CARE ACCESS 24/7 LTD

Register to unlock more data on OkredoRegister

CARE ACCESS 24/7 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

15349536

Incorporation date

13/12/2023

Size

Dormant

Contacts

Registered address

Registered address

1010 Cambourne Business Centre, Cambridge CB23 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2023)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon28/10/2025
Application to strike the company off the register
dot icon28/10/2025
Cessation of Socorro Pasion Go as a person with significant control on 2025-10-03
dot icon28/10/2025
Termination of appointment of Socorro Pasion Go as a director on 2025-10-10
dot icon28/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/10/2025
Termination of appointment of Janea Jozelle Tecson Calonzo as a director on 2025-09-10
dot icon10/10/2025
Termination of appointment of Efren Jasper De Asis Januto as a director on 2025-09-10
dot icon10/10/2025
Termination of appointment of Maria Raquel Patawaran as a director on 2025-10-10
dot icon10/10/2025
Cessation of Maria Raquel Patawaran as a person with significant control on 2025-10-10
dot icon28/08/2025
Notification of Maria Raquel Patawaran as a person with significant control on 2025-08-27
dot icon28/08/2025
Appointment of Miss Janea Jozelle Tecson Calonzo as a director on 2025-08-26
dot icon15/08/2025
Withdraw the company strike off application
dot icon15/08/2025
Appointment of Mrs Maria Raquel Patawaran as a director on 2025-08-15
dot icon15/08/2025
Appointment of Mr Efren Jasper De Asis Januto as a director on 2025-08-15
dot icon15/08/2025
Director's details changed for Mr Efren Jasper De Asis Januto on 2025-08-15
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon22/07/2025
Appointment of Ms Socorro Pasion Go as a director on 2025-07-10
dot icon22/07/2025
Application to strike the company off the register
dot icon05/07/2025
Termination of appointment of Hazel Jane Domingo Arellano as a director on 2025-07-03
dot icon05/07/2025
Termination of appointment of Irish Niccole Franco-Espiritu as a director on 2025-07-03
dot icon05/07/2025
Termination of appointment of Maria Raquel Patawaran as a director on 2025-07-03
dot icon05/07/2025
Registered office address changed from 1010 Cambourne Cambridge CB23 6DP England to 1010 Cambourne Business Centre Cambridge CB23 6DP on 2025-07-05
dot icon03/07/2025
Termination of appointment of Socorro Pasion Go as a director on 2025-07-03
dot icon03/07/2025
Cessation of Socorro Pasion Go as a person with significant control on 2025-07-03
dot icon03/07/2025
Registered office address changed from 187 Osprey Drive Trumpington Cambridge CB2 9GQ England to 1010 Cambourne Cambridge CB23 6DP on 2025-07-03
dot icon03/07/2025
Notification of Socorro Go as a person with significant control on 2025-07-03
dot icon01/07/2025
Registered office address changed from Future Business Centre Guildhall Market Square Cambridge CB2 3QJ England to 187 Osprey Drive Trumpington Cambridge CB2 9GQ on 2025-07-01
dot icon01/07/2025
Registered office address changed from 187 Osprey Drive Trumpington Cambridge CB2 9GQ England to 187 Osprey Drive Trumpington Cambridge CB2 9GQ on 2025-07-01
dot icon21/05/2025
Appointment of Mrs Maria Raquel Patawaran as a director on 2025-05-09
dot icon24/01/2025
Termination of appointment of Gina Franco Gozo as a director on 2025-01-24
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon24/10/2024
Director's details changed for Mrs Irish Niccole Franco-Espiritu on 2024-10-23
dot icon29/09/2024
Appointment of Ms Hazel Jane Domingo Arellano as a director on 2024-09-28
dot icon29/09/2024
Appointment of Ms Gina Franco Gozo as a director on 2024-09-29
dot icon13/08/2024
Termination of appointment of Gina Franco Gozo as a director on 2024-08-12
dot icon06/08/2024
Change of details for Ms Socorro Kintanar Go as a person with significant control on 2024-08-06
dot icon23/06/2024
Registered office address changed from 187 Osprey Drive Trumpington Cambridge CB2 9GQ England to Future Business Centre Guildhall Market Square Cambridge CB2 3QJ on 2024-06-23
dot icon23/06/2024
Director's details changed for Miss Gina Franco Gozo on 2024-06-17
dot icon22/04/2024
Certificate of change of name
dot icon22/04/2024
Appointment of Mrs Irish Niccole Franco-Espiritu as a director on 2024-04-22
dot icon22/04/2024
Appointment of Miss Gina Franco Gozo as a director on 2024-04-22
dot icon22/04/2024
Director's details changed for Miss Gina Franco Gozo on 2024-04-22
dot icon22/04/2024
Director's details changed for Miss Gina Franco Gozo on 2024-04-22
dot icon13/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gozo, Gina Franco
Director
29/09/2024 - 24/01/2025
2
Gozo, Gina Franco
Director
22/04/2024 - 12/08/2024
2
Maria Raquel Patawaran
Director
09/05/2025 - 03/07/2025
13
Maria Raquel Patawaran
Director
15/08/2025 - 10/10/2025
13
Go, Socorro Kintanar
Director
13/12/2023 - 03/07/2025
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 ACCESS 24/7 LTD

CARE ACCESS 24/7 LTD is an(a) Dissolved company incorporated on 13/12/2023 with the registered office located at 1010 Cambourne Business Centre, Cambridge CB23 6DP. 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 ACCESS 24/7 LTD?

toggle

CARE ACCESS 24/7 LTD is currently Dissolved. It was registered on 13/12/2023 and dissolved on 20/01/2026.

Where is CARE ACCESS 24/7 LTD located?

toggle

CARE ACCESS 24/7 LTD is registered at 1010 Cambourne Business Centre, Cambridge CB23 6DP.

What does CARE ACCESS 24/7 LTD do?

toggle

CARE ACCESS 24/7 LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CARE ACCESS 24/7 LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.