CAPITAL CARE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CAPITAL CARE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08403420

Incorporation date

14/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-01-22
dot icon02/04/2025
Resolutions
dot icon29/01/2025
Statement of affairs
dot icon28/01/2025
Appointment of a voluntary liquidator
dot icon28/01/2025
Registered office address changed from Berkley Square House Berkley Square House Berkley Square Mayfair London W1J 6BD England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-01-28
dot icon21/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/11/2024
Termination of appointment of Steven James Kirk as a director on 2024-11-18
dot icon18/11/2024
Termination of appointment of Nigel Roy Calland as a director on 2024-11-18
dot icon18/11/2024
Termination of appointment of Ayaz Ahmad Siddiqui as a director on 2024-11-18
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon18/11/2024
Termination of appointment of Nicholas Ralph Towe as a director on 2024-11-18
dot icon12/11/2024
Termination of appointment of Wesley James Hickinbotham as a director on 2024-10-31
dot icon07/11/2024
Satisfaction of charge 084034200003 in full
dot icon07/11/2024
Satisfaction of charge 084034200009 in full
dot icon07/11/2024
Satisfaction of charge 084034200011 in full
dot icon07/11/2024
Satisfaction of charge 084034200012 in full
dot icon01/10/2024
Appointment of Mr Nicholas Ralph Towe as a director on 2024-10-01
dot icon24/09/2024
Termination of appointment of Sebastian Joakim Von Bulow as a director on 2024-09-24
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon17/06/2024
Appointment of Mr Nigel Roy Calland as a director on 2024-06-17
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon13/06/2024
Appointment of Mr Steven James Kirk as a director on 2024-06-13
dot icon13/06/2024
Appointment of Mr Ayaz Ahmad Siddiqui as a director on 2024-06-13
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon26/04/2024
Termination of appointment of Andrew Claude Chadwick as a director on 2024-04-24
dot icon03/04/2024
Cessation of Sebastian Joakim Von Bulow as a person with significant control on 2024-04-03
dot icon22/01/2024
Appointment of Mr Wesley James Hickinbotham as a director on 2024-01-21
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon12/01/2024
Appointment of Mr Sebastian Joakim Von Bulow as a director on 2024-01-12
dot icon12/01/2024
Appointment of Mr Andrew Claude Chadwick as a director on 2024-01-12
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon08/01/2024
Notification of Sebastian Joakim Von Bulow as a person with significant control on 2024-01-08
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon05/12/2023
Registered office address changed from Ground Floor Eagle Works Carlton Road Nottingham NG3 2NB England to Berkley Square House Berkley Square House Berkley Square Mayfair London W1J 6BD on 2023-12-05
dot icon20/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon10/12/2021
Satisfaction of charge 084034200010 in full
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/04/2021
Registration of charge 084034200011, created on 2021-04-29
dot icon30/04/2021
Registration of charge 084034200012, created on 2021-04-29
dot icon08/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/02/2021
Registration of charge 084034200010, created on 2021-01-27
dot icon21/01/2021
Satisfaction of charge 084034200008 in full
dot icon21/01/2021
Satisfaction of charge 084034200006 in full
dot icon21/01/2021
Satisfaction of charge 084034200007 in full
dot icon21/01/2021
Satisfaction of charge 084034200005 in full
dot icon21/01/2021
Satisfaction of charge 084034200004 in full
dot icon30/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon22/01/2020
Registration of charge 084034200009, created on 2020-01-21
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon20/11/2018
Registration of charge 084034200008, created on 2018-11-19
dot icon06/11/2018
Satisfaction of charge 084034200001 in full
dot icon06/11/2018
Satisfaction of charge 084034200002 in full
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/05/2018
Registration of charge 084034200007, created on 2018-04-27
dot icon27/04/2018
Registration of charge 084034200006, created on 2018-04-27
dot icon27/04/2018
Registration of charge 084034200005, created on 2018-04-27
dot icon27/04/2018
Registration of charge 084034200004, created on 2018-04-27
dot icon15/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/07/2017
Registration of charge 084034200003, created on 2017-07-14
dot icon30/06/2017
Registered office address changed from 13a Pelham Avenue Ilkeston Derbyshire DE7 8AR to Ground Floor Eagle Works Carlton Road Nottingham NG3 2NB on 2017-06-30
dot icon10/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon29/12/2016
Registration of charge 084034200002, created on 2016-12-20
dot icon29/12/2016
Registration of charge 084034200001, created on 2016-12-20
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/10/2016
Director's details changed for Oliver Scott on 2016-10-10
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Nigel Calland as a director on 2015-01-01
dot icon02/10/2015
Certificate of change of name
dot icon28/09/2015
Previous accounting period shortened from 2015-02-28 to 2015-01-31
dot icon18/08/2015
Registered office address changed from Unit Dg West End Mills Leopold Street Long Eaton NG10 4QD to 13a Pelham Avenue Ilkeston Derbyshire DE7 8AR on 2015-08-18
dot icon07/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon28/05/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon14/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+90.55 % *

* during past year

Cash in Bank

£30,072.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
18/11/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
154.12K
-
0.00
-
-
2022
5
178.34K
-
0.00
15.78K
-
2023
5
276.47K
-
0.00
30.07K
-
2023
5
276.47K
-
0.00
30.07K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

276.47K £Ascended55.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.07K £Ascended90.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Oliver
Director
14/02/2013 - Present
27
Towe, Nicholas Ralph
Director
01/10/2024 - 18/11/2024
21
Calland, Nigel
Director
14/02/2013 - 01/01/2015
3
Siddiqui, Ayaz Ahmad
Director
13/06/2024 - 18/11/2024
5
Von Bulow, Sebastian Joakim
Director
12/01/2024 - 24/09/2024
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAPITAL CARE INVESTMENTS LTD

CAPITAL CARE INVESTMENTS LTD is an(a) Liquidation company incorporated on 14/02/2013 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CARE INVESTMENTS LTD?

toggle

CAPITAL CARE INVESTMENTS LTD is currently Liquidation. It was registered on 14/02/2013 .

Where is CAPITAL CARE INVESTMENTS LTD located?

toggle

CAPITAL CARE INVESTMENTS LTD is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does CAPITAL CARE INVESTMENTS LTD do?

toggle

CAPITAL CARE INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAPITAL CARE INVESTMENTS LTD have?

toggle

CAPITAL CARE INVESTMENTS LTD had 5 employees in 2023.

What is the latest filing for CAPITAL CARE INVESTMENTS LTD?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-01-22.