CARE CLEANING UK LIMITED

Register to unlock more data on OkredoRegister

CARE CLEANING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03277327

Incorporation date

12/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1996)
dot icon16/10/2025
Final Gazette dissolved following liquidation
dot icon16/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2024
Liquidators' statement of receipts and payments to 2024-05-19
dot icon24/07/2023
Liquidators' statement of receipts and payments to 2023-05-19
dot icon19/05/2023
Appointment of a voluntary liquidator
dot icon19/05/2023
Removal of liquidator by court order
dot icon29/07/2022
Liquidators' statement of receipts and payments to 2022-05-19
dot icon16/06/2021
Statement of affairs
dot icon09/06/2021
Registered office address changed from 128 Windingbrook Lane Collingtree Northampton Northamptonshire NN4 0XN to 100 st James Road Northampton NN5 5LF on 2021-06-09
dot icon03/06/2021
Appointment of a voluntary liquidator
dot icon03/06/2021
Resolutions
dot icon15/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon23/01/2017
Satisfaction of charge 4 in full
dot icon30/11/2016
Previous accounting period shortened from 2016-02-28 to 2016-02-27
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon01/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon16/08/2014
Satisfaction of charge 3 in full
dot icon04/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/02/2010
Current accounting period shortened from 2010-04-30 to 2010-02-28
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon02/12/2009
Director's details changed for David Robert Parker on 2009-11-12
dot icon02/12/2009
Director's details changed for Sandra Dawn Parker on 2009-11-12
dot icon02/07/2009
Return made up to 01/05/09; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from 2 old bath road newbury berkshire RG14 1QL
dot icon26/05/2009
Director and secretary appointed sandra dawn parker
dot icon26/05/2009
Director appointed david robert parker
dot icon13/05/2009
Appointment terminated director and secretary michael frankum
dot icon12/05/2009
Appointment terminated director june frankum
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/01/2009
Return made up to 12/11/08; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from 21 park way newbury berkshire RG14 1EE
dot icon29/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon03/12/2007
Return made up to 12/11/07; full list of members
dot icon24/01/2007
Registered office changed on 24/01/07 from: unit 1 clare terrace carterton south industrial estate carterton oxfordshire OX18 3ES
dot icon20/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon05/01/2007
Return made up to 12/11/06; full list of members
dot icon19/12/2005
Return made up to 12/11/05; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon02/12/2004
Return made up to 12/11/04; full list of members
dot icon20/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon29/10/2003
Return made up to 12/11/03; full list of members
dot icon31/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon25/11/2002
Return made up to 12/11/02; full list of members
dot icon25/11/2002
Registered office changed on 25/11/02 from: 27 churchill way long hanborough witney oxfordshire OX29 8JJ
dot icon18/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon12/03/2002
Particulars of mortgage/charge
dot icon05/11/2001
Return made up to 12/11/01; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon10/09/2001
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon11/08/2001
Particulars of mortgage/charge
dot icon08/11/2000
Return made up to 12/11/00; full list of members
dot icon07/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon10/12/1999
Return made up to 12/11/99; full list of members
dot icon05/10/1999
Accounts for a dormant company made up to 1998-11-30
dot icon09/03/1999
Return made up to 12/11/98; no change of members
dot icon27/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon27/08/1998
Resolutions
dot icon05/02/1998
Return made up to 12/11/97; full list of members
dot icon22/11/1996
Registered office changed on 22/11/96 from: 372 old street london EC1V 9LT
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New secretary appointed;new director appointed
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
Director resigned
dot icon12/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
12/11/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
12/11/1996 - 12/11/1996
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
12/11/1996 - 12/11/1996
5554
Parker, Sandra Dawn
Secretary
01/05/2009 - Present
3
Frankum, Michael Neil
Director
12/11/1996 - 01/05/2009
1
Frankum, June Ilse
Director
12/11/1996 - 01/05/2009
-

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CARE CLEANING UK LIMITED

CARE CLEANING UK LIMITED is an(a) Dissolved company incorporated on 12/11/1996 with the registered office located at 100 St James Road, Northampton NN5 5LF. There are currently 3 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 CLEANING UK LIMITED?

toggle

CARE CLEANING UK LIMITED is currently Dissolved. It was registered on 12/11/1996 and dissolved on 16/10/2025.

Where is CARE CLEANING UK LIMITED located?

toggle

CARE CLEANING UK LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does CARE CLEANING UK LIMITED do?

toggle

CARE CLEANING UK 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 CLEANING UK LIMITED?

toggle

The latest filing was on 16/10/2025: Final Gazette dissolved following liquidation.