CARE HOMES PURCHASING LIMITED

Register to unlock more data on OkredoRegister

CARE HOMES PURCHASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03891991

Incorporation date

09/12/1999

Size

Full

Contacts

Registered address

Registered address

Bridge House, Outwood Lane, Horsforth, Leeds, West Yorkshire LS18 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon21/09/2010
Application to strike the company off the register
dot icon22/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon20/07/2010
Appointment of Steven Michael Los as a director
dot icon25/05/2010
Termination of appointment of Simon Reiter as a director
dot icon24/05/2010
Termination of appointment of Mark Ellerby as a director
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon15/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon11/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon11/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon11/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon08/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon06/10/2009
Register inspection address has been changed
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon22/02/2009
Resolutions
dot icon21/01/2009
Director appointed simon philip reiter
dot icon14/01/2009
Appointment Terminated Director neil taylor
dot icon14/12/2008
Return made up to 10/12/08; full list of members
dot icon01/06/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment Terminated Director julian davies
dot icon19/05/2008
Appointment Terminated Director raymond king
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon09/12/2007
Return made up to 10/12/07; full list of members
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 10/12/06; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 10/12/05; full list of members
dot icon11/10/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon01/09/2005
Secretary resigned
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon23/01/2005
Return made up to 10/12/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 10/12/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 10/12/02; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon11/04/2002
Full accounts made up to 2001-12-31
dot icon14/01/2002
Return made up to 10/12/01; full list of members
dot icon13/01/2002
Director resigned
dot icon13/01/2002
New director appointed
dot icon19/11/2001
Director resigned
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
New director appointed
dot icon17/05/2001
Director's particulars changed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon09/01/2001
Return made up to 10/12/00; full list of members
dot icon09/01/2001
Location of register of members
dot icon09/07/2000
Registered office changed on 10/07/00 from: bupa house 15-19 bloomsbury way london WC1A 2BA
dot icon09/05/2000
Ad 18/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
New director appointed
dot icon13/02/2000
Resolutions
dot icon13/02/2000
Memorandum and Articles of Association
dot icon16/01/2000
Director resigned
dot icon16/01/2000
Secretary resigned
dot icon16/01/2000
New director appointed
dot icon16/01/2000
New director appointed
dot icon16/01/2000
New secretary appointed
dot icon16/01/2000
New director appointed
dot icon16/01/2000
Registered office changed on 17/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon09/01/2000
Certificate of change of name
dot icon09/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Michael Ian
Director
31/12/2001 - 14/09/2005
111
Ellerby, Mark
Director
06/03/2001 - 24/05/2010
123
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/12/1999 - 06/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/12/1999 - 06/01/2000
43699
BUPA SECRETARIES LIMITED
Corporate Secretary
29/06/2005 - Present
137

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 HOMES PURCHASING LIMITED

CARE HOMES PURCHASING LIMITED is an(a) Dissolved company incorporated on 09/12/1999 with the registered office located at Bridge House, Outwood Lane, Horsforth, Leeds, West Yorkshire LS18 4UP. There are currently 4 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 HOMES PURCHASING LIMITED?

toggle

CARE HOMES PURCHASING LIMITED is currently Dissolved. It was registered on 09/12/1999 and dissolved on 17/01/2011.

Where is CARE HOMES PURCHASING LIMITED located?

toggle

CARE HOMES PURCHASING LIMITED is registered at Bridge House, Outwood Lane, Horsforth, Leeds, West Yorkshire LS18 4UP.

What does CARE HOMES PURCHASING LIMITED do?

toggle

CARE HOMES PURCHASING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CARE HOMES PURCHASING LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.