CARE PROVISION UK LIMITED

Register to unlock more data on OkredoRegister

CARE PROVISION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03659424

Incorporation date

29/10/1998

Size

-

Contacts

Registered address

Registered address

CENTRUM RECOVERY LIMITED, Speedwell Mill Old Coach Road Tansley, Matlock, Derbyshire DE4 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon10/11/2011
Final Gazette dissolved following liquidation
dot icon10/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2011
Liquidators' statement of receipts and payments to 2011-04-26
dot icon09/11/2010
Liquidators' statement of receipts and payments to 2010-10-26
dot icon24/06/2010
Appointment of a voluntary liquidator
dot icon01/06/2010
Liquidators' statement of receipts and payments to 2010-04-26
dot icon18/04/2010
Appointment of a voluntary liquidator
dot icon18/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon20/07/2009
Appointment of a voluntary liquidator
dot icon26/04/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/01/2009
Result of meeting of creditors
dot icon06/01/2009
Statement of administrator's proposal
dot icon13/11/2008
Registered office changed on 14/11/2008 from 113-115 eastfield road peterborough cambridgeshire PE1 4AU
dot icon11/11/2008
Appointment of an administrator
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/02/2008
Return made up to 30/10/07; no change of members
dot icon17/02/2008
Director's particulars changed
dot icon17/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
New director appointed
dot icon29/04/2007
Return made up to 30/10/06; full list of members
dot icon24/03/2007
Registered office changed on 25/03/07 from: 12 linford forum rockingham drive linford wood milton keynes buckinghamshire MK14 6LY
dot icon19/03/2007
Director resigned
dot icon21/11/2006
Director resigned
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Secretary resigned
dot icon12/02/2006
Return made up to 30/10/05; full list of members
dot icon12/02/2006
Director's particulars changed
dot icon05/01/2006
Director resigned
dot icon06/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon09/05/2005
Director resigned
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
Registered office changed on 05/05/05 from: philia lodge 113-115 eastfield road peterborough cambridgeshire PE1 4AU
dot icon04/05/2005
New secretary appointed
dot icon08/03/2005
Return made up to 30/10/04; full list of members
dot icon14/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
Registered office changed on 26/01/05 from: james charles house 37A aylesbury street fenny stratford milton keynes buckinghamshire MK2 2BQ
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon23/11/2004
Particulars of mortgage/charge
dot icon21/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Secretary's particulars changed;director's particulars changed
dot icon20/10/2004
Director's particulars changed
dot icon07/09/2004
Accounts for a small company made up to 2003-10-31
dot icon07/09/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon10/11/2003
Director resigned
dot icon21/10/2003
Return made up to 30/10/03; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2002-10-31
dot icon17/11/2002
Return made up to 30/10/02; full list of members
dot icon23/10/2002
Particulars of mortgage/charge
dot icon01/09/2002
Accounts for a small company made up to 2001-10-31
dot icon19/02/2002
Return made up to 30/10/01; full list of members
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New secretary appointed
dot icon19/02/2002
Registered office changed on 20/02/02 from: james charles house 37A aylesbury street fenny stratford milton keynes buckinghamshire MK2 2BQ
dot icon07/01/2002
Registered office changed on 08/01/02 from: office 16 20-24 watling street bletchley milton keynes buckinghamshire MK2 2BL
dot icon02/09/2001
Accounts for a small company made up to 2000-10-31
dot icon21/02/2001
New secretary appointed;new director appointed
dot icon18/01/2001
Secretary resigned;director resigned
dot icon26/12/2000
Return made up to 30/10/00; full list of members
dot icon24/08/2000
Registered office changed on 25/08/00 from: unit n monarch house 16 third avenue, bletchley milton keynes buckinghamshire MK1 1TE
dot icon18/06/2000
Accounts for a small company made up to 1999-10-31
dot icon22/03/2000
Director resigned
dot icon23/01/2000
New secretary appointed
dot icon23/01/2000
Director resigned
dot icon23/01/2000
Secretary resigned;director resigned
dot icon21/11/1999
Return made up to 30/10/99; full list of members
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New secretary appointed;new director appointed
dot icon21/11/1999
New director appointed
dot icon23/08/1999
Resolutions
dot icon05/05/1999
Registered office changed on 06/05/99 from: 5 glovers lane heelands milton keynes buckinghamshire MK13 7LW
dot icon01/11/1998
Secretary resigned
dot icon01/11/1998
Director resigned
dot icon01/11/1998
New director appointed
dot icon01/11/1998
New secretary appointed
dot icon01/11/1998
New director appointed
dot icon01/11/1998
Registered office changed on 02/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/10/1998 - 29/10/1998
16011
London Law Services Limited
Nominee Director
29/10/1998 - 29/10/1998
15403
Pickstock, Jonathan Paul
Director
29/10/1998 - 12/03/2000
1
Nyatsanza, Francis
Director
17/06/2004 - Present
9
Alston, Daniela
Secretary
30/12/2001 - 20/04/2005
1

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 PROVISION UK LIMITED

CARE PROVISION UK LIMITED is an(a) Dissolved company incorporated on 29/10/1998 with the registered office located at CENTRUM RECOVERY LIMITED, Speedwell Mill Old Coach Road Tansley, Matlock, Derbyshire DE4 5FY. 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 PROVISION UK LIMITED?

toggle

CARE PROVISION UK LIMITED is currently Dissolved. It was registered on 29/10/1998 and dissolved on 10/11/2011.

Where is CARE PROVISION UK LIMITED located?

toggle

CARE PROVISION UK LIMITED is registered at CENTRUM RECOVERY LIMITED, Speedwell Mill Old Coach Road Tansley, Matlock, Derbyshire DE4 5FY.

What does CARE PROVISION UK LIMITED do?

toggle

CARE PROVISION UK LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for CARE PROVISION UK LIMITED?

toggle

The latest filing was on 10/11/2011: Final Gazette dissolved following liquidation.