CARE WORLDWIDE (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CARE WORLDWIDE (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07658194

Incorporation date

06/06/2011

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2011)
dot icon09/03/2026
Change of details for Mr Leib Levison as a person with significant control on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Leib Levison on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-30
dot icon13/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-30
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-30
dot icon22/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-30
dot icon13/06/2022
Satisfaction of charge 076581940001 in full
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-30
dot icon01/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon26/10/2020
Accounts for a dormant company made up to 2019-12-30
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon16/03/2020
Change of details for Bondcare 4 Limited as a person with significant control on 2019-05-02
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon02/05/2019
Registered office address changed from Cardinal House St. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-05-02
dot icon15/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon02/04/2019
Withdraw the company strike off application
dot icon12/02/2019
First Gazette notice for voluntary strike-off
dot icon30/01/2019
Application to strike the company off the register
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon16/03/2018
Change of details for Bondcare 4 Limited as a person with significant control on 2016-04-06
dot icon02/02/2018
Appointment of Yael Levison as a director on 2018-02-02
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon21/03/2017
Termination of appointment of Sarah Michelle Goldstein as a secretary on 2014-04-08
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2016
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon07/01/2016
Termination of appointment of Jacob Sorotzkin as a director on 2016-01-07
dot icon25/11/2015
Secretary's details changed for Sarah Michelle Goldstein on 2015-09-30
dot icon01/07/2015
Accounts for a dormant company made up to 2014-06-30
dot icon29/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon27/06/2014
Registration of charge 076581940001
dot icon16/06/2014
Appointment of Mr Jacob Sorotzkin as a director
dot icon09/04/2014
Termination of appointment of Alan Goldstein as a director
dot icon09/04/2014
Appointment of Mr Leib Levison as a director
dot icon17/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon13/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon30/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon04/06/2013
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 2013-06-04
dot icon10/05/2013
Certificate of change of name
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon17/06/2011
Appointment of Alan Goldstein as a director
dot icon17/06/2011
Appointment of Sarah Michelle Goldstein as a secretary
dot icon06/06/2011
Termination of appointment of Graham Cowan as a director
dot icon06/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
06/06/2011 - 06/06/2011
7050
Levison, Leib
Director
08/04/2014 - Present
83
Levison, Yael
Director
02/02/2018 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE WORLDWIDE (NOTTINGHAM) LIMITED

CARE WORLDWIDE (NOTTINGHAM) LIMITED is an(a) Active company incorporated on 06/06/2011 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There are currently 2 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 WORLDWIDE (NOTTINGHAM) LIMITED?

toggle

CARE WORLDWIDE (NOTTINGHAM) LIMITED is currently Active. It was registered on 06/06/2011 .

Where is CARE WORLDWIDE (NOTTINGHAM) LIMITED located?

toggle

CARE WORLDWIDE (NOTTINGHAM) LIMITED is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does CARE WORLDWIDE (NOTTINGHAM) LIMITED do?

toggle

CARE WORLDWIDE (NOTTINGHAM) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CARE WORLDWIDE (NOTTINGHAM) LIMITED?

toggle

The latest filing was on 09/03/2026: Change of details for Mr Leib Levison as a person with significant control on 2026-03-09.