CAREJOY HEALTHCARE LTD

Register to unlock more data on OkredoRegister

CAREJOY HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08965967

Incorporation date

28/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton PR9 0TECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon24/12/2025
Resolutions
dot icon02/10/2025
Statement of affairs
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon02/10/2025
Registered office address changed from Regus - Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Sefton PR9 0TE on 2025-10-02
dot icon11/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon06/12/2024
Termination of appointment of Barry Louis Pactor as a director on 2024-12-04
dot icon03/12/2024
Registered office address changed from Weston House Allen House Business Centre the Maltings Sawbridgeworth Essex CM21 9FP England to Regus - Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 2024-12-03
dot icon12/08/2024
Registered office address changed from Kings House 101-135 Kings Road Brentwood, Essex CM14 4DR England to Weston House Allen House Business Centre the Maltings Sawbridgeworth Essex CM21 9FP on 2024-08-12
dot icon10/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Registered office address changed from Mermaid House Puddle Dock London, EC4V 3DB England to Kings House 101-135 Kings Road Brentwood, Essex CM14 4DR on 2023-07-06
dot icon06/07/2023
Director's details changed for Mr Darren Stubbs on 2023-07-06
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Appointment of Mr Darren Stubbs as a director on 2021-06-16
dot icon19/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2021
Termination of appointment of Kindred Gail Garibay Garces as a director on 2021-01-25
dot icon04/05/2020
Confirmation statement made on 2020-03-28 with updates
dot icon28/04/2020
Satisfaction of charge 089659670002 in full
dot icon27/03/2020
Registered office address changed from 22a Theobald's Road London WC1X 8PF England to Mermaid House Puddle Dock London, EC4V 3DB on 2020-03-27
dot icon17/12/2019
Registration of charge 089659670003, created on 2019-12-04
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Director's details changed for Mr Barry Louis Pactor on 2019-10-01
dot icon03/10/2019
Director's details changed for Mr Barry Louis Pactor on 2019-10-01
dot icon02/10/2019
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 22a Theobald's Road London WC1X 8PF on 2019-10-02
dot icon01/10/2019
Director's details changed for Miss Kindred Garces on 2019-10-01
dot icon06/08/2019
Resolutions
dot icon23/07/2019
Termination of appointment of Gregorio Garcia Garces Jr as a director on 2019-07-23
dot icon23/07/2019
Termination of appointment of Julia Rufina Garces as a director on 2019-07-23
dot icon23/07/2019
Appointment of Mr Barry Louis Pactor as a director on 2019-07-23
dot icon23/07/2019
Notification of Dedicated Healthcare Limited as a person with significant control on 2019-07-23
dot icon23/07/2019
Cessation of Julia Rufina Garces as a person with significant control on 2019-07-23
dot icon23/07/2019
Cessation of Gregorio Garcia Garces Jr as a person with significant control on 2019-07-23
dot icon23/07/2019
Cessation of Kindred Garces as a person with significant control on 2019-07-23
dot icon04/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon08/06/2017
Confirmation statement made on 2017-03-28 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon16/01/2016
Satisfaction of charge 089659670001 in full
dot icon13/01/2016
Registration of charge 089659670002, created on 2016-01-13
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon11/05/2015
Director's details changed for Kindred Garces on 2014-06-20
dot icon11/05/2015
Director's details changed for Julia Garces on 2014-06-20
dot icon11/05/2015
Director's details changed for Gregorio Garcia Garces Jr on 2014-06-20
dot icon11/05/2015
Registered office address changed from , 15 Queen Elizabeth Way, Woking, Surrey, GU22 9AG, England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 2015-05-11
dot icon19/06/2014
Registration of charge 089659670001
dot icon28/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

12
2023
change arrow icon-97.54 % *

* during past year

Cash in Bank

£3,339.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
35.39K
-
0.00
38.03K
-
2022
7
92.97K
-
0.00
135.93K
-
2023
12
66.43K
-
0.00
3.34K
-
2023
12
66.43K
-
0.00
3.34K
-

Employees

2023

Employees

12 Ascended71 % *

Net Assets(GBP)

66.43K £Descended-28.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.34K £Descended-97.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbs, Darren
Director
16/06/2021 - Present
8
Garces, Julia Rufina
Director
28/03/2014 - 23/07/2019
1
Garces Jr, Gregorio Garcia
Director
28/03/2014 - 23/07/2019
2
Pactor, Barry Louis
Director
23/07/2019 - 04/12/2024
11
Garces, Kindred Gail Garibay
Director
28/03/2014 - 25/01/2021
2

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CAREJOY HEALTHCARE LTD

CAREJOY HEALTHCARE LTD is an(a) Liquidation company incorporated on 28/03/2014 with the registered office located at C/O Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton PR9 0TE. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREJOY HEALTHCARE LTD?

toggle

CAREJOY HEALTHCARE LTD is currently Liquidation. It was registered on 28/03/2014 .

Where is CAREJOY HEALTHCARE LTD located?

toggle

CAREJOY HEALTHCARE LTD is registered at C/O Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton PR9 0TE.

What does CAREJOY HEALTHCARE LTD do?

toggle

CAREJOY HEALTHCARE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAREJOY HEALTHCARE LTD have?

toggle

CAREJOY HEALTHCARE LTD had 12 employees in 2023.

What is the latest filing for CAREJOY HEALTHCARE LTD?

toggle

The latest filing was on 24/12/2025: Resolutions.