CAER HEALTH SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAER HEALTH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04545156

Incorporation date

25/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-01-19
dot icon22/01/2025
Resolutions
dot icon22/01/2025
Appointment of a voluntary liquidator
dot icon22/01/2025
Statement of affairs
dot icon22/01/2025
Registered office address changed from 5a Penty Newydd Caerphilly Business Park Van Road Caerphilly CF83 3GS Wales to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-01-22
dot icon23/09/2024
Appointment of Mrs Catrin Angharad Hill as a director on 2024-09-18
dot icon18/09/2024
Cessation of Neil James Hill as a person with significant control on 2024-09-18
dot icon18/09/2024
Termination of appointment of Neil James Hill as a director on 2024-09-18
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon18/09/2024
Notification of Catrin Angharad Hill as a person with significant control on 2024-09-18
dot icon18/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/03/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon13/12/2023
Registration of charge 045451560005, created on 2023-12-13
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/01/2023
Termination of appointment of Catrin Angharad Hill as a director on 2023-01-30
dot icon30/01/2023
Cessation of Angharad Hill as a person with significant control on 2023-01-30
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon16/08/2022
Confirmation statement made on 2022-06-30 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/10/2020
Cessation of Susan Elizabeth Davies as a person with significant control on 2019-08-01
dot icon11/10/2020
Notification of Angharad Hill as a person with significant control on 2019-08-01
dot icon11/10/2020
Change of details for Mr Neil James Hill as a person with significant control on 2019-08-01
dot icon29/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/08/2019
Resolutions
dot icon14/08/2019
Confirmation statement made on 2019-06-30 with updates
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon27/06/2019
Statement of company's objects
dot icon27/06/2019
Resolutions
dot icon26/06/2019
Change of share class name or designation
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/12/2017
Registration of charge 045451560004, created on 2017-12-01
dot icon31/10/2017
Registration of charge 045451560003, created on 2017-10-26
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon15/06/2017
Registered office address changed from 374 Cowbridge Road East Cardiff South Glamorgan CF5 1JJ to 5a Penty Newydd Caerphilly Business Park Van Road Caerphilly CF83 3GS on 2017-06-15
dot icon20/05/2017
Termination of appointment of Susan Davies as a director on 2017-05-18
dot icon20/05/2017
Termination of appointment of Susan Davies as a secretary on 2017-05-18
dot icon19/05/2017
Appointment of Mrs Catrin Angharad Hill as a director on 2017-05-18
dot icon03/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Johnathan Jones as a director
dot icon06/11/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/07/2013
Director's details changed for Mr Neil Hill on 2013-07-09
dot icon09/07/2013
Appointment of Mr Neil Hill as a director
dot icon09/07/2013
Termination of appointment of David Davies as a director
dot icon25/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon13/10/2011
Appointment of Dr Johnathan Andrew Griffiths Jones as a director
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/12/2010
Resolutions
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon12/10/2010
Director's details changed for Dr David Huw Davies on 2010-09-25
dot icon12/10/2010
Director's details changed for Susan Davies on 2010-09-25
dot icon29/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon09/07/2009
Certificate of change of name
dot icon23/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 25/09/08; full list of members
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2007
Return made up to 25/09/07; no change of members
dot icon07/09/2007
Return made up to 25/09/06; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/07/2006
Memorandum and Articles of Association
dot icon03/07/2006
Nc inc already adjusted 24/01/06
dot icon27/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon07/11/2005
Return made up to 25/09/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/09/2004
Return made up to 25/09/04; full list of members
dot icon06/07/2004
New director appointed
dot icon15/12/2003
Return made up to 25/09/03; full list of members
dot icon15/12/2003
Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/2003
Particulars of mortgage/charge
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New secretary appointed
dot icon01/11/2002
Registered office changed on 01/11/02 from: 16 churchill way cardiff CF10 2DX
dot icon01/11/2002
Ad 25/09/02-25/09/02 £ si 1@1=1 £ ic 1/2
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Secretary resigned
dot icon25/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

31
2023
change arrow icon0 % *

* during past year

Cash in Bank

£294.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
206.20K
-
0.00
94.80K
-
2022
23
171.82K
-
0.00
294.00
-
2023
31
65.42K
-
0.00
294.00
-
2023
31
65.42K
-
0.00
294.00
-

Employees

2023

Employees

31 Ascended35 % *

Net Assets(GBP)

65.42K £Descended-61.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
25/09/2002 - 25/09/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
25/09/2002 - 25/09/2002
15962
Davies, Susan Elizabeth
Director
27/05/2004 - 18/05/2017
2
Hill, Catrin Angharad
Director
18/05/2017 - 30/01/2023
2
Hill, Catrin Angharad
Director
18/09/2024 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CAER HEALTH SERVICES LIMITED

CAER HEALTH SERVICES LIMITED is an(a) Liquidation company incorporated on 25/09/2002 with the registered office located at C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CAER HEALTH SERVICES LIMITED?

toggle

CAER HEALTH SERVICES LIMITED is currently Liquidation. It was registered on 25/09/2002 .

Where is CAER HEALTH SERVICES LIMITED located?

toggle

CAER HEALTH SERVICES LIMITED is registered at C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does CAER HEALTH SERVICES LIMITED do?

toggle

CAER HEALTH SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CAER HEALTH SERVICES LIMITED have?

toggle

CAER HEALTH SERVICES LIMITED had 31 employees in 2023.

What is the latest filing for CAER HEALTH SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-01-19.