CAMBRIAN CARE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02701516

Incorporation date

29/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1992)
dot icon18/12/2017
Final Gazette dissolved following liquidation
dot icon18/09/2017
Return of final meeting in a members' voluntary winding up
dot icon03/08/2017
Liquidators' statement of receipts and payments to 2017-07-05
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon01/06/2017
Removal of liquidator by court order
dot icon29/08/2016
Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon20/08/2016
Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon26/07/2016
Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on 2016-07-27
dot icon21/07/2016
Declaration of solvency
dot icon21/07/2016
Appointment of a voluntary liquidator
dot icon21/07/2016
Resolutions
dot icon11/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/04/2016
Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 2016-04-25
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2015
Appointment of Mr Stephen Aitken as a director on 2015-08-20
dot icon22/09/2015
Appointment of Mr Richard John Adnett as a director on 2015-08-20
dot icon22/09/2015
Appointment of Mr Daniel Mundy as a director on 2015-08-20
dot icon01/09/2015
Termination of appointment of Clare Louise Gosling as a director on 2015-08-20
dot icon24/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon12/04/2015
Appointment of Mr David Clive Whitehead as a secretary on 2015-03-30
dot icon12/04/2015
Termination of appointment of Brona Rose Mckeown as a secretary on 2015-03-30
dot icon28/12/2014
Appointment of Brona Rose Mckeown as a secretary on 2014-12-19
dot icon28/12/2014
Termination of appointment of Katy Jane Arnold as a secretary on 2014-12-19
dot icon05/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/10/2014
Termination of appointment of Peter Giles as a director on 2014-09-30
dot icon05/10/2014
Appointment of Mr Graeme Tosen as a director on 2014-09-23
dot icon17/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon10/04/2014
Director's details changed for Miss Clare Louise Gosling on 2014-04-11
dot icon10/04/2014
Director's details changed for Peter Giles on 2014-04-11
dot icon09/03/2014
Appointment of Katy Jane Arnold as a secretary
dot icon09/03/2014
Termination of appointment of Kathrine Jane Bancroft as a secretary
dot icon11/02/2014
Director's details changed for Miss Clare Louise Gosling on 2014-02-11
dot icon15/08/2013
Secretary's details changed for Kathrine Jane Bancroft on 2013-08-16
dot icon30/06/2013
Termination of appointment of William Newby as a director
dot icon25/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/12/2012
Registered office address changed from 1 Ballon Street Manchester M60 4EP on 2012-12-03
dot icon21/10/2012
Appointment of Peter Giles as a director
dot icon15/10/2012
Termination of appointment of Kevin Blake as a director
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/04/2012
Appointment of Clare Louise Gosling as a director
dot icon30/04/2012
Termination of appointment of Christopher Mack as a director
dot icon27/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Director's details changed for Mr Christopher James Mack on 2012-01-18
dot icon19/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon03/04/2011
Appointment of Mr Christopher James Mack as a director
dot icon31/03/2011
Termination of appointment of Richard Goddard as a director
dot icon15/11/2010
Appointment of Mr William Edward Newby as a director
dot icon28/07/2010
Termination of appointment of Moira Lees as a secretary
dot icon27/07/2010
Appointment of Kathrine Jane Bancroft as a secretary
dot icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr Richard Thomas Goddard on 2010-05-12
dot icon11/05/2010
Director's details changed for Kevin Michael Blake on 2010-05-12
dot icon09/05/2010
Previous accounting period shortened from 2010-01-11 to 2009-12-31
dot icon24/01/2010
Termination of appointment of Peter Kerns as a director
dot icon27/07/2009
Accounts for a dormant company made up to 2009-01-10
dot icon31/05/2009
Return made up to 01/06/09; full list of members
dot icon10/08/2008
Accounts for a dormant company made up to 2008-01-12
dot icon05/06/2008
Return made up to 01/06/08; full list of members
dot icon23/10/2007
Full accounts made up to 2007-01-13
dot icon24/06/2007
Return made up to 01/06/07; full list of members
dot icon15/02/2007
New director appointed
dot icon13/06/2006
Full accounts made up to 2006-01-14
dot icon05/06/2006
Return made up to 01/06/06; full list of members
dot icon22/01/2006
New secretary appointed
dot icon15/01/2006
Secretary resigned
dot icon08/07/2005
Full accounts made up to 2005-01-08
dot icon24/06/2005
Return made up to 01/06/05; full list of members
dot icon10/11/2004
Full accounts made up to 2004-01-10
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
New secretary appointed
dot icon05/11/2003
Full accounts made up to 2003-01-11
dot icon29/06/2003
Return made up to 01/06/03; full list of members
dot icon12/11/2002
Full accounts made up to 2002-01-12
dot icon23/06/2002
Return made up to 01/06/02; no change of members
dot icon05/03/2002
New director appointed
dot icon24/02/2002
Director resigned
dot icon25/09/2001
Full accounts made up to 2001-01-13
dot icon04/07/2001
Return made up to 01/06/01; no change of members
dot icon22/10/2000
Full accounts made up to 2000-01-08
dot icon26/06/2000
Return made up to 01/06/00; full list of members
dot icon03/08/1999
Full accounts made up to 1999-01-09
dot icon27/06/1999
Return made up to 01/06/99; no change of members
dot icon24/06/1999
Director resigned
dot icon05/04/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon25/07/1998
Full accounts made up to 1998-01-10
dot icon18/06/1998
Return made up to 01/06/98; full list of members
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon05/11/1997
Full accounts made up to 1997-01-11
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon05/07/1997
Return made up to 01/06/97; full list of members
dot icon16/12/1996
Auditor's resignation
dot icon09/11/1996
Full accounts made up to 1996-01-13
dot icon17/06/1996
Return made up to 01/06/96; full list of members
dot icon17/06/1996
Location of register of members address changed
dot icon17/06/1996
Location of debenture register address changed
dot icon11/04/1996
New secretary appointed
dot icon11/04/1996
Secretary resigned
dot icon25/09/1995
Full accounts made up to 1995-01-14
dot icon21/06/1995
Return made up to 01/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Full accounts made up to 1994-01-08
dot icon19/06/1994
Return made up to 01/06/94; full list of members
dot icon12/01/1994
Director resigned;new director appointed
dot icon08/01/1994
Memorandum and Articles of Association
dot icon08/01/1994
Ad 22/12/93--------- £ si 509998@1=509998 £ ic 2/510000
dot icon08/01/1994
Resolutions
dot icon08/01/1994
£ nc 1000/510000 22/12/93
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon14/11/1993
Full accounts made up to 1993-01-09
dot icon21/06/1993
Return made up to 01/06/93; full list of members
dot icon03/06/1993
New director appointed
dot icon01/06/1993
New director appointed
dot icon19/05/1993
Director resigned
dot icon23/09/1992
Return made up to 01/09/92; full list of members
dot icon23/08/1992
Certificate of change of name
dot icon02/08/1992
New director appointed
dot icon29/07/1992
Accounting reference date notified as 11/01
dot icon05/07/1992
New secretary appointed;director resigned
dot icon05/07/1992
Secretary resigned;new director appointed
dot icon05/07/1992
Registered office changed on 06/07/92 from: 2 baches street london N1 6UB
dot icon29/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
Carter, Stephen Allen
Director
17/06/1997 - 09/02/1999
14
King, Roger Lionel
Director
18/05/1993 - 17/06/1997
7
Kerns, Peter William
Director
29/01/2007 - 31/12/2009
73
Mundy, Daniel
Director
20/08/2015 - Present
48
Lees, Moira Ann
Secretary
04/04/1996 - 11/11/2003
50

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 CAMBRIAN CARE LIMITED

CAMBRIAN CARE LIMITED is an(a) Dissolved company incorporated on 29/03/1992 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. 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 CAMBRIAN CARE LIMITED?

toggle

CAMBRIAN CARE LIMITED is currently Dissolved. It was registered on 29/03/1992 and dissolved on 18/12/2017.

Where is CAMBRIAN CARE LIMITED located?

toggle

CAMBRIAN CARE LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does CAMBRIAN CARE LIMITED do?

toggle

CAMBRIAN CARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBRIAN CARE LIMITED?

toggle

The latest filing was on 18/12/2017: Final Gazette dissolved following liquidation.