CAREDALL LIMITED

Register to unlock more data on OkredoRegister

CAREDALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08873073

Incorporation date

03/02/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Businessrescueexpert 47-49 Duke Street, Darlington, County Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2014)
dot icon12/11/2024
Final Gazette dissolved following liquidation
dot icon12/08/2024
Return of final meeting in a members' voluntary winding up
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Appointment of a voluntary liquidator
dot icon07/08/2023
Declaration of solvency
dot icon07/08/2023
Registered office address changed from 16 Willingham Way Kingston upon Thames KT1 3JA United Kingdom to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2023-08-07
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon25/07/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon28/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon13/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon06/07/2022
Statement of capital following an allotment of shares on 2021-11-03
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon15/11/2021
Certificate of change of name
dot icon12/11/2021
Director's details changed for Mr Jeremy Derek Lock on 2021-11-12
dot icon12/11/2021
Termination of appointment of Erin Patricia Ericson as a director on 2021-11-08
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Satisfaction of charge 088730730001 in full
dot icon18/06/2021
Resolutions
dot icon07/06/2021
Notification of a person with significant control statement
dot icon07/06/2021
Registration of charge 088730730001, created on 2021-05-25
dot icon04/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon03/06/2021
Cessation of Damon Hart-Davis as a person with significant control on 2021-04-26
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-02-22
dot icon26/04/2021
Appointment of Mrs Erin Patricia Ericson as a director on 2021-04-12
dot icon09/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon29/10/2020
Termination of appointment of Stephane Blanc as a director on 2020-10-16
dot icon01/05/2020
Resolutions
dot icon01/05/2020
Memorandum and Articles of Association
dot icon17/04/2020
Sub-division of shares on 2020-03-13
dot icon31/03/2020
Appointment of Mr Stephane Blanc as a director on 2020-03-30
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon15/07/2019
Memorandum and Articles of Association
dot icon15/07/2019
Resolutions
dot icon24/06/2019
Resolutions
dot icon10/06/2019
Resolutions
dot icon17/04/2019
Current accounting period extended from 2019-02-28 to 2019-06-30
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon11/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon11/02/2019
Cessation of Mark Jason Hill as a person with significant control on 2019-02-01
dot icon18/01/2019
Resolutions
dot icon17/01/2019
Resolutions
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon26/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon20/07/2018
Resolutions
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon06/04/2018
Change of details for Mr Mark Jason Hill as a person with significant control on 2018-03-22
dot icon05/04/2018
Resolutions
dot icon19/03/2018
Resolutions
dot icon16/03/2018
Director's details changed for Mr Mark Jason Hill on 2018-03-10
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon15/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon12/02/2018
Resolutions
dot icon12/02/2018
Resolutions
dot icon06/02/2018
Appointment of Mr Jeremy Derek Lock as a director on 2018-01-23
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-22
dot icon26/01/2018
Appointment of Mr Daniel James Look as a director on 2018-01-22
dot icon28/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon16/05/2017
Registered office address changed from 46 Elmside Guildford Surrey GU2 7SJ to 16 Willingham Way Kingston upon Thames KT1 3JA on 2017-05-16
dot icon09/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/08/2015
Sub-division of shares on 2015-07-27
dot icon28/07/2015
Director's details changed for Mr Damon Hart-Davis on 2015-07-28
dot icon26/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon03/02/2014
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
30/06/2023
dot iconNext confirmation date
03/02/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
280.63K
-
0.00
238.05K
-
2023
0
201.97K
-
0.00
205.06K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Mark Jason
Director
03/02/2014 - Present
5
Look, Daniel James
Director
22/01/2018 - Present
10

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

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 CAREDALL LIMITED

CAREDALL LIMITED is an(a) Dissolved company incorporated on 03/02/2014 with the registered office located at C/O Businessrescueexpert 47-49 Duke Street, Darlington, County Durham DL3 7SD. 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 CAREDALL LIMITED?

toggle

CAREDALL LIMITED is currently Dissolved. It was registered on 03/02/2014 and dissolved on 12/11/2024.

Where is CAREDALL LIMITED located?

toggle

CAREDALL LIMITED is registered at C/O Businessrescueexpert 47-49 Duke Street, Darlington, County Durham DL3 7SD.

What does CAREDALL LIMITED do?

toggle

CAREDALL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAREDALL LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved following liquidation.