CALDERDALE CARE SCHEME

Register to unlock more data on OkredoRegister

CALDERDALE CARE SCHEME

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05132800

Incorporation date

18/05/2004

Size

-

Contacts

Registered address

Registered address

Rimani House, 14-16 Hall Street, Halifax, West Yorkshire HX1 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon12/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2014
First Gazette notice for voluntary strike-off
dot icon19/01/2014
Application to strike the company off the register
dot icon15/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-19 no member list
dot icon30/05/2013
Director's details changed for Jennifer Ann Feather on 2013-04-01
dot icon29/01/2013
Termination of appointment of John Lee as a director
dot icon05/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-19 no member list
dot icon05/06/2012
Termination of appointment of Gordon Mackenzie as a director
dot icon28/11/2011
Total exemption full accounts made up to 2011-05-31
dot icon28/07/2011
Appointment of Ms Teresa Margaret Birch as a director
dot icon24/05/2011
Annual return made up to 2011-05-19 no member list
dot icon24/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-19 no member list
dot icon18/05/2010
Director's details changed for John Derek Lee on 2010-05-19
dot icon18/05/2010
Director's details changed for Anne Kathryn Brier on 2010-05-19
dot icon18/05/2010
Director's details changed for Florence Mary Keeling on 2010-05-19
dot icon18/05/2010
Director's details changed for Mr Gordon Stuart Mackenzie on 2010-05-19
dot icon01/11/2009
Full accounts made up to 2009-05-31
dot icon26/05/2009
Annual return made up to 19/05/09
dot icon26/01/2009
Director appointed mr gordon stuart mackenzie
dot icon24/09/2008
Full accounts made up to 2008-05-31
dot icon27/05/2008
Annual return made up to 19/05/08
dot icon06/04/2008
Appointment terminated director david armitage
dot icon17/09/2007
Full accounts made up to 2007-05-31
dot icon11/07/2007
Registered office changed on 12/07/07 from: rimani house, 14-16 hall street halifax west yorkshire HX1 5BB
dot icon13/06/2007
Annual return made up to 19/05/07
dot icon13/06/2007
Registered office changed on 14/06/07 from: 2ND floor 1 lord street halifax west yorkshire HX1 5AE
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon23/10/2006
Full accounts made up to 2006-05-31
dot icon07/06/2006
Annual return made up to 19/05/06
dot icon02/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon05/06/2005
Annual return made up to 19/05/05
dot icon21/04/2005
Resolutions
dot icon13/04/2005
Memorandum and Articles of Association
dot icon18/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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
Brier, Anne Kathryn
Director
03/10/2006 - Present
-
Armitage, David Arthur, Mr.
Director
03/10/2006 - 10/03/2008
-
Keeling, Florence Mary
Secretary
19/05/2004 - Present
-
Mackenzie, Gordon Stuart
Director
09/12/2008 - 19/12/2011
-
Lee, John Derek
Director
19/05/2004 - 06/12/2012
-

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 CALDERDALE CARE SCHEME

CALDERDALE CARE SCHEME is an(a) Dissolved company incorporated on 18/05/2004 with the registered office located at Rimani House, 14-16 Hall Street, Halifax, West Yorkshire HX1 5BD. 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 CALDERDALE CARE SCHEME?

toggle

CALDERDALE CARE SCHEME is currently Dissolved. It was registered on 18/05/2004 and dissolved on 12/05/2014.

Where is CALDERDALE CARE SCHEME located?

toggle

CALDERDALE CARE SCHEME is registered at Rimani House, 14-16 Hall Street, Halifax, West Yorkshire HX1 5BD.

What does CALDERDALE CARE SCHEME do?

toggle

CALDERDALE CARE SCHEME operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CALDERDALE CARE SCHEME?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved via voluntary strike-off.