CARE2CONNECT LTD

Register to unlock more data on OkredoRegister

CARE2CONNECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05145349

Incorporation date

04/06/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2004)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon07/02/2024
Application to strike the company off the register
dot icon05/12/2023
Termination of appointment of Malcolm Stuart Patrick as a director on 2023-11-28
dot icon05/12/2023
Appointment of Mr Luigi De Curtis as a director on 2023-11-28
dot icon05/12/2023
Appointment of Ms Charlotte Kathleen Donald as a director on 2023-11-28
dot icon05/12/2023
Appointment of James Conor Landucci-Harmey as a secretary on 2023-11-28
dot icon05/12/2023
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 2023-12-05
dot icon05/12/2023
Satisfaction of charge 051453490002 in full
dot icon05/12/2023
Satisfaction of charge 051453490003 in full
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon09/05/2023
Previous accounting period extended from 2022-11-30 to 2023-03-31
dot icon06/02/2023
Registration of charge 051453490003, created on 2023-02-06
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/08/2022
Termination of appointment of Elizabeth Anne Patrick as a secretary on 2022-01-14
dot icon22/08/2022
Termination of appointment of Elizabeth Anne Patrick as a director on 2022-01-14
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon25/05/2022
Previous accounting period extended from 2021-08-31 to 2021-11-30
dot icon21/01/2022
Registration of charge 051453490002, created on 2022-01-14
dot icon02/12/2021
Notification of Apex Prime Care Ltd as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of Colin Peter Young as a person with significant control on 2021-12-01
dot icon02/12/2021
Registered office address changed from 54 - 56 South Street Tarring Worthing BN14 7LS England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2021-12-02
dot icon02/12/2021
Cessation of Julie Ann Storey as a person with significant control on 2021-12-01
dot icon02/12/2021
Appointment of Ms Elizabeth Anne Patrick as a director on 2021-12-01
dot icon02/12/2021
Appointment of Ms Elizabeth Anne Patrick as a secretary on 2021-12-01
dot icon02/12/2021
Appointment of Mr Malcolm Stuart Patrick as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Colin Peter Young as a director on 2021-12-01
dot icon17/11/2021
Satisfaction of charge 1 in full
dot icon15/11/2021
Second filing of a statement of capital following an allotment of shares on 2010-11-24
dot icon21/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon27/05/2021
Change of details for Mr Colin Peter Young as a person with significant control on 2021-04-30
dot icon06/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon29/09/2020
Director's details changed for Mr Colin Peter Young on 2020-09-29
dot icon14/06/2020
Change of details for Mr Colin Peter Young as a person with significant control on 2020-06-14
dot icon14/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon12/06/2020
Director's details changed for Mr Colin Peter Young on 2019-06-02
dot icon02/06/2020
Change of details for Mr Colin Peter Young as a person with significant control on 2020-06-02
dot icon28/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/07/2019
Termination of appointment of Peter Malcolm Grimshaw as a director on 2019-07-31
dot icon31/07/2019
Cessation of Peter Malcolm Grimshaw as a person with significant control on 2019-07-31
dot icon20/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/03/2019
Registered office address changed from Gf12 Brooklands House Marlborough Road Lancing Business Park Lancing BN15 8AF England to 54 - 56 South Street Tarring Worthing BN14 7LS on 2019-03-01
dot icon08/06/2018
Change of details for Mr Peter Malcolm Grimshaw as a person with significant control on 2018-06-01
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon07/06/2018
Change of details for Mr Peter Malcolm Grimshaw as a person with significant control on 2018-06-01
dot icon07/06/2018
Change of details for Mr Colin Peter Young as a person with significant control on 2018-06-01
dot icon06/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/03/2018
Registered office address changed from 1st Floor Columbia House Columbia Drive Worthing West Sussex BN13 3HD to Gf12 Brooklands House Marlborough Road Lancing Business Park Lancing BN15 8AF on 2018-03-05
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/07/2014
Registered office address changed from First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB to 1St Floor Columbia House Columbia Drive Worthing West Sussex BN13 3HD on 2014-07-28
dot icon09/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon09/07/2014
Director's details changed for Mr Colin Peter Young on 2014-06-01
dot icon09/07/2014
Director's details changed for Mr Peter Malcolm Grimshaw on 2014-06-01
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/12/2013
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN England on 2013-12-02
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/01/2013
Director's details changed for Mr Peter Malcolm Grimshaw on 2013-01-28
dot icon11/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/04/2012
Director's details changed for Mr Colin Peter Young on 2012-03-29
dot icon25/04/2012
Appointment of Mr Colin Peter Young as a director
dot icon25/04/2012
Termination of appointment of Kevin Goodey as a director
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/01/2011
Director's details changed for Mr Peter Malcolm Grimshaw on 2011-01-24
dot icon24/01/2011
Registered office address changed from 21 St Martins Square Chichester West Sussex PO19 1NR on 2011-01-24
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-09-05
dot icon23/12/2010
Appointment of Mr Kevin Wayne Goodey as a director
dot icon23/12/2010
Termination of appointment of Doris Grimshaw as a secretary
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-11-24
dot icon15/12/2010
Resolutions
dot icon26/11/2010
Previous accounting period extended from 2010-06-30 to 2010-08-31
dot icon03/09/2010
Director's details changed for Mr Peter Malcolm Grimshaw on 2010-09-02
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/10/2009
Director's details changed for Mr Peter Malcolm Grimshaw on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Doris Grimshaw on 2009-10-01
dot icon08/07/2009
Return made up to 01/06/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2008
Return made up to 01/06/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/09/2007
New secretary appointed
dot icon06/09/2007
Director resigned
dot icon04/09/2007
Secretary resigned
dot icon09/07/2007
Return made up to 01/06/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/07/2006
Return made up to 01/06/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/07/2005
Return made up to 01/06/05; full list of members
dot icon18/03/2005
Director's particulars changed
dot icon18/03/2005
Secretary's particulars changed;director's particulars changed
dot icon18/03/2005
Secretary's particulars changed;director's particulars changed
dot icon26/10/2004
Ad 04/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon08/07/2004
Secretary's particulars changed;director's particulars changed
dot icon08/07/2004
Director's particulars changed
dot icon04/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

71
2021
change arrow icon0 % *

* during past year

Cash in Bank

£84,822.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
45.81K
-
0.00
84.82K
-
2021
71
45.81K
-
0.00
84.82K
-

Employees

2021

Employees

71 Ascended- *

Net Assets(GBP)

45.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrick, Malcolm Stuart
Director
01/12/2021 - 28/11/2023
27
Donald, Charlotte Kathleen
Director
28/11/2023 - Present
42
De Curtis, Luigi
Director
28/11/2023 - Present
18
Landucci-Harmey, James Conor
Secretary
28/11/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About CARE2CONNECT LTD

CARE2CONNECT LTD is an(a) Dissolved company incorporated on 04/06/2004 with the registered office located at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE2CONNECT LTD?

toggle

CARE2CONNECT LTD is currently Dissolved. It was registered on 04/06/2004 and dissolved on 07/05/2024.

Where is CARE2CONNECT LTD located?

toggle

CARE2CONNECT LTD is registered at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR.

What does CARE2CONNECT LTD do?

toggle

CARE2CONNECT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CARE2CONNECT LTD have?

toggle

CARE2CONNECT LTD had 71 employees in 2021.

What is the latest filing for CARE2CONNECT LTD?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.