CARE MONITORING 2000 LIMITED

Register to unlock more data on OkredoRegister

CARE MONITORING 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03750231

Incorporation date

09/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Regis House 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon01/01/2026
Final Gazette dissolved following liquidation
dot icon01/10/2025
Return of final meeting in a members' voluntary winding up
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Appointment of a voluntary liquidator
dot icon15/10/2024
Declaration of solvency
dot icon15/10/2024
Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-15
dot icon09/09/2024
Termination of appointment of Michael James Audis as a director on 2024-09-09
dot icon09/09/2024
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-09-09
dot icon09/09/2024
Termination of appointment of Robert Hugh Binns as a director on 2024-09-09
dot icon16/04/2024
Change of details for Has Technology Limited as a person with significant control on 2023-04-21
dot icon16/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-29
dot icon19/04/2023
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19
dot icon12/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-06-29
dot icon14/06/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon14/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon14/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon14/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon22/10/2021
Previous accounting period extended from 2020-12-29 to 2021-06-29
dot icon07/07/2021
Second filing for the termination of Michael Tudor Crosthwaite as a director
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon31/03/2021
Satisfaction of charge 037502310004 in full
dot icon31/03/2021
Satisfaction of charge 037502310005 in full
dot icon26/03/2021
Memorandum and Articles of Association
dot icon26/03/2021
Resolutions
dot icon23/03/2021
Change of details for Has Technology Limited as a person with significant control on 2021-03-19
dot icon23/03/2021
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2021-03-19
dot icon23/03/2021
Registered office address changed from Stowe House St Chads Road Netherstowe Lichfield WS13 6TJ England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 2021-03-23
dot icon23/03/2021
Termination of appointment of Anthony David Tompkins as a director on 2021-03-19
dot icon23/03/2021
Termination of appointment of Michael Tudor Crosthwaite as a director on 2021-02-19
dot icon23/03/2021
Appointment of Mr Robert Hugh Binns as a director on 2021-03-19
dot icon23/03/2021
Appointment of Mr Michael James Audis as a director on 2021-03-19
dot icon23/03/2021
Appointment of Mr Adam John Witherow Brown as a director on 2021-03-19
dot icon23/03/2021
Notification of Has Technology Limited as a person with significant control on 2021-03-19
dot icon23/03/2021
Cessation of Peter Longman as a person with significant control on 2021-03-19
dot icon23/03/2021
Termination of appointment of Peter George Longman as a director on 2021-03-19
dot icon23/03/2021
Termination of appointment of Christian Moray Jackson as a director on 2021-03-19
dot icon24/02/2021
Satisfaction of charge 2 in full
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Registration of charge 037502310005, created on 2020-06-24
dot icon15/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon16/12/2019
Registered office address changed from Four Oaks House 160 Lichfield Road Sutton Coldfield West Midlands B74 2TZ England to Stowe House St Chads Road Netherstowe Lichfield WS13 6TJ on 2019-12-16
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/08/2019
Appointment of Mr Michael Tudor Crosthwaite as a director on 2019-08-09
dot icon12/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon02/01/2019
Full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon16/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon06/02/2018
Termination of appointment of Michael William Bird as a director on 2018-02-03
dot icon06/02/2018
Appointment of Mr Anthony David Tompkins as a director on 2018-02-03
dot icon22/12/2017
Statement by Directors
dot icon22/12/2017
Statement of capital on 2017-12-22
dot icon22/12/2017
Solvency Statement dated 19/12/17
dot icon22/12/2017
Resolutions
dot icon17/10/2017
Satisfaction of charge 3 in full
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Termination of appointment of Mark Gerald Thomas as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Simon Rider as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Richard Al Chalabi as a director on 2017-10-02
dot icon25/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon08/01/2017
Full accounts made up to 2015-12-31
dot icon22/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon13/06/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon18/03/2016
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Four Oaks House 160 Lichfield Road Sutton Coldfield West Midlands B74 2TZ on 2016-03-18
dot icon17/03/2016
Termination of appointment of Christopher Stuart Henry Wilkins as a director on 2015-08-15
dot icon17/11/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Appointment of Mr Michael William Bird as a director on 2015-09-06
dot icon18/09/2015
Memorandum and Articles of Association
dot icon18/09/2015
Resolutions
dot icon04/09/2015
Registration of charge 037502310004, created on 2015-08-28
dot icon13/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon27/12/2013
Accounts for a small company made up to 2012-12-31
dot icon13/11/2013
Termination of appointment of Karen Morrall as a director
dot icon13/11/2013
Termination of appointment of Karen Morrall as a secretary
dot icon02/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon30/04/2012
Resolutions
dot icon16/04/2012
Miscellaneous
dot icon12/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mr Christian Jackson on 2012-04-12
dot icon12/04/2012
Director's details changed for Mr Peter George Longman on 2012-04-12
dot icon12/04/2012
Director's details changed for Richard Al Chalabi on 2012-04-12
dot icon12/04/2012
Director's details changed for Mark Thomas on 2012-04-12
dot icon03/04/2012
Auditor's resignation
dot icon03/04/2012
Resignation of an auditor
dot icon09/01/2012
Appointment of Simon Rider as a director
dot icon09/01/2012
Appointment of Karen Marie Morrall as a director
dot icon09/01/2012
Appointment of Karen Marie Morrall as a secretary
dot icon03/01/2012
Termination of appointment of Graham Eden as a secretary
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon04/05/2011
Secretary's details changed for Mr Graham Harold Eden on 2011-05-04
dot icon28/10/2010
Accounts for a small company made up to 2009-12-31
dot icon21/05/2010
Director's details changed for Mark Thomas on 2010-05-21
dot icon14/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon13/05/2010
Director's details changed for Richard Al Chalabi on 2010-04-09
dot icon13/05/2010
Director's details changed for Mark Thomas on 2010-04-09
dot icon13/05/2010
Director's details changed for Christopher Stuart Henry Wilkins on 2010-04-09
dot icon26/10/2009
Accounts for a small company made up to 2008-12-31
dot icon11/08/2009
Director's change of particulars / christian jackson / 24/07/2009
dot icon06/05/2009
Return made up to 09/04/09; full list of members
dot icon04/04/2009
Director appointed mark thomas
dot icon04/04/2009
Director appointed richard al chalabi
dot icon10/03/2009
Return made up to 09/04/08; full list of members; amend
dot icon19/02/2009
Director's change of particulars / christian jackson / 19/12/2008
dot icon11/02/2009
Return made up to 09/04/08; full list of members
dot icon11/02/2009
Location of register of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon14/01/2008
New director appointed
dot icon30/11/2007
Return made up to 09/04/07; no change of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Secretary resigned
dot icon18/01/2007
Resolutions
dot icon25/10/2006
Registered office changed on 25/10/06 from: 52 bedford row london WC1R 4LR
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New secretary appointed
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Declaration of assistance for shares acquisition
dot icon04/08/2006
Director resigned
dot icon04/08/2006
Secretary resigned;director resigned
dot icon04/08/2006
Director resigned
dot icon02/08/2006
Particulars of mortgage/charge
dot icon24/04/2006
Return made up to 09/04/06; full list of members
dot icon24/04/2006
Location of register of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 09/04/05; full list of members
dot icon31/03/2005
New secretary appointed;new director appointed
dot icon31/03/2005
Secretary resigned;director resigned
dot icon23/02/2005
Full accounts made up to 2003-12-31
dot icon05/11/2004
Particulars of mortgage/charge
dot icon06/07/2004
Registered office changed on 06/07/04 from: 16 bedford street covent garden london WC2E 9HF
dot icon21/06/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon11/05/2004
Return made up to 09/04/04; full list of members
dot icon15/12/2003
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Registered office changed on 09/09/03 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD
dot icon26/08/2003
Return made up to 09/04/03; full list of members; amend
dot icon15/05/2003
Return made up to 09/04/03; full list of members
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon12/03/2003
Auditor's resignation
dot icon12/03/2003
Auditor's resignation
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
New director appointed
dot icon21/05/2002
Return made up to 09/04/02; full list of members
dot icon22/03/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon22/03/2002
Registered office changed on 22/03/02 from: 16 bedford street covent garden london WC2E 9HF
dot icon19/03/2002
Director resigned
dot icon20/06/2001
Return made up to 09/04/01; full list of members
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
Resolutions
dot icon08/02/2001
Full accounts made up to 2000-07-31
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/12/2000
S-div 15/12/00
dot icon19/10/2000
Registered office changed on 19/10/00 from: 59 banners gate road sutton coldfield west midlands B73 6TY
dot icon12/10/2000
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon15/05/2000
Return made up to 09/04/00; full list of members
dot icon09/04/1999
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2023
dot iconNext confirmation date
07/04/2025
dot iconLast change occurred
29/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2023
dot iconNext account date
29/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binns, Robert Hugh
Director
19/03/2021 - 09/09/2024
172
Tompkins, Anthony David
Director
03/02/2018 - 19/03/2021
53
Audis, Michael James
Director
19/03/2021 - 09/09/2024
146
Al Chalabi, Richard
Director
01/07/2008 - 02/10/2017
3
GW SECRETARIES LIMITED
Corporate Secretary
21/07/2006 - 02/03/2007
503

Persons with Significant Control

2
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 MONITORING 2000 LIMITED

CARE MONITORING 2000 LIMITED is an(a) Dissolved company incorporated on 09/04/1999 with the registered office located at 2nd Floor Regis House 45 King William Street, London EC4R 9AN. There is currently 1 active director 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 MONITORING 2000 LIMITED?

toggle

CARE MONITORING 2000 LIMITED is currently Dissolved. It was registered on 09/04/1999 and dissolved on 01/01/2026.

Where is CARE MONITORING 2000 LIMITED located?

toggle

CARE MONITORING 2000 LIMITED is registered at 2nd Floor Regis House 45 King William Street, London EC4R 9AN.

What does CARE MONITORING 2000 LIMITED do?

toggle

CARE MONITORING 2000 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARE MONITORING 2000 LIMITED?

toggle

The latest filing was on 01/01/2026: Final Gazette dissolved following liquidation.