CARE FIRST TRAINING LIMITED

Register to unlock more data on OkredoRegister

CARE FIRST TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04769330

Incorporation date

19/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon28/07/2025
Final Gazette dissolved following liquidation
dot icon28/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2025
Liquidators' statement of receipts and payments to 2024-11-08
dot icon16/11/2023
Registered office address changed from 3 the Drive Great Warley Brentwood Essex CM13 3FR to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-11-16
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Appointment of a voluntary liquidator
dot icon15/11/2023
Statement of affairs
dot icon10/08/2023
Current accounting period extended from 2023-07-31 to 2023-08-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon20/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon01/09/2022
Notification of James Dunsmore Easton as a person with significant control on 2022-06-01
dot icon30/08/2022
Cessation of Jankee Boardman as a person with significant control on 2022-06-01
dot icon30/08/2022
Termination of appointment of Abiola Adeola Sulola as a director on 2022-06-01
dot icon30/08/2022
Termination of appointment of Kaminee Kishor Hirani as a director on 2022-06-01
dot icon30/08/2022
Termination of appointment of Jankee Boardman as a director on 2022-06-01
dot icon30/08/2022
Termination of appointment of Dáre Akosile as a director on 2022-06-01
dot icon30/08/2022
Appointment of Mr James Dunsmore Easton as a director on 2022-06-01
dot icon19/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon09/11/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon28/08/2019
Director's details changed for Mr Adeola Sulola on 2019-08-28
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon17/05/2019
Director's details changed for Mr Daré Akosile on 2019-05-13
dot icon17/05/2019
Appointment of Ms Kaminee Hirani as a director on 2019-05-13
dot icon17/05/2019
Appointment of Mr Daré Akosile as a director on 2019-05-13
dot icon17/05/2019
Appointment of Mr Adeola Sulola as a director on 2019-05-13
dot icon03/05/2019
Director's details changed for Mrs Jankee Boardman on 2019-05-03
dot icon25/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon25/04/2019
Change of details for Ms Jankee Punja as a person with significant control on 2019-04-19
dot icon25/04/2019
Director's details changed for Ms Jankee Punja on 2019-04-19
dot icon24/07/2018
Notification of Jankee Punja as a person with significant control on 2016-04-06
dot icon29/05/2018
Cessation of Helena Zielinski as a person with significant control on 2017-07-21
dot icon29/05/2018
Cessation of John Allan Easton as a person with significant control on 2017-07-21
dot icon29/05/2018
Cessation of James Dunsmore Easton as a person with significant control on 2017-07-21
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/12/2017
Termination of appointment of Donald Joseph Urquhart-Easton as a director on 2017-12-19
dot icon20/12/2017
Termination of appointment of Deola Sulola as a director on 2017-12-19
dot icon17/11/2017
Auditor's resignation
dot icon03/08/2017
Memorandum and Articles of Association
dot icon03/08/2017
Resolutions
dot icon06/06/2017
Accounts for a small company made up to 2016-07-31
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon18/05/2016
Annual return made up to 2016-05-18 no member list
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/06/2015
Annual return made up to 2015-05-19 no member list
dot icon07/05/2015
Memorandum and Articles of Association
dot icon23/04/2015
Resolutions
dot icon08/04/2015
Appointment of Ms Jankee Punja as a director on 2015-04-01
dot icon08/04/2015
Appointment of Mr Donald Joseph Urquhart-Easton as a director on 2015-04-01
dot icon08/04/2015
Appointment of Mr Deola Sulola as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of John Allan Easton as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of John Allan Easton as a secretary on 2015-04-01
dot icon01/04/2015
Registered office address changed from 8 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 3 the Drive Great Warley Brentwood Essex CM13 3FR on 2015-04-01
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/05/2014
Annual return made up to 2014-05-19 no member list
dot icon10/04/2014
Termination of appointment of James Easton as a director
dot icon03/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/05/2013
Annual return made up to 2013-05-19 no member list
dot icon11/01/2013
Accounts for a small company made up to 2012-07-31
dot icon14/06/2012
Annual return made up to 2012-05-19 no member list
dot icon01/02/2012
Accounts for a small company made up to 2011-07-31
dot icon19/12/2011
Resolutions
dot icon06/06/2011
Annual return made up to 2011-05-19 no member list
dot icon04/04/2011
Accounts for a small company made up to 2010-07-31
dot icon14/06/2010
Annual return made up to 2010-05-19 no member list
dot icon14/06/2010
Director's details changed for James Dunsmore Easton on 2010-05-19
dot icon30/03/2010
Accounts for a small company made up to 2009-07-31
dot icon18/03/2010
Director's details changed for John Easton on 2010-03-18
dot icon18/03/2010
Secretary's details changed for John Easton on 2010-03-18
dot icon23/02/2010
Memorandum and Articles of Association
dot icon23/02/2010
Resolutions
dot icon29/05/2009
Director and secretary's change of particulars / john easton / 29/05/2009
dot icon29/05/2009
Annual return made up to 19/05/09
dot icon20/03/2009
Accounts for a small company made up to 2008-07-31
dot icon31/07/2008
Annual return made up to 19/05/08
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon04/09/2007
Accounts for a small company made up to 2006-07-31
dot icon26/06/2007
Annual return made up to 19/05/07
dot icon21/06/2006
Annual return made up to 19/05/06
dot icon14/06/2006
Accounts for a small company made up to 2005-07-31
dot icon30/05/2006
Registered office changed on 30/05/06 from: 14 bourne court southend road woodford green essex IG8 8HD
dot icon22/11/2005
New secretary appointed;new director appointed
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Secretary resigned
dot icon02/08/2005
Registered office changed on 02/08/05 from: meridian house 7 the avenue highams park london E4 9LB
dot icon29/06/2005
Annual return made up to 19/05/05
dot icon01/06/2005
Accounts for a small company made up to 2004-07-31
dot icon03/08/2004
Annual return made up to 19/05/04
dot icon06/08/2003
New secretary appointed;new director appointed
dot icon29/07/2003
Registered office changed on 29/07/03 from: arco house 25 winchester road london E4 9LH
dot icon23/07/2003
Secretary resigned
dot icon06/06/2003
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New secretary appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned;director resigned
dot icon19/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

50
2022
change arrow icon+3.00 % *

* during past year

Cash in Bank

£689,267.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
18/05/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
552.84K
-
0.00
669.20K
-
2022
50
291.94K
-
0.00
689.27K
-
2022
50
291.94K
-
0.00
689.27K
-

Employees

2022

Employees

50 Ascended2 % *

Net Assets(GBP)

291.94K £Descended-47.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

689.27K £Ascended3.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easton, James Dunsmore
Director
01/06/2022 - Present
22
Mr Donald Joseph Urquhart-Easton
Director
01/04/2015 - 19/12/2017
26

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

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CARE FIRST TRAINING LIMITED

CARE FIRST TRAINING LIMITED is an(a) Dissolved company incorporated on 19/05/2003 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE FIRST TRAINING LIMITED?

toggle

CARE FIRST TRAINING LIMITED is currently Dissolved. It was registered on 19/05/2003 and dissolved on 28/07/2025.

Where is CARE FIRST TRAINING LIMITED located?

toggle

CARE FIRST TRAINING LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does CARE FIRST TRAINING LIMITED do?

toggle

CARE FIRST TRAINING LIMITED operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

How many employees does CARE FIRST TRAINING LIMITED have?

toggle

CARE FIRST TRAINING LIMITED had 50 employees in 2022.

What is the latest filing for CARE FIRST TRAINING LIMITED?

toggle

The latest filing was on 28/07/2025: Final Gazette dissolved following liquidation.