CARESHARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARESHARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC211154

Incorporation date

20/09/2000

Size

Dormant

Contacts

Registered address

Registered address

1 Lochside Place, Edinburgh, EH12 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon27/05/2025
Application to strike the company off the register
dot icon11/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon04/09/2023
Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Simon Andrew Irons as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04
dot icon18/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/11/2021
Director's details changed for Mr Simon Andrew Irons on 2021-11-26
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Satisfaction of charge SC2111540010 in full
dot icon25/03/2021
Satisfaction of charge SC2111540011 in full
dot icon25/03/2021
Satisfaction of charge SC2111540014 in full
dot icon25/03/2021
Satisfaction of charge SC2111540013 in full
dot icon07/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon01/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Registration of charge SC2111540014, created on 2018-10-25
dot icon25/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Termination of appointment of John Brian Woodward as a director on 2017-12-31
dot icon11/10/2017
Appointment of Mr Matthew Peter Muller as a director on 2017-10-06
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Registration of charge SC2111540013, created on 2017-06-06
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/05/2015
Registration of charge SC2111540011, created on 2015-05-14
dot icon19/05/2015
Satisfaction of charge SC2111540008 in full
dot icon19/05/2015
Satisfaction of charge SC2111540009 in full
dot icon19/05/2015
Alterations to floating charge SC2111540010
dot icon16/05/2015
Registration of charge SC2111540010, created on 2015-05-14
dot icon02/12/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/12/2013
Resolutions
dot icon07/12/2013
Registration of charge 2111540009
dot icon04/12/2013
Registration of charge 2111540008
dot icon29/11/2013
Satisfaction of charge 6 in full
dot icon29/11/2013
Satisfaction of charge 5 in full
dot icon29/11/2013
Satisfaction of charge 7 in full
dot icon04/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Miscellaneous
dot icon19/10/2012
Miscellaneous
dot icon25/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon18/09/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon11/09/2012
Appointment of Mrs Margaret Randles as a director
dot icon11/09/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon04/09/2012
Appointment of Mr Simon Andrew Irons as a director
dot icon04/09/2012
Appointment of Mr John Brian Woodward as a director
dot icon04/09/2012
Termination of appointment of Neville Doe as a director
dot icon04/09/2012
Termination of appointment of Jonathan Bell as a director
dot icon04/09/2012
Termination of appointment of Catherine Robertson as a secretary
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon15/06/2012
Full accounts made up to 2012-04-30
dot icon04/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Jonathan Lionel Bell on 2011-06-07
dot icon27/09/2011
Full accounts made up to 2011-04-30
dot icon11/01/2011
Full accounts made up to 2010-04-30
dot icon05/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon05/01/2010
Termination of appointment of Michael Fallon as a director
dot icon12/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon02/02/2009
Return made up to 20/09/08; full list of members
dot icon02/02/2009
Appointment terminated director alan cox
dot icon03/12/2008
Director appointed mr neville francis doe
dot icon03/12/2008
Secretary appointed mrs catherine robertson
dot icon03/12/2008
Appointment terminated secretary alan cox
dot icon18/09/2008
Full accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 20/09/07; full list of members
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/04/2008
Director appointed jonathan lionel bell
dot icon06/03/2008
Full accounts made up to 2007-04-30
dot icon20/12/2007
Registered office changed on 20/12/07 from: 15 york place edinburgh EH1 3EB
dot icon16/07/2007
Resolutions
dot icon04/07/2007
Dec mort/charge *
dot icon13/03/2007
Full accounts made up to 2006-04-30
dot icon05/10/2006
Return made up to 20/09/06; full list of members
dot icon04/10/2005
Full accounts made up to 2005-04-30
dot icon04/10/2005
Return made up to 20/09/05; full list of members
dot icon01/11/2004
Return made up to 20/09/04; full list of members; amend
dot icon27/10/2004
Full accounts made up to 2004-04-30
dot icon18/10/2004
Registered office changed on 18/10/04 from: bell & scott W.s 16 hill street edinburgh EH2 3LD
dot icon15/10/2004
Return made up to 20/09/04; full list of members
dot icon29/03/2004
Return made up to 20/09/03; full list of members
dot icon17/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon04/08/2003
Registered office changed on 04/08/03 from: 11 walker street edinburgh midlothian EH3 7NE
dot icon01/08/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon01/08/2003
Conso conve 06/06/03
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Secretary resigned;director resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon01/07/2003
Resolutions
dot icon18/06/2003
Declaration of assistance for shares acquisition
dot icon18/06/2003
Declaration of assistance for shares acquisition
dot icon16/06/2003
Partic of mort/charge *
dot icon10/04/2003
Registered office changed on 10/04/03 from: 10 magdala crescent edinburgh midlothian EH12 5BE
dot icon04/04/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon23/10/2002
Location of register of members
dot icon23/10/2002
Location of register of directors' interests
dot icon23/10/2002
New director appointed
dot icon11/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon24/09/2002
Return made up to 20/09/02; full list of members
dot icon21/05/2002
New director appointed
dot icon03/05/2002
Director resigned
dot icon05/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon01/10/2001
Return made up to 20/09/01; full list of members
dot icon24/04/2001
Registered office changed on 24/04/01 from: 11 walker street edinburgh midlothian EH3 7NE
dot icon29/03/2001
Statement of affairs
dot icon29/03/2001
Ad 24/10/00--------- £ si 275000@1=275000 £ ic 162500/437500
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
New secretary appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Ad 25/10/00--------- £ si [email protected]=62500 £ si 20000@1=20000 £ ic 80000/162500
dot icon16/11/2000
Ad 24/10/00--------- £ si 79999@1=79999 £ ic 1/80000
dot icon15/11/2000
Nc inc already adjusted 24/10/00
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Memorandum and Articles of Association
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon27/10/2000
Partic of mort/charge *
dot icon20/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Matthew Gordon Philip
Director
04/09/2023 - Present
96
Randles, Margaret Josephine
Director
01/09/2012 - 04/09/2023
87
Irons, Simon Andrew
Director
17/08/2012 - 04/09/2023
101

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 CARESHARE HOLDINGS LIMITED

CARESHARE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/09/2000 with the registered office located at 1 Lochside Place, Edinburgh, EH12 9DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARESHARE HOLDINGS LIMITED?

toggle

CARESHARE HOLDINGS LIMITED is currently Dissolved. It was registered on 20/09/2000 and dissolved on 19/08/2025.

Where is CARESHARE HOLDINGS LIMITED located?

toggle

CARESHARE HOLDINGS LIMITED is registered at 1 Lochside Place, Edinburgh, EH12 9DF.

What does CARESHARE HOLDINGS LIMITED do?

toggle

CARESHARE HOLDINGS LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CARESHARE HOLDINGS LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.