CARERS TRUST PHOENIX LTD

Register to unlock more data on OkredoRegister

CARERS TRUST PHOENIX LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03745705

Incorporation date

31/03/1999

Size

Full

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon20/05/2018
Final Gazette dissolved following liquidation
dot icon20/02/2018
Return of final meeting in a members' voluntary winding up
dot icon09/03/2017
Appointment of a voluntary liquidator
dot icon09/03/2017
Resolutions
dot icon09/03/2017
Declaration of solvency
dot icon13/02/2017
Registered office address changed from Badger House Enterprise Centre Oldmixon Crescent Weston-Super-Mare BS24 9AY England to 25 Moorgate London EC2R 6AY on 2017-02-14
dot icon31/03/2016
Annual return made up to 2016-04-01 no member list
dot icon23/02/2016
Director's details changed for Terence Kenneth Edmund Rapps on 2016-02-22
dot icon22/02/2016
Director's details changed for Miss Jill Frances Hammond Broadhead on 2016-02-22
dot icon22/02/2016
Director's details changed for Susan Olga Lucy Haysom on 2016-02-22
dot icon22/02/2016
Director's details changed for Neville Cranston Brownlee on 2011-07-18
dot icon21/02/2016
Registered office address changed from Badger House Enterprise Centre Oldmixon Crescent Weston-Super-Mare BS24 9AY England to Badger House Enterprise Centre Oldmixon Crescent Weston-Super-Mare BS24 9AY on 2016-02-22
dot icon21/02/2016
Registered office address changed from The Carers Centre 1 Graham Road Weston-Super-Mare North Somerset BS23 1YA to Badger House Enterprise Centre Oldmixon Crescent Weston-Super-Mare BS24 9AY on 2016-02-22
dot icon08/02/2016
Resolutions
dot icon08/02/2016
Memorandum and Articles of Association
dot icon06/12/2015
Full accounts made up to 2015-03-31
dot icon22/11/2015
Certificate of change of name
dot icon21/07/2015
Appointment of Mr John David Whittaker as a director on 2015-07-20
dot icon10/05/2015
Appointment of Mr John Patrick Hoskinson as a director
dot icon08/05/2015
Appointment of Mr John Patrick Hoskinson as a director on 2015-04-20
dot icon07/05/2015
Appointment of Mr Graham Leonard Goodhind as a director on 2015-04-20
dot icon09/04/2015
Annual return made up to 2015-04-01 no member list
dot icon09/04/2015
Termination of appointment of John Oldham as a director on 2015-03-17
dot icon26/11/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Termination of appointment of Lesley Anne Braithwaite as a director on 2014-07-28
dot icon31/03/2014
Annual return made up to 2014-04-01 no member list
dot icon12/11/2013
Accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-01 no member list
dot icon03/04/2013
Appointment of Ms Lesley Anne Braithwaite as a director
dot icon03/04/2013
Appointment of Jill Frances Hammond Broadhead as a director
dot icon27/11/2012
Accounts made up to 2012-03-31
dot icon26/11/2012
Resolutions
dot icon26/11/2012
Statement of company's objects
dot icon18/11/2012
Termination of appointment of Geoffrey Bunn as a director
dot icon31/10/2012
Statement of company's objects
dot icon31/10/2012
Memorandum and Articles of Association
dot icon11/04/2012
Annual return made up to 2012-04-01 no member list
dot icon08/03/2012
Termination of appointment of Margaret Blackmore as a director
dot icon06/01/2012
Secretary's details changed for Neville Cranston Brownlee on 2012-01-01
dot icon11/09/2011
Accounts made up to 2011-03-31
dot icon21/08/2011
Secretary's details changed for Director Neville Cranston Brownlee on 2011-08-19
dot icon25/04/2011
Annual return made up to 2011-04-01 no member list
dot icon03/02/2011
Appointment of Mr Geoffrey Bunn as a director
dot icon21/12/2010
Accounts made up to 2010-03-31
dot icon03/11/2010
Appointment of Mr Alan Gerald Richardson as a director
dot icon12/04/2010
Annual return made up to 2010-04-01 no member list
dot icon12/04/2010
Director's details changed for Neville Cranston Brownlee on 2010-03-31
dot icon12/04/2010
Secretary's details changed for Director & Secretary Neville Cranston Brownlee on 2010-03-31
dot icon11/04/2010
Director's details changed for Margaret Ruth Blackmore on 2010-03-31
dot icon11/04/2010
Director's details changed for Terence Kenneth Edmund Rapps on 2010-03-31
dot icon11/04/2010
Director's details changed for Susan Olga Lucy Haysom on 2010-03-31
dot icon11/04/2010
Director's details changed for John Oldham on 2010-03-31
dot icon14/10/2009
Accounts made up to 2009-03-31
dot icon21/05/2009
Annual return made up to 01/04/09
dot icon21/05/2009
Registered office changed on 22/05/2009 from the carers centre 1 graham road weston-super-mare somerset BS23 1YA
dot icon21/05/2009
Location of register of members
dot icon17/11/2008
Memorandum and Articles of Association
dot icon17/11/2008
Resolutions
dot icon02/11/2008
Appointment terminated director terence flaherty
dot icon24/09/2008
Accounts made up to 2008-03-31
dot icon23/04/2008
Annual return made up to 01/04/08
dot icon23/04/2008
Secretary appointed neville cranston brownlee
dot icon23/04/2008
Director appointed director & secretary neville cranston brownlee
dot icon23/04/2008
Appointment terminated secretary christine holland
dot icon23/04/2008
Appointment terminated director neville brownlee
dot icon19/09/2007
Accounts made up to 2007-03-31
dot icon29/05/2007
Annual return made up to 01/04/07
dot icon22/11/2006
New director appointed
dot icon10/10/2006
Accounts made up to 2006-03-31
dot icon07/08/2006
Annual return made up to 01/04/06
dot icon06/10/2005
Accounts made up to 2005-03-31
dot icon12/06/2005
New director appointed
dot icon15/05/2005
Annual return made up to 01/04/05
dot icon15/05/2005
New secretary appointed
dot icon08/11/2004
Accounts made up to 2004-03-31
dot icon20/07/2004
New director appointed
dot icon21/04/2004
Annual return made up to 01/04/04
dot icon21/10/2003
Accounts made up to 2003-03-31
dot icon05/05/2003
Annual return made up to 01/04/03
dot icon03/05/2003
Director resigned
dot icon27/08/2002
Accounts made up to 2002-03-31
dot icon22/04/2002
Annual return made up to 01/04/02
dot icon19/12/2001
Accounts made up to 2001-03-31
dot icon26/10/2001
New director appointed
dot icon24/09/2001
Particulars of mortgage/charge
dot icon22/04/2001
Annual return made up to 01/04/01
dot icon04/04/2001
New director appointed
dot icon02/10/2000
Accounts made up to 2000-03-31
dot icon18/06/2000
Director resigned
dot icon12/04/2000
Annual return made up to 01/04/00
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon24/05/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon31/03/1999
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
Full
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braithwaite, Lesley Anne
Director
01/04/2013 - 28/07/2014
3
Trivett, Keith Harold
Director
01/04/1999 - 14/04/2005
4
Holland, Christine Anita
Secretary
14/04/2005 - 08/11/2007
-
Coia, Ann Christine
Director
14/10/1999 - 13/02/2003
-
Blackmore, Margaret Ruth
Director
13/05/2004 - 09/03/2012
-

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 CARERS TRUST PHOENIX LTD

CARERS TRUST PHOENIX LTD is an(a) Dissolved company incorporated on 31/03/1999 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 9 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 TRUST PHOENIX LTD?

toggle

CARERS TRUST PHOENIX LTD is currently Dissolved. It was registered on 31/03/1999 and dissolved on 20/05/2018.

Where is CARERS TRUST PHOENIX LTD located?

toggle

CARERS TRUST PHOENIX LTD is registered at 25 Moorgate, London EC2R 6AY.

What does CARERS TRUST PHOENIX LTD do?

toggle

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

What is the latest filing for CARERS TRUST PHOENIX LTD?

toggle

The latest filing was on 20/05/2018: Final Gazette dissolved following liquidation.