CAREFLOW CONNECT LTD

Register to unlock more data on OkredoRegister

CAREFLOW CONNECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06314173

Incorporation date

16/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Arden Court, Arden Street, Stratford-Upon-Avon CV37 6NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon12/04/2026
Final Gazette dissolved following liquidation
dot icon12/01/2026
Return of final meeting in a members' voluntary winding up
dot icon17/12/2024
Resolutions
dot icon17/12/2024
Declaration of solvency
dot icon17/12/2024
Appointment of a voluntary liquidator
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon28/03/2024
Statement by Directors
dot icon28/03/2024
Solvency Statement dated 27/03/24
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Statement of capital on 2024-03-28
dot icon21/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon26/05/2023
Registered office address changed from The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 2023-05-26
dot icon21/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/08/2022
Termination of appointment of Jane Marie Conner as a secretary on 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon10/05/2022
Appointment of Mr Nicholas Stephen Wilson as a director on 2022-05-09
dot icon10/05/2022
Appointment of Mr Jonathan James Harston as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Antony Michael Smith as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Markus Simon Bolton as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Ian Sean Denley as a director on 2022-05-09
dot icon04/04/2022
Full accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Memorandum and Articles of Association
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon04/03/2019
Notification of System C Healthcare Limited as a person with significant control on 2016-07-16
dot icon04/03/2019
Withdrawal of a person with significant control statement on 2019-03-04
dot icon26/11/2018
Full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon07/03/2016
Current accounting period extended from 2016-03-30 to 2016-03-31
dot icon03/03/2016
Appointment of Miss Jane Marie Conner as a secretary on 2016-02-04
dot icon03/03/2016
Appointment of Mr Antony Michael Smith as a director on 2016-02-04
dot icon03/03/2016
Appointment of Dr Ian Sean Denley as a director on 2016-02-04
dot icon03/03/2016
Appointment of Mr Markus Simon Bolton as a director on 2016-02-04
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon24/02/2016
Termination of appointment of Jonathon Peter Shaw as a secretary on 2016-02-04
dot icon24/02/2016
Termination of appointment of Jonathon Peter Shaw as a director on 2016-02-04
dot icon24/02/2016
Termination of appointment of Jonathan William James Bloor as a director on 2016-02-04
dot icon24/02/2016
Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG to The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2016-02-24
dot icon24/02/2016
Termination of appointment of Christopher Hugh Kelly as a director on 2016-02-04
dot icon24/02/2016
Current accounting period shortened from 2016-09-30 to 2016-03-30
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-03
dot icon15/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon17/03/2015
Statement of capital following an allotment of shares on 2014-07-31
dot icon17/03/2015
Statement of capital following an allotment of shares on 2014-08-20
dot icon17/03/2015
Statement of capital following an allotment of shares on 2013-04-10
dot icon29/01/2015
Certificate of change of name
dot icon28/01/2015
Termination of appointment of Jonathan William James Bloor as a secretary on 2015-01-28
dot icon28/01/2015
Appointment of Dr Jonathon Peter Shaw as a secretary on 2015-01-28
dot icon13/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/06/2014
Termination of appointment of Richard Rock-Evans as a director
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon18/03/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-06-29
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon31/05/2013
Director's details changed for Dr Jonathan William James Bloor on 2013-05-31
dot icon24/05/2013
Satisfaction of charge 1 in full
dot icon21/05/2013
Resolutions
dot icon09/05/2013
Termination of appointment of Jake Arnold-Forster as a director
dot icon02/05/2013
Appointment of Mr Christopher Hugh Kelly as a director
dot icon02/05/2013
Termination of appointment of Graham Rich as a director
dot icon02/05/2013
Termination of appointment of Mark Jackson as a director
dot icon23/04/2013
Change of share class name or designation
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2012
Director's details changed for Dr Jonathon Peter Shaw on 2012-10-03
dot icon28/08/2012
Statement of capital following an allotment of shares on 2012-08-03
dot icon06/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon09/07/2012
Appointment of Mr Jake Arnold-Forster as a director
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/01/2012
Registered office address changed from University Gate East Park Row Bristol BS1 5UB on 2012-01-23
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-10-12
dot icon24/10/2011
Resolutions
dot icon05/08/2011
Resolutions
dot icon26/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon21/07/2011
Secretary's details changed for Dr Jonathan William James Bloor on 2011-07-01
dot icon21/07/2011
Director's details changed for Mr Richard William Rock-Evans on 2010-08-28
dot icon10/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon24/01/2011
Appointment of Dr Graham Francis Rich as a director
dot icon13/12/2010
Termination of appointment of Arthur Haynes as a director
dot icon29/11/2010
Termination of appointment of Nicholas Buckland as a director
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon06/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon11/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon13/01/2010
Statement of capital following an allotment of shares on 2010-01-12
dot icon08/01/2010
Resolutions
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-03
dot icon04/01/2010
Annual return made up to 2009-07-16 with full list of shareholders
dot icon17/11/2009
Resolutions
dot icon28/08/2009
Return made up to 16/07/09; full list of members
dot icon10/08/2009
Director appointed dr mark jackson
dot icon27/07/2009
Ad 15/07/09\gbp si [email protected]=7.85\gbp ic 118.12/125.97\
dot icon28/05/2009
Director appointed mr arthur haynes
dot icon27/05/2009
Resolutions
dot icon12/05/2009
Ad 11/05/09\gbp si [email protected]=12.08\gbp ic 123.04/135.12\
dot icon12/05/2009
Ad 02/04/09\gbp si [email protected]=6.04\gbp ic 117/123.04\
dot icon07/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/11/2008
Ad 25/11/08\gbp si [email protected]=11\gbp ic 106/117\
dot icon04/09/2008
Director appointed mr richard william rock-evans
dot icon03/09/2008
Director appointed mr nick buckland
dot icon01/09/2008
Ad 18/08/08\gbp si [email protected]=6\gbp ic 100/106\
dot icon01/09/2008
Nc inc already adjusted 18/08/08
dot icon01/09/2008
S-div
dot icon01/09/2008
Resolutions
dot icon16/07/2008
Return made up to 16/07/08; full list of members
dot icon25/03/2008
Curr ext from 31/07/2008 to 30/09/2008
dot icon30/01/2008
Registered office changed on 30/01/08 from: 104 bartholomews square horfield bristol BS7 0QB
dot icon16/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
16/07/2025
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
dot iconNext due on
31/12/2024
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denley, Ian Sean
Director
04/02/2016 - 09/05/2022
17
Smith, Antony Michael
Director
04/02/2016 - 09/05/2022
6
Buckland, Nicholas Brian
Director
18/08/2008 - 26/11/2010
42
Kelly, Christopher Hugh
Director
25/04/2013 - 04/02/2016
20
Arnold-Forster, Jake
Director
25/05/2012 - 28/03/2013
20

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+
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 CAREFLOW CONNECT LTD

CAREFLOW CONNECT LTD is an(a) Dissolved company incorporated on 16/07/2007 with the registered office located at Arden Court, Arden Street, Stratford-Upon-Avon CV37 6NT. 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 CAREFLOW CONNECT LTD?

toggle

CAREFLOW CONNECT LTD is currently Dissolved. It was registered on 16/07/2007 and dissolved on 12/04/2026.

Where is CAREFLOW CONNECT LTD located?

toggle

CAREFLOW CONNECT LTD is registered at Arden Court, Arden Street, Stratford-Upon-Avon CV37 6NT.

What does CAREFLOW CONNECT LTD do?

toggle

CAREFLOW CONNECT LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CAREFLOW CONNECT LTD?

toggle

The latest filing was on 12/04/2026: Final Gazette dissolved following liquidation.