CARE 4 SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

CARE 4 SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03844037

Incorporation date

17/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Church Bridge House, Henry Street, Accrington BB5 4EECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1999)
dot icon21/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Appointment of Mr Michael Arnaouti as a director on 2021-12-17
dot icon17/12/2021
Appointment of Mr Michael Arnaouti as a secretary on 2021-12-17
dot icon17/12/2021
Termination of appointment of Mark Ashcroft as a secretary on 2021-12-16
dot icon17/12/2021
Termination of appointment of Mark Ashcroft as a director on 2021-12-16
dot icon04/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2021-03-26
dot icon06/04/2021
Accounts for a dormant company made up to 2020-03-27
dot icon01/04/2021
Termination of appointment of Philip Binns Maudsley as a director on 2021-03-26
dot icon03/03/2021
Change of details for Findel P.L.C. as a person with significant control on 2019-07-26
dot icon01/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-09-23 with updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-29
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-30
dot icon05/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon02/07/2018
Director's details changed for Mark Ashcroft on 2018-04-02
dot icon02/07/2018
Director's details changed for Mr Philip Binns Maudsley on 2018-04-02
dot icon30/06/2018
Director's details changed for Mr Stuart Murdoch Caldwell on 2018-04-01
dot icon28/03/2018
Change of details for Findel P.L.C. as a person with significant control on 2018-03-01
dot icon28/02/2018
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 2018-02-28
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon09/05/2017
Termination of appointment of Timothy John Kowalski as a director on 2017-04-05
dot icon08/05/2017
Appointment of Mark Ashcroft as a director on 2017-04-06
dot icon05/05/2017
Appointment of Stuart Murdoch Caldwell as a director on 2017-04-06
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-25
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-27
dot icon30/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Roger William John Siddle as a director on 2015-03-31
dot icon03/01/2015
Accounts for a dormant company made up to 2014-03-28
dot icon30/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mr Timothy John Kowalski on 2014-09-02
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-29
dot icon18/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2012-03-30
dot icon21/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon31/07/2012
Director's details changed for Mr Timothy John Kowalski on 2012-07-27
dot icon19/12/2011
Accounts for a dormant company made up to 2011-04-01
dot icon16/12/2011
Appointment of Mark Ashcroft as a secretary
dot icon15/12/2011
Termination of appointment of Ivan Bolton as a secretary
dot icon14/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon11/01/2011
Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 2011-01-11
dot icon17/12/2010
Appointment of Mr Roger William John Siddle as a director
dot icon15/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon15/10/2010
Secretary's details changed for Dr Ivan Joseph Bolton on 2010-09-17
dot icon06/10/2010
Accounts for a dormant company made up to 2010-04-02
dot icon02/09/2010
Appointment of Mr Timothy John Kowalski as a director
dot icon18/08/2010
Termination of appointment of Keith Chapman as a director
dot icon07/07/2010
Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 2010-07-07
dot icon05/07/2010
Registered office address changed from Burley House Bradford Road, Burley in Wharfedale, Ilkley West Yorkshire LS29 7DZ on 2010-07-05
dot icon13/04/2010
Appointment of Mr Philip Binns Maudsley as a director
dot icon11/01/2010
Accounts for a dormant company made up to 2009-04-03
dot icon07/12/2009
Termination of appointment of Patrick Jolly as a director
dot icon06/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon07/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/10/2008
Return made up to 17/09/08; full list of members
dot icon19/03/2008
Director's change of particulars / keith chapman / 03/03/2008
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/10/2007
Return made up to 17/09/07; full list of members
dot icon21/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon20/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/10/2006
Return made up to 17/09/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon26/10/2005
Return made up to 17/09/05; full list of members
dot icon24/09/2004
Return made up to 17/09/04; full list of members
dot icon12/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/09/2003
Return made up to 17/09/03; full list of members
dot icon04/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/10/2002
Return made up to 17/09/02; full list of members
dot icon07/08/2002
Auditor's resignation
dot icon16/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/09/2001
Return made up to 17/09/01; full list of members
dot icon08/05/2001
Accounts for a dormant company made up to 2000-03-31
dot icon29/09/2000
Return made up to 17/09/00; full list of members
dot icon25/09/2000
Resolutions
dot icon08/09/2000
Director resigned
dot icon16/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Secretary resigned
dot icon05/11/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon05/11/1999
Registered office changed on 05/11/99 from: 2 park lane leeds west yorkshire LS3 1ES
dot icon05/11/1999
New secretary appointed
dot icon01/10/1999
Certificate of change of name
dot icon17/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2021
dot iconLast change occurred
26/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/03/2021
dot iconNext account date
26/03/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnaouti, Michael
Director
17/12/2021 - Present
280
Caldwell, Stuart Murdoch
Director
06/04/2017 - Present
95

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 CARE 4 SCHOOLS LIMITED

CARE 4 SCHOOLS LIMITED is an(a) Dissolved company incorporated on 17/09/1999 with the registered office located at Church Bridge House, Henry Street, Accrington BB5 4EE. There are currently 2 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 SCHOOLS LIMITED?

toggle

CARE 4 SCHOOLS LIMITED is currently Dissolved. It was registered on 17/09/1999 and dissolved on 21/03/2023.

Where is CARE 4 SCHOOLS LIMITED located?

toggle

CARE 4 SCHOOLS LIMITED is registered at Church Bridge House, Henry Street, Accrington BB5 4EE.

What does CARE 4 SCHOOLS LIMITED do?

toggle

CARE 4 SCHOOLS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARE 4 SCHOOLS LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via compulsory strike-off.