CARE ASSURE NORTHAMPTON LTD

Register to unlock more data on OkredoRegister

CARE ASSURE NORTHAMPTON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07051073

Incorporation date

20/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 22 The Globe Centre, St James Square, Accrington BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon03/05/2023
Application to strike the company off the register
dot icon29/03/2023
Satisfaction of charge 070510730003 in full
dot icon22/03/2023
Micro company accounts made up to 2022-03-30
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon01/08/2022
All of the property or undertaking has been released from charge 070510730003
dot icon20/07/2022
Statement of capital on 2022-07-20
dot icon20/07/2022
Statement by Directors
dot icon20/07/2022
Solvency Statement dated 19/07/22
dot icon20/07/2022
Resolutions
dot icon22/03/2022
Accounts for a small company made up to 2021-03-30
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon17/09/2021
Appointment of Claire Jane Leake as a director on 2021-08-26
dot icon17/09/2021
Director's details changed for Mr Faisal Lalani on 2021-08-25
dot icon06/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon02/11/2020
Accounts for a small company made up to 2020-03-30
dot icon28/10/2020
Appointment of Mr Michael Ranson as a director on 2020-09-01
dot icon28/10/2020
Appointment of Mr Michael Cleasby as a director on 2020-09-01
dot icon14/09/2020
Termination of appointment of Chloé Moore as a director on 2020-08-31
dot icon18/05/2020
Accounts for a small company made up to 2019-03-30
dot icon25/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon12/11/2019
Memorandum and Articles of Association
dot icon12/11/2019
Resolutions
dot icon26/06/2019
Appointment of Ms Karen Lewis as a director on 2019-06-24
dot icon27/05/2019
Registration of charge 070510730003, created on 2019-05-17
dot icon07/05/2019
Previous accounting period extended from 2019-03-16 to 2019-03-30
dot icon21/03/2019
Appointment of Mr James Allen as a director on 2019-03-11
dot icon21/03/2019
Termination of appointment of David Alexander Stanhope as a director on 2019-01-11
dot icon01/03/2019
Appointment of Mrs Chloé Moore as a director on 2019-03-01
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-16
dot icon02/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon16/10/2018
Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
dot icon16/10/2018
Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
dot icon24/09/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-16
dot icon31/05/2018
Previous accounting period shortened from 2018-10-31 to 2018-03-30
dot icon18/05/2018
Change of details for National Care Group Ltd as a person with significant control on 2018-05-10
dot icon10/05/2018
Registered office address changed from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 2018-05-10
dot icon10/05/2018
Registered office address changed from Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England to Unit 22 the Globe Centre St James Square Accrington BB5 0RE on 2018-05-10
dot icon26/03/2018
Appointment of Mr David Alexander Stanhope as a director on 2018-03-23
dot icon16/03/2018
Cessation of Mark Watkins as a person with significant control on 2018-03-16
dot icon16/03/2018
Notification of National Care Group Ltd as a person with significant control on 2018-03-16
dot icon16/03/2018
Registered office address changed from 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG to Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on 2018-03-16
dot icon16/03/2018
Termination of appointment of Mark Watkins as a director on 2018-03-16
dot icon16/03/2018
Termination of appointment of Karen Teresa Tear as a director on 2018-03-16
dot icon16/03/2018
Appointment of Mr David Rowe-Bewick as a director on 2018-03-16
dot icon16/03/2018
Appointment of Mr Jamil Mawji as a director on 2018-03-16
dot icon16/03/2018
Appointment of Mr Faisal Lalani as a director on 2018-03-16
dot icon15/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon25/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon16/04/2015
Satisfaction of charge 070510730002 in full
dot icon17/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr Mark Watkins on 2014-03-01
dot icon24/10/2014
Director's details changed for Miss Karen Tear on 2014-03-01
dot icon21/07/2014
Amended total exemption small company accounts made up to 2013-10-31
dot icon17/06/2014
Registered office address changed from Regency House 3 Albion Place Northampton Northants NN1 1UD on 2014-06-17
dot icon22/05/2014
Registration of charge 070510730002
dot icon25/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon26/09/2013
Satisfaction of charge 1 in full
dot icon03/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/12/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon29/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon25/07/2012
Appointment of Mr Mark Watkins as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/10/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon04/08/2010
Director's details changed for Miss Karen Tear on 2010-07-08
dot icon04/08/2010
Registered office address changed from 29 Hunsbury Green West Hunsbury Northampton Northants NN49UL England on 2010-08-04
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
100.00
-
0.00
-
-
2022
7
100.00
-
0.00
-
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalani, Faisal
Director
16/03/2018 - Present
102
Mawji, Jamil
Director
16/03/2018 - Present
61
Rowe-Bewick, David
Director
16/03/2018 - Present
85

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARE ASSURE NORTHAMPTON LTD

CARE ASSURE NORTHAMPTON LTD is an(a) Dissolved company incorporated on 20/10/2009 with the registered office located at Suite 22 The Globe Centre, St James Square, Accrington BB5 0RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE ASSURE NORTHAMPTON LTD?

toggle

CARE ASSURE NORTHAMPTON LTD is currently Dissolved. It was registered on 20/10/2009 and dissolved on 01/08/2023.

Where is CARE ASSURE NORTHAMPTON LTD located?

toggle

CARE ASSURE NORTHAMPTON LTD is registered at Suite 22 The Globe Centre, St James Square, Accrington BB5 0RE.

What does CARE ASSURE NORTHAMPTON LTD do?

toggle

CARE ASSURE NORTHAMPTON LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CARE ASSURE NORTHAMPTON LTD have?

toggle

CARE ASSURE NORTHAMPTON LTD had 7 employees in 2022.

What is the latest filing for CARE ASSURE NORTHAMPTON LTD?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.