
10/02/2005 - 29/09/2008
264
Colvin, William
Director
31/12/2007 - 07/10/2008
242

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 ACTIVE CARE PARTNERSHIPS (INTERCARE) LIMITED

ACTIVE CARE PARTNERSHIPS (INTERCARE) LIMITED is an(a) Dissolved company incorporated on 28/09/1997 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. 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 ACTIVE CARE PARTNERSHIPS (INTERCARE) LIMITED?

toggle

ACTIVE CARE PARTNERSHIPS (INTERCARE) LIMITED is currently Dissolved. It was registered on 28/09/1997 and dissolved on 18/02/2013.

Where is ACTIVE CARE PARTNERSHIPS (INTERCARE) LIMITED located?

toggle

ACTIVE CARE PARTNERSHIPS (INTERCARE) LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does ACTIVE CARE PARTNERSHIPS (INTERCARE) LIMITED do?

toggle

ACTIVE CARE PARTNERSHIPS (INTERCARE) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ACTIVE CARE PARTNERSHIPS (INTERCARE) LIMITED?

toggle

The latest filing was on 18/02/2013: Final Gazette dissolved via voluntary strike-off.