CAREDANE LIMITED

Register to unlock more data on OkredoRegister

CAREDANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02230267

Incorporation date

13/03/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

238 Station Road, Addlestone, Surrey KT15 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1988)
dot icon22/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2015
First Gazette notice for voluntary strike-off
dot icon29/11/2015
Application to strike the company off the register
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon01/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon16/05/2010
Director's details changed for Mahesh Shivabhai Patel on 2010-02-04
dot icon16/05/2010
Director's details changed for Mr Surendra Shivabhai Patel on 2010-02-04
dot icon16/05/2010
Secretary's details changed for John Neal Alflatt on 2010-02-04
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/06/2009
Return made up to 08/05/09; full list of members
dot icon14/05/2008
Return made up to 08/05/08; full list of members
dot icon27/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon17/05/2007
Return made up to 08/05/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-01-08
dot icon24/05/2006
Return made up to 14/05/06; full list of members
dot icon23/03/2006
Accounting reference date extended from 08/01/07 to 31/03/07
dot icon22/03/2006
Accounting reference date shortened from 31/01/06 to 08/01/06
dot icon22/02/2006
Declaration of satisfaction of mortgage/charge
dot icon22/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
New director appointed
dot icon12/02/2006
Director resigned
dot icon12/02/2006
Director resigned
dot icon12/02/2006
Secretary resigned;director resigned
dot icon12/02/2006
Director resigned
dot icon12/02/2006
New director appointed
dot icon12/02/2006
New secretary appointed
dot icon12/02/2006
Registered office changed on 13/02/06 from: falcon house middle street beeston nottingham nottinghamshire NG9 1FX
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Declaration of assistance for shares acquisition
dot icon31/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon23/11/2005
Registered office changed on 24/11/05 from: 52A alfreton road nottingham NG7 3NN
dot icon27/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/06/2005
Return made up to 14/05/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2004-01-31
dot icon10/06/2004
Return made up to 14/05/04; full list of members
dot icon13/11/2003
Resolutions
dot icon13/11/2003
Full accounts made up to 2003-01-31
dot icon05/06/2003
Return made up to 14/05/03; full list of members
dot icon16/09/2002
Full accounts made up to 2002-01-31
dot icon16/09/2002
Director's particulars changed
dot icon06/06/2002
Return made up to 14/05/02; full list of members
dot icon16/09/2001
Accounts for a medium company made up to 2001-01-31
dot icon23/05/2001
Return made up to 14/05/01; full list of members
dot icon20/08/2000
Accounts for a medium company made up to 2000-01-31
dot icon04/07/2000
Return made up to 14/05/00; full list of members
dot icon16/09/1999
Accounts for a medium company made up to 1999-01-31
dot icon19/05/1999
Return made up to 14/05/99; no change of members
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Accounts for a medium company made up to 1998-01-31
dot icon21/05/1998
Return made up to 14/05/98; no change of members
dot icon02/02/1998
Particulars of mortgage/charge
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon10/06/1997
Return made up to 14/05/97; full list of members
dot icon22/05/1996
Accounts for a small company made up to 1996-01-31
dot icon21/05/1996
Return made up to 14/05/96; no change of members
dot icon22/06/1995
Accounts for a small company made up to 1995-01-31
dot icon22/05/1995
Return made up to 14/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1994-01-31
dot icon25/05/1994
Return made up to 14/05/94; full list of members
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon20/09/1993
Accounts for a small company made up to 1993-01-31
dot icon20/09/1993
Resolutions
dot icon17/05/1993
Return made up to 14/05/93; full list of members
dot icon05/11/1992
Accounts for a small company made up to 1992-01-31
dot icon26/05/1992
Return made up to 14/05/92; no change of members
dot icon20/10/1991
Accounts for a small company made up to 1991-01-31
dot icon03/06/1991
Return made up to 14/05/91; no change of members
dot icon03/06/1990
Accounts for a small company made up to 1990-01-31
dot icon03/06/1990
Accounts for a small company made up to 1989-01-31
dot icon03/06/1990
Return made up to 14/05/90; full list of members
dot icon15/02/1990
Return made up to 29/12/89; full list of members
dot icon03/09/1989
Registered office changed on 04/09/89 from: 38 claremont avenue bramcote grange nottingham NG9 3DG
dot icon21/06/1989
Wd 21/06/89 ad 05/06/89--------- £ si 4998@1=4998 £ ic 4/5002
dot icon11/10/1988
Wd 04/10/88 ad 16/03/88-19/04/88 £ si 2@1=2 £ ic 2/4
dot icon05/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1988
Accounting reference date notified as 31/01
dot icon02/08/1988
Particulars of mortgage/charge
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Resolutions
dot icon10/05/1988
£ nc 1000/100000
dot icon12/04/1988
Resolutions
dot icon12/04/1988
Registered office changed on 13/04/88 from: 1/3 leonard street london EC2A 4AQ
dot icon12/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mahesh Shivabhai
Director
20/01/2006 - Present
181
Alflatt, John Neal
Secretary
20/01/2006 - Present
24
Girdher, Andrew Rajesh, Doctor
Director
29/10/1993 - 20/01/2006
-
Patel, Surendra Shivabhai
Director
20/01/2006 - Present
31
Hussain, Syed Iqbal Tawassul
Director
29/10/1993 - 20/01/2006
-

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 CAREDANE LIMITED

CAREDANE LIMITED is an(a) Dissolved company incorporated on 13/03/1988 with the registered office located at 238 Station Road, Addlestone, Surrey KT15 2PS. 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 CAREDANE LIMITED?

toggle

CAREDANE LIMITED is currently Dissolved. It was registered on 13/03/1988 and dissolved on 22/02/2016.

Where is CAREDANE LIMITED located?

toggle

CAREDANE LIMITED is registered at 238 Station Road, Addlestone, Surrey KT15 2PS.

What does CAREDANE LIMITED do?

toggle

CAREDANE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAREDANE LIMITED?

toggle

The latest filing was on 22/02/2016: Final Gazette dissolved via voluntary strike-off.