CARE SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARE SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05356025

Incorporation date

08/02/2005

Size

Dormant

Contacts

Registered address

Registered address

5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire EN6 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon03/04/2025
Application to strike the company off the register
dot icon21/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon05/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon13/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon13/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon11/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon23/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
dot icon23/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon18/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon18/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon18/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon02/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon22/01/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon22/01/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon22/01/2020
Termination of appointment of Gareth Dufton as a secretary on 2020-01-13
dot icon22/01/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon04/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon04/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon04/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon04/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon17/05/2019
Satisfaction of charge 3 in full
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon11/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-08
dot icon10/01/2019
Appointment of Mr Gareth Dufton as a secretary on 2019-01-08
dot icon10/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2019-01-08
dot icon06/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon06/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon06/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon06/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon20/06/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon20/06/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon20/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon20/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon13/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon13/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon31/05/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon31/05/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon11/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon21/05/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon21/05/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon21/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon21/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon10/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon14/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/05/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon14/05/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon14/05/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-09-30
dot icon15/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon25/01/2013
Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 2013-01-25
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Auditor's resignation
dot icon29/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon12/12/2011
Appointment of Mr Michael Hill as a director
dot icon12/12/2011
Termination of appointment of David Pugh as a director
dot icon03/06/2011
Full accounts made up to 2010-09-30
dot icon11/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon11/02/2011
Register(s) moved to registered inspection location
dot icon11/02/2011
Register inspection address has been changed
dot icon28/04/2010
Full accounts made up to 2009-09-30
dot icon27/04/2010
Resolutions
dot icon15/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Haroon Rashid Sheikh on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Farouq Rashid Sheikh on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr David Richard Pugh on 2009-11-23
dot icon24/06/2009
Full accounts made up to 2008-09-30
dot icon19/02/2009
Return made up to 08/02/09; full list of members
dot icon31/01/2009
Appointment terminated director and secretary david spink
dot icon04/11/2008
Director appointed david richard pugh
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2008
Resolutions
dot icon25/04/2008
Director appointed farouq rashid sheikh
dot icon10/04/2008
Return made up to 08/02/08; full list of members
dot icon28/02/2008
Full accounts made up to 2006-09-30
dot icon05/06/2007
Return made up to 08/02/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon04/08/2006
Director resigned
dot icon04/08/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon09/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New secretary appointed;new director appointed
dot icon04/05/2006
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon04/05/2006
Registered office changed on 04/05/06 from: 2ND floor, barclays road croydon surrey CR0 1JN
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Secretary resigned
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Return made up to 08/02/06; full list of members
dot icon31/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon22/11/2005
Particulars of mortgage/charge
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
Director resigned
dot icon08/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dufton, Gareth Norman
Director
08/01/2019 - 13/01/2020
175

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 SUPPORT SERVICES LIMITED

CARE SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 08/02/2005 with the registered office located at 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire EN6 1AG. There is currently no 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 SUPPORT SERVICES LIMITED?

toggle

CARE SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 08/02/2005 and dissolved on 01/07/2025.

Where is CARE SUPPORT SERVICES LIMITED located?

toggle

CARE SUPPORT SERVICES LIMITED is registered at 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire EN6 1AG.

What does CARE SUPPORT SERVICES LIMITED do?

toggle

CARE SUPPORT SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CARE SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.