AMY'S CARE C.I.C.

Register to unlock more data on OkredoRegister

AMY'S CARE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04838485

Incorporation date

19/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeland Office, 2 Europe Way, Cockermouth, Cumbria CA13 0RJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2003)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2023
First Gazette notice for voluntary strike-off
dot icon26/01/2023
Application to strike the company off the register
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/02/2022
Previous accounting period shortened from 2021-10-31 to 2021-05-31
dot icon26/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/10/2019
Change of details for Mrs Rebecca Helen Dooley as a person with significant control on 2019-10-11
dot icon11/10/2019
Change of details for Mr Fraser James Dooley as a person with significant control on 2019-10-11
dot icon11/10/2019
Director's details changed for Mr Fraser James Dooley on 2019-10-11
dot icon11/10/2019
Secretary's details changed for Rebecca Helen Dooley on 2019-10-11
dot icon11/10/2019
Director's details changed for Mrs Rebecca Helen Dooley on 2019-10-11
dot icon08/10/2019
Registered office address changed from North View Ireby Wigton CA7 1DX to Lakeland Office 2 Europe Way Cockermouth Cumbria CA13 0RJ on 2019-10-08
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/07/2017
Appointment of Miss Sara Marie Young as a director on 2017-07-24
dot icon24/07/2017
Appointment of Mr Timothy Alexander Green as a director on 2017-07-24
dot icon19/07/2017
Change of details for Mr Fraser James Dooley as a person with significant control on 2016-04-06
dot icon19/07/2017
Change of details for Mrs Rebecca Helen Dooley as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Certificate of change of name
dot icon07/11/2014
Change of name
dot icon07/11/2014
Change of name notice
dot icon02/10/2014
Appointment of Mrs Rebecca Helen Dooley as a director on 2014-10-02
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon18/09/2014
Certificate of change of name
dot icon06/08/2014
Current accounting period extended from 2014-07-31 to 2014-10-31
dot icon22/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon22/07/2014
Director's details changed for Fraser James Dooley on 2013-07-20
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon21/03/2013
Secretary's details changed for Rebecca Helen Laura Dooley on 2013-01-01
dot icon14/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 19/07/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon02/09/2008
Return made up to 19/07/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/08/2007
Return made up to 19/07/07; full list of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/08/2006
Return made up to 19/07/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/10/2005
Director resigned
dot icon27/10/2005
Return made up to 19/07/05; full list of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: keswick climbing wall southey hill trading estate gretaside keswick cumbria CA12 5NR
dot icon23/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/08/2004
Return made up to 19/07/04; full list of members
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
Registered office changed on 31/07/03 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
dot icon19/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fraser James Dooley
Director
19/07/2003 - Present
6
Young, Sara Marie
Director
24/07/2017 - Present
6
Mrs Rebecca Helen Dooley
Director
02/10/2014 - Present
6
Green, Timothy Alexander
Director
24/07/2017 - Present
6
Britannia Company Formations Limited
Nominee Secretary
19/07/2003 - 19/07/2003
3196

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AMY'S CARE C.I.C.

AMY'S CARE C.I.C. is an(a) Dissolved company incorporated on 19/07/2003 with the registered office located at Lakeland Office, 2 Europe Way, Cockermouth, Cumbria CA13 0RJ. There are currently 5 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 AMY'S CARE C.I.C.?

toggle

AMY'S CARE C.I.C. is currently Dissolved. It was registered on 19/07/2003 and dissolved on 25/04/2023.

Where is AMY'S CARE C.I.C. located?

toggle

AMY'S CARE C.I.C. is registered at Lakeland Office, 2 Europe Way, Cockermouth, Cumbria CA13 0RJ.

What does AMY'S CARE C.I.C. do?

toggle

AMY'S CARE C.I.C. operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for AMY'S CARE C.I.C.?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.