AUCKLAND CARE LIMITED

Register to unlock more data on OkredoRegister

AUCKLAND CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06056612

Incorporation date

17/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon28/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Appointment of a voluntary liquidator
dot icon24/06/2025
Statement of affairs
dot icon24/06/2025
Registered office address changed from Unit E3 Standard Way Fareham Hampshire PO16 8XT England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-06-24
dot icon17/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/04/2025
Previous accounting period shortened from 2025-03-31 to 2025-02-28
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon23/11/2024
Memorandum and Articles of Association
dot icon23/11/2024
Resolutions
dot icon04/11/2024
Satisfaction of charge 060566120002 in full
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon06/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Registration of charge 060566120002, created on 2021-03-01
dot icon01/03/2021
Notification of Auckland Care Holdings Limited as a person with significant control on 2021-03-01
dot icon01/03/2021
Cessation of Christopher Paul Carr as a person with significant control on 2021-03-01
dot icon01/03/2021
Cessation of Christopher Paul Carr as a person with significant control on 2021-03-01
dot icon01/03/2021
Termination of appointment of Christopher Brian Jones as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Sheron Elizabeth Carr as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Christopher Paul Carr as a director on 2021-03-01
dot icon12/02/2021
Confirmation statement made on 2021-01-01 with updates
dot icon10/02/2021
Satisfaction of charge 060566120001 in full
dot icon19/02/2020
Confirmation statement made on 2020-01-01 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Registered office address changed from Mill House Centre Commercial Road Totton Southampton Hampshire SO40 3AE England to Unit E3 Standard Way Fareham Hampshire PO16 8XT on 2019-09-24
dot icon03/04/2019
Appointment of Mr James Alldis as a director on 2019-01-02
dot icon25/02/2019
Confirmation statement made on 2019-01-01 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Mill House Centre Commercial Road Totton Southampton Hampshire SO40 3AE on 2018-04-17
dot icon08/01/2018
Director's details changed for Sheron Elizabeth Carr on 2017-07-24
dot icon05/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon05/01/2018
Director's details changed for Trinity Munowenyu on 2017-11-06
dot icon05/01/2018
Notification of Christopher Paul Carr as a person with significant control on 2016-04-06
dot icon05/01/2018
Change of details for Mr Christopher Paul Carr as a person with significant control on 2017-07-24
dot icon05/01/2018
Director's details changed for Mr Christopher Paul Carr on 2017-07-24
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-01-01 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Resolutions
dot icon01/07/2016
Statement of company's objects
dot icon30/06/2016
Appointment of Trinity Munowenyu as a director on 2016-06-27
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-27
dot icon24/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Cancellation of shares. Statement of capital on 2014-02-28
dot icon28/02/2014
Purchase of own shares.
dot icon23/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon18/12/2013
Registration of charge 060566120001
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Termination of appointment of Steven Thompson as a secretary
dot icon08/05/2012
Termination of appointment of Steven Thompson as a director
dot icon16/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon01/02/2012
Secretary's details changed for Steven Thompson on 2011-02-01
dot icon31/01/2012
Director's details changed for Steven Thompson on 2011-02-01
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/06/2009
Resolutions
dot icon17/02/2009
Return made up to 17/01/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 17/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon15/11/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon17/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
126
1.27M
-
0.00
133.08K
-
2022
127
1.35M
-
0.00
46.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Steven
Secretary
17/01/2007 - 08/05/2012
-
Carr, Sheron Elizabeth
Director
17/01/2007 - 01/03/2021
-
Jones, Christopher Brian
Director
17/01/2007 - 01/03/2021
1
Mr Christopher Paul Carr
Director
17/01/2007 - 01/03/2021
2
Mr James Alldis
Director
02/01/2019 - Present
11

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUCKLAND CARE LIMITED

AUCKLAND CARE LIMITED is an(a) Liquidation company incorporated on 17/01/2007 with the registered office located at Trinity House 28-30 Blucher Street, Birmingham B1 1QH. There are currently 2 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 AUCKLAND CARE LIMITED?

toggle

AUCKLAND CARE LIMITED is currently Liquidation. It was registered on 17/01/2007 .

Where is AUCKLAND CARE LIMITED located?

toggle

AUCKLAND CARE LIMITED is registered at Trinity House 28-30 Blucher Street, Birmingham B1 1QH.

What does AUCKLAND CARE LIMITED do?

toggle

AUCKLAND CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUCKLAND CARE LIMITED?

toggle

The latest filing was on 28/07/2025: Notice to Registrar of Companies of Notice of disclaimer.