CARERS GLOUCESTERSHIRE

Register to unlock more data on OkredoRegister

CARERS GLOUCESTERSHIRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05475527

Incorporation date

08/06/2005

Size

Full

Contacts

Registered address

Registered address

Chargrove House Shurdington Road, Shurdington, Cheltenham GL51 4GACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2005)
dot icon10/11/2020
Final Gazette dissolved via voluntary strike-off
dot icon25/08/2020
First Gazette notice for voluntary strike-off
dot icon18/08/2020
Application to strike the company off the register
dot icon06/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon17/03/2020
Full accounts made up to 2019-06-30
dot icon17/10/2019
Director's details changed for Simon John Probert on 2019-09-19
dot icon16/10/2019
Termination of appointment of David Hilton as a director on 2019-10-16
dot icon14/08/2019
Resolutions
dot icon05/08/2019
Termination of appointment of Martin Freeman as a director on 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon12/06/2019
Registered office address changed from 2nd Floor Messenger House 35 st. Michaels Square Gloucester Gloucestershire GL1 1HX to Chargrove House Shurdington Road Shurdington Cheltenham GL51 4GA on 2019-06-12
dot icon12/06/2019
Appointment of Ms Rosemary Lynn as a director on 2018-07-30
dot icon09/04/2019
Current accounting period extended from 2019-03-30 to 2019-06-30
dot icon01/03/2019
Termination of appointment of Heather Mary Beer as a director on 2018-12-31
dot icon31/01/2019
Appointment of Mr David Keith Newcombe as a secretary on 2019-01-31
dot icon31/01/2019
Termination of appointment of Timothy John Poole as a secretary on 2019-01-31
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon03/07/2018
Director's details changed for Dr Martin Freeman on 2018-07-02
dot icon03/07/2018
Director's details changed for Dr Martin Freeman on 2018-07-02
dot icon19/06/2018
Termination of appointment of Christabel Anne Olawumi Makanjuola as a director on 2018-06-15
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon31/05/2018
Appointment of Mr Andrew Cotterill as a director on 2018-04-30
dot icon05/12/2017
Director's details changed for Mr Martin Freeman on 2017-11-28
dot icon05/12/2017
Termination of appointment of Jean White as a director on 2017-10-14
dot icon05/12/2017
Termination of appointment of Daphne Sanderson as a director on 2017-10-14
dot icon14/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/08/2017
Termination of appointment of Paul David Drake as a director on 2017-08-16
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon06/06/2017
Appointment of Mrs Heather Mary Beer as a director on 2017-01-30
dot icon06/06/2017
Appointment of Dr Christabel Anne Olawumi Makanjuola as a director on 2017-01-30
dot icon06/06/2017
Termination of appointment of Pamela Mary Sainsbury as a director on 2016-10-31
dot icon06/06/2017
Termination of appointment of John Elliott as a director on 2016-10-31
dot icon31/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/07/2016
Annual return made up to 2016-06-01 no member list
dot icon16/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon19/10/2015
Resolutions
dot icon27/08/2015
Annual return made up to 2015-06-01 no member list
dot icon27/08/2015
Appointment of Mrs Daphne Sanderson as a director on 2014-11-18
dot icon27/08/2015
Appointment of Mr Paul David Drake as a director on 2015-04-27
dot icon27/08/2015
Appointment of Mr David Keith Newcombe as a director on 2015-04-27
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-06-01 no member list
dot icon12/08/2014
Termination of appointment of Patricia Ann Attwood as a director on 2013-11-12
dot icon20/11/2013
Full accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-01 no member list
dot icon10/07/2013
Appointment of Mrs Diana Louise Billingham as a director
dot icon09/07/2013
Appointment of Mr Martin Freeman as a director
dot icon09/07/2013
Termination of appointment of Suleman Moosajee as a director
dot icon09/07/2013
Termination of appointment of Deborah Hutton as a director
dot icon09/07/2013
Termination of appointment of Geoff Shaw as a director
dot icon09/11/2012
Full accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-06-01 no member list
dot icon15/06/2012
Termination of appointment of Christopher Hickey as a director
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-01 no member list
dot icon28/06/2011
Appointment of Mr John Elliott as a director
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-06-01 no member list
dot icon17/08/2010
Appointment of Mr Suleman Mahmood Moosajee as a director
dot icon17/08/2010
Director's details changed for Pamela Mary Sainsbury on 2009-11-13
dot icon17/08/2010
Director's details changed for Geoff Shaw on 2009-11-13
dot icon17/08/2010
Director's details changed for Christopher Hickey on 2009-11-13
dot icon17/08/2010
Director's details changed for Patricia Ann Attwood on 2009-11-13
dot icon17/08/2010
Director's details changed for Jean White on 2009-11-13
dot icon17/08/2010
Director's details changed for Deborah Hutton on 2009-11-13
dot icon17/08/2010
Termination of appointment of Shanta Nair as a director
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon08/06/2009
Annual return made up to 01/06/09
dot icon08/06/2009
Registered office changed on 08/06/2009 from 2ND floor messenger house 35 st michaels square gloucester gloucestershire GL1 1HX england
dot icon08/06/2009
Location of debenture register
dot icon08/06/2009
Location of register of members
dot icon03/06/2009
Director appointed dr shanta nair
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon29/12/2008
Director appointed dr david hilton
dot icon23/10/2008
Registered office changed on 23/10/2008 from 3 pitt street gloucester gloucestershire GL1 2BH
dot icon20/06/2008
Annual return made up to 08/06/08
dot icon19/06/2008
Location of register of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon12/06/2007
Annual return made up to 08/06/07
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon02/01/2007
Accounts for a dormant company made up to 2006-03-30
dot icon10/08/2006
Annual return made up to 08/06/06
dot icon09/08/2006
New director appointed
dot icon14/07/2005
Accounting reference date shortened from 30/06/06 to 30/03/06
dot icon08/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

25
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CARERS GLOUCESTERSHIRE

CARERS GLOUCESTERSHIRE is an(a) Dissolved company incorporated on 08/06/2005 with the registered office located at Chargrove House Shurdington Road, Shurdington, Cheltenham GL51 4GA. There are currently 6 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 CARERS GLOUCESTERSHIRE?

toggle

CARERS GLOUCESTERSHIRE is currently Dissolved. It was registered on 08/06/2005 and dissolved on 10/11/2020.

Where is CARERS GLOUCESTERSHIRE located?

toggle

CARERS GLOUCESTERSHIRE is registered at Chargrove House Shurdington Road, Shurdington, Cheltenham GL51 4GA.

What does CARERS GLOUCESTERSHIRE do?

toggle

CARERS GLOUCESTERSHIRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARERS GLOUCESTERSHIRE?

toggle

The latest filing was on 10/11/2020: Final Gazette dissolved via voluntary strike-off.