CARE 4 KIDS LIMITED

Register to unlock more data on OkredoRegister

CARE 4 KIDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04279894

Incorporation date

31/08/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2000)
dot icon29/06/2024
Final Gazette dissolved following liquidation
dot icon29/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2023
Liquidators' statement of receipts and payments to 2023-01-25
dot icon22/03/2022
Liquidators' statement of receipts and payments to 2022-01-25
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon29/01/2021
Appointment of a voluntary liquidator
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Statement of affairs
dot icon28/01/2021
Registered office address changed from Rainbow House Agnes Street Blackburn BB2 2NR to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-01-28
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/01/2021
Previous accounting period shortened from 2021-08-31 to 2020-12-31
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon10/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon10/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon22/08/2018
Notification of Jonathan Andrew Newton as a person with significant control on 2017-09-01
dot icon22/08/2018
Change of details for Mrs Michelle Jane Newton as a person with significant control on 2017-09-01
dot icon22/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon01/09/2017
Cessation of Jonathan Andrew Newton as a person with significant control on 2017-08-31
dot icon01/09/2017
Change of details for Mrs Michelle Jane Newton as a person with significant control on 2017-08-31
dot icon01/09/2017
Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
dot icon01/09/2017
Director's details changed for Mrs Michelle Jane Newton on 2017-08-01
dot icon01/09/2017
Director's details changed for Mr Jonathan Andrew Newton on 2017-08-01
dot icon07/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon16/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon16/09/2016
Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
dot icon16/09/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon05/09/2012
Register inspection address has been changed
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mrs Michelle Jane Newton on 2010-08-31
dot icon06/09/2010
Director's details changed for Mr Jonathan Andrew Newton on 2010-08-31
dot icon06/09/2010
Secretary's details changed for Mrs Michelle Jane Newton on 2010-08-31
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 31/08/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/09/2007
Return made up to 31/08/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/09/2006
Return made up to 31/08/06; full list of members
dot icon21/09/2006
Registered office changed on 21/09/06 from: 'rainbow house', agnes street blackburn lancashire BB2 2NR
dot icon11/04/2006
Secretary's particulars changed;director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon14/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon23/09/2005
Return made up to 31/08/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/01/2005
Director resigned
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Secretary resigned;director resigned
dot icon13/09/2004
Return made up to 31/08/04; full list of members
dot icon20/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon08/09/2003
Return made up to 31/08/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon02/10/2002
Return made up to 31/08/02; full list of members
dot icon14/03/2002
Registered office changed on 14/03/02 from: 217 whalley road accrington lancashire BB5 5AD
dot icon05/03/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon19/09/2001
Miscellaneous
dot icon19/09/2001
Miscellaneous
dot icon19/09/2001
Miscellaneous
dot icon19/09/2001
Miscellaneous
dot icon12/09/2001
Registered office changed on 12/09/01 from: 317 whalley road accrington lancashire BB5 5AD
dot icon10/09/2001
Ad 31/08/01--------- £ si 1@1=1 £ ic 9/10
dot icon10/09/2001
Ad 31/08/01--------- £ si 1@1=1 £ ic 8/9
dot icon10/09/2001
Ad 31/08/01--------- £ si 4@1=4 £ ic 4/8
dot icon10/09/2001
Ad 31/08/01--------- £ si 3@1=3 £ ic 1/4
dot icon10/09/2001
Registered office changed on 10/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon10/09/2001
Secretary resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New secretary appointed;new director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon31/08/2001
Incorporation
dot icon07/12/2000
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARE 4 KIDS LIMITED

CARE 4 KIDS LIMITED is an(a) Dissolved company incorporated on 31/08/2001 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently no 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 CARE 4 KIDS LIMITED?

toggle

CARE 4 KIDS LIMITED is currently Dissolved. It was registered on 31/08/2001 and dissolved on 29/06/2024.

Where is CARE 4 KIDS LIMITED located?

toggle

CARE 4 KIDS LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CARE 4 KIDS LIMITED do?

toggle

CARE 4 KIDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARE 4 KIDS LIMITED?

toggle

The latest filing was on 29/06/2024: Final Gazette dissolved following liquidation.