CARERS MILTON KEYNES

Register to unlock more data on OkredoRegister

CARERS MILTON KEYNES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05577393

Incorporation date

28/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ardenham Court, Oxford Road, Aylesbury, Buckinghamshire HP19 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon09/09/2025
Application to strike the company off the register
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Termination of appointment of Stewart John George as a director on 2025-09-01
dot icon23/05/2025
Registered office address changed from Suite 1.05a, Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 2025-05-23
dot icon14/01/2025
Termination of appointment of Kirstie O'sullivan as a secretary on 2025-01-13
dot icon14/01/2025
Appointment of Ms Nicola Lauris Jacobs as a secretary on 2025-01-13
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Termination of appointment of Olga Mcbarnett as a director on 2023-12-20
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Termination of appointment of Holly Hoskisson as a secretary on 2023-02-23
dot icon23/02/2023
Appointment of Mrs Kirstie O'sullivan as a secretary on 2023-02-23
dot icon23/02/2023
Registered office address changed from 439 Midsummer Boulevard Milton Keynes MK9 3BN to Suite 1.05a, Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 2023-02-23
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Termination of appointment of Paul Foley as a director on 2022-09-12
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon01/07/2022
Appointment of Mrs Emma Jane Lowndes as a director on 2022-05-23
dot icon22/04/2022
Appointment of Ms Nicola Lauris Jacobs as a director on 2022-04-11
dot icon22/02/2022
Appointment of Dr Jitka Vseteckova as a director on 2022-02-21
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Termination of appointment of Sarah Elizabeth Hall as a director on 2021-11-29
dot icon03/12/2021
Termination of appointment of Karen Carter as a director on 2021-11-29
dot icon08/11/2021
Appointment of Ms Olga Mcbarnett as a director on 2021-11-08
dot icon12/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon26/04/2021
Termination of appointment of Audrey Coles as a director on 2021-01-11
dot icon26/04/2021
Termination of appointment of Margaret Anne Mary Aston as a director on 2021-01-11
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Appointment of Dr Sarah Elizabeth Hall as a director on 2020-10-05
dot icon09/11/2020
Appointment of Miss Holly Hoskisson as a secretary on 2020-11-02
dot icon09/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon09/11/2020
Termination of appointment of Kirstie Victoria James O'sullivan as a secretary on 2020-11-02
dot icon10/07/2020
Appointment of Karen Carter as a director on 2020-05-12
dot icon07/02/2020
Appointment of Mr Mark Willis as a director on 2019-12-02
dot icon28/01/2020
Appointment of Mrs Kirstie Victoria James O'sullivan as a secretary on 2020-01-28
dot icon28/01/2020
Termination of appointment of Stephen Archibald as a secretary on 2020-01-28
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon07/10/2019
Termination of appointment of John Maitland as a director on 2019-09-02
dot icon07/10/2019
Termination of appointment of Sheila Christine Syratt as a director on 2019-09-02
dot icon07/10/2019
Termination of appointment of Sarah Broadhurst as a director on 2019-09-02
dot icon07/10/2019
Termination of appointment of Hanne Bogues as a director on 2019-09-02
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon16/10/2018
Appointment of Mr Paul Foley as a director on 2018-07-02
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Termination of appointment of Kirstie Victoria James O'sullivan as a secretary on 2018-06-08
dot icon11/06/2018
Appointment of Mr Stephen Archibald as a secretary on 2018-06-08
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon20/07/2017
Appointment of Mr Stewart John George as a director on 2017-07-03
dot icon14/07/2017
Termination of appointment of Mark Joseph Sweeney as a director on 2017-07-03
dot icon23/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/08/2016
Appointment of Ms Hanne Bogues as a director on 2016-07-04
dot icon05/08/2016
Appointment of Ms Sarah Broadhurst as a director on 2016-07-04
dot icon21/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-12 no member list
dot icon12/11/2015
Appointment of Mr Mark Sweeney as a director on 2015-03-06
dot icon22/05/2015
Termination of appointment of Marzia Sayani as a director on 2015-03-06
dot icon22/05/2015
Termination of appointment of Roy Ernest Vaughan as a director on 2015-03-06
dot icon22/05/2015
Termination of appointment of George Mammen Abraham as a director on 2015-03-30
dot icon28/04/2015
Registered office address changed from Acorn House 375 Midsummer Boulevard Milton Keynes Milton Keynes MK9 3HP to 439 Midsummer Boulevard Milton Keynes MK9 3BN on 2015-04-28
dot icon14/11/2014
Annual return made up to 2014-11-14 no member list
dot icon25/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/05/2014
Termination of appointment of Kieth Panes as a director on 2014-02-28
dot icon18/10/2013
Annual return made up to 2013-10-18 no member list
dot icon18/10/2013
Appointment of Mr Roy Ernest Vaughan as a director on 2012-09-03
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/08/2013
Miscellaneous
dot icon19/07/2013
Appointment of Mrs Kirstie Victoria James O'sullivan as a secretary on 2013-07-19
dot icon19/07/2013
Termination of appointment of Stephen James Archibald as a secretary on 2013-07-19
dot icon04/10/2012
Annual return made up to 2012-09-28 no member list
dot icon03/10/2012
Registered office address changed from Acorn House 375 Midsummer Boulevard Milton Keynes Milton Keynes MK9 3HP England on 2012-10-03
dot icon03/10/2012
Registered office address changed from The David Baxter Centre 63 North Seventh Street Central Milton Keynes Milton Keynes MK9 2DP on 2012-10-03
dot icon03/10/2012
Termination of appointment of Stephanie Anne Dean as a secretary on 2012-06-15
dot icon03/10/2012
Appointment of Mr Stephen James Archibald as a secretary on 2012-06-15
dot icon16/07/2012
Full accounts made up to 2012-03-31
dot icon15/12/2011
Resignation of an auditor
dot icon05/12/2011
Termination of appointment of Roy Ernest Vaughan as a director on 2011-11-04
dot icon05/12/2011
Termination of appointment of Trevor Fowler as a director on 2011-11-04
dot icon05/12/2011
Appointment of Ms Stephanie Anne Dean as a secretary on 2011-11-07
dot icon05/12/2011
Termination of appointment of Stephen James Archibald as a secretary on 2011-11-07
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-09-28 no member list
dot icon07/10/2011
Appointment of John Maitland as a director
dot icon07/10/2011
Appointment of Mrs Marzia Sayani as a director
dot icon07/10/2011
Appointment of Mr John Maitland as a director on 2011-01-10
dot icon07/10/2011
Appointment of Mrs Marzia Sayani as a director on 2011-01-10
dot icon07/10/2011
Appointment of Mr Kieth Panes as a director on 2011-01-10
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-09-28 no member list
dot icon17/11/2010
Director's details changed for Roy Ernest Vaughan on 2009-10-02
dot icon17/11/2010
Termination of appointment of Joseph Priest as a director
dot icon17/11/2010
Director's details changed for Sheila Christine Syratt on 2009-10-02
dot icon17/11/2010
Director's details changed for Doctor Leslie Stuart Davies on 2009-10-02
dot icon17/11/2010
Director's details changed for Audrey Coles on 2009-10-02
dot icon17/11/2010
Director's details changed for George Mammen Abraham on 2010-08-10
dot icon17/11/2010
Termination of appointment of Kathleen Brooker as a director
dot icon29/01/2010
Annual return made up to 2009-09-28 no member list
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2009
Appointment of Michael Rowlands as a director
dot icon05/09/2009
Secretary appointed stephen james archibald
dot icon05/09/2009
Appointment terminated secretary leslie davies
dot icon25/08/2009
Registered office changed on 25/08/2009 from ardenham court oxford road aylesbury buckinghamshire HP19 8HT
dot icon21/05/2009
Auditor's resignation
dot icon29/04/2009
Auditor's resignation
dot icon26/11/2008
Full accounts made up to 2008-03-31
dot icon14/11/2008
Annual return made up to 28/09/08
dot icon09/06/2008
Secretary appointed doctor leslie stuart davies
dot icon06/06/2008
Appointment terminated secretary david richardson
dot icon06/06/2008
Appointment terminated director casandra davbney
dot icon06/06/2008
Appointment terminated director susan granshaw
dot icon06/06/2008
Appointment terminated director roy bailey
dot icon06/12/2007
New director appointed
dot icon28/09/2007
Annual return made up to 28/09/07
dot icon25/09/2007
New director appointed
dot icon04/08/2007
Registered office changed on 04/08/07 from: ardenham court oxford road aylesbury bucks HP19 8HT
dot icon24/07/2007
Registered office changed on 24/07/07 from: the david baxter centre 63 north seventh street milton keynes buckinghamshire MK9 2DP
dot icon20/07/2007
Accounts made up to 2007-03-31
dot icon20/07/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon20/07/2007
Accounts made up to 2006-09-30
dot icon31/10/2006
Annual return made up to 28/09/06
dot icon31/10/2006
Director resigned
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New secretary appointed
dot icon26/10/2006
Memorandum and Articles of Association
dot icon20/10/2006
Certificate of change of name
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Secretary resigned;director resigned
dot icon09/06/2006
Director resigned
dot icon28/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bogues, Hanne
Director
04/07/2016 - 02/09/2019
2
Aston, Margaret Anne Mary
Director
01/04/2006 - 11/01/2021
10
George, Stewart John
Director
03/07/2017 - 01/09/2025
5
Granshaw, Susan Elizabeth
Director
01/04/2006 - 31/03/2008
6
Abraham, George Mammen
Director
25/07/2007 - 30/03/2015
6

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 CARERS MILTON KEYNES

CARERS MILTON KEYNES is an(a) Dissolved company incorporated on 28/09/2005 with the registered office located at Ardenham Court, Oxford Road, Aylesbury, Buckinghamshire HP19 8HT. There are currently 7 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 MILTON KEYNES?

toggle

CARERS MILTON KEYNES is currently Dissolved. It was registered on 28/09/2005 and dissolved on 02/12/2025.

Where is CARERS MILTON KEYNES located?

toggle

CARERS MILTON KEYNES is registered at Ardenham Court, Oxford Road, Aylesbury, Buckinghamshire HP19 8HT.

What does CARERS MILTON KEYNES do?

toggle

CARERS MILTON KEYNES operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARERS MILTON KEYNES?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.