CARETIDY LIMITED

Register to unlock more data on OkredoRegister

CARETIDY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02715062

Incorporation date

14/05/1992

Size

Full

Contacts

Registered address

Registered address

Gate House, 5 Chapel Place, Rivington Street, London EC2A 3SBCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1992)
dot icon27/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2017
First Gazette notice for voluntary strike-off
dot icon30/11/2017
Application to strike the company off the register
dot icon28/11/2017
Statement by Directors
dot icon28/11/2017
Solvency Statement dated 01/11/17
dot icon28/11/2017
Resolutions
dot icon28/11/2017
Statement of capital on 2017-11-28
dot icon25/05/2017
Full accounts made up to 2016-11-30
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon27/01/2017
Satisfaction of charge 027150620001 in full
dot icon12/08/2016
Termination of appointment of Sanjiv Dembla Fcca as a secretary on 2016-08-12
dot icon12/08/2016
Termination of appointment of Sanjiv Dembla as a director on 2016-08-12
dot icon02/08/2016
Appointment of Mr Matthew Tyne as a director on 2016-08-02
dot icon02/08/2016
Appointment of Mr Matthew Tyne as a secretary on 2016-08-02
dot icon28/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-11-30
dot icon13/07/2015
Group of companies' accounts made up to 2014-11-30
dot icon11/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon05/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon31/07/2014
Termination of appointment of Simon Peter Cornwell as a director on 2014-07-18
dot icon22/07/2014
Registration of charge 027150620001, created on 2014-07-18
dot icon30/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon22/07/2013
Group of companies' accounts made up to 2012-11-30
dot icon14/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon15/08/2012
Group of companies' accounts made up to 2011-11-30
dot icon12/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon26/04/2012
Auditor's resignation
dot icon10/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon03/06/2011
Group of companies' accounts made up to 2010-11-30
dot icon25/11/2010
Current accounting period extended from 2010-05-31 to 2010-11-30
dot icon04/08/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Simon Peter Cornwell on 2010-05-15
dot icon04/08/2010
Director's details changed for Sanjiv Dembla on 2010-05-15
dot icon04/08/2010
Director's details changed for Mr Mark Joseph Brooks-Wadham on 2010-05-15
dot icon23/06/2010
Group of companies' accounts made up to 2009-05-31
dot icon15/04/2010
Termination of appointment of Patrick Crockford as a secretary
dot icon15/04/2010
Termination of appointment of Patrick Crockford as a director
dot icon15/04/2010
Appointment of Sanjiv Dembla Fcca as a secretary
dot icon15/04/2010
Appointment of Sanjiv Dembla as a director
dot icon10/06/2009
Return made up to 15/05/09; full list of members
dot icon26/01/2009
Full accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 15/05/08; full list of members
dot icon22/05/2008
Director's change of particulars / mark brooks-wadham / 15/05/2008
dot icon12/12/2007
Full accounts made up to 2007-05-31
dot icon16/05/2007
Return made up to 15/05/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon16/05/2007
Secretary's particulars changed;director's particulars changed
dot icon16/05/2007
Director's particulars changed
dot icon08/01/2007
Group of companies' accounts made up to 2006-05-31
dot icon01/06/2006
Return made up to 15/05/06; full list of members
dot icon01/06/2006
Director's particulars changed
dot icon21/12/2005
Group of companies' accounts made up to 2005-05-31
dot icon17/06/2005
Return made up to 15/05/05; full list of members
dot icon29/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon30/06/2004
Return made up to 15/05/04; full list of members
dot icon18/05/2004
Group of companies' accounts made up to 2003-05-31
dot icon10/10/2003
Miscellaneous
dot icon19/05/2003
Return made up to 15/05/03; full list of members
dot icon08/05/2003
Group of companies' accounts made up to 2002-05-31
dot icon13/08/2002
Return made up to 15/05/02; full list of members
dot icon11/06/2002
Auditor's resignation
dot icon04/02/2002
Group of companies' accounts made up to 2001-05-31
dot icon23/05/2001
Return made up to 15/05/01; full list of members
dot icon20/03/2001
New secretary appointed;new director appointed
dot icon20/03/2001
Secretary resigned;director resigned
dot icon07/02/2001
Full group accounts made up to 2000-05-31
dot icon18/05/2000
Return made up to 15/05/00; full list of members
dot icon06/01/2000
Full group accounts made up to 1999-05-31
dot icon08/06/1999
Return made up to 15/05/99; no change of members
dot icon30/12/1998
Full group accounts made up to 1998-05-31
dot icon07/12/1998
Registered office changed on 07/12/98 from: prospect house 2 athenaeum road whetstone london N20 9YU
dot icon13/07/1998
Auditor's resignation
dot icon11/06/1998
Particulars of contract relating to shares
dot icon11/06/1998
Ad 02/04/98--------- £ si 10000@1
dot icon11/06/1998
Ad 02/04/98--------- £ si 116000@1
dot icon11/06/1998
Ad 02/04/98--------- £ si 16000@1
dot icon11/06/1998
Ad 02/04/98--------- £ si 58000@1
dot icon08/06/1998
Return made up to 15/05/98; full list of members
dot icon01/05/1998
New director appointed
dot icon01/05/1998
Ad 01/04/98--------- £ si 8@1=8 £ ic 92/100
dot icon01/05/1998
Ad 01/04/98--------- £ si 29@1=29 £ ic 63/92
dot icon01/05/1998
Ad 01/04/98--------- £ si 5@1=5 £ ic 58/63
dot icon01/05/1998
Ad 01/04/98--------- £ si 56@1=56 £ ic 2/58
dot icon01/05/1998
Resolutions
dot icon01/05/1998
Resolutions
dot icon01/05/1998
£ nc 1000/250000 02/04/98
dot icon21/04/1998
New director appointed
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon02/04/1998
Secretary resigned
dot icon02/04/1998
New secretary appointed
dot icon27/05/1997
Return made up to 15/05/97; no change of members
dot icon14/03/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon14/02/1997
Full accounts made up to 1996-05-31
dot icon15/05/1996
Return made up to 15/05/96; full list of members
dot icon31/03/1996
Full accounts made up to 1995-05-31
dot icon11/07/1995
Return made up to 15/05/95; no change of members
dot icon07/06/1995
Return made up to 15/05/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-05-31
dot icon26/09/1994
Full accounts made up to 1993-05-31
dot icon20/09/1993
Return made up to 15/05/93; full list of members
dot icon29/06/1992
Secretary resigned;new secretary appointed
dot icon29/06/1992
Director resigned;new director appointed
dot icon29/06/1992
Registered office changed on 29/06/92 from: 2 baches st london N1 6UB
dot icon15/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2016
dot iconLast change occurred
29/11/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2016
dot iconNext account date
29/11/2017
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/05/1992 - 18/05/1992
99600
Cornwell, Simon Peter
Secretary
10/02/1997 - 23/03/1998
-
Mccall, John Quintin
Director
31/03/1998 - 28/02/2001
15
INSTANT COMPANIES LIMITED
Nominee Director
14/05/1992 - 18/05/1992
43699
Dembla Fcca, Sanjiv
Secretary
25/03/2010 - 11/08/2016
-

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 CARETIDY LIMITED

CARETIDY LIMITED is an(a) Dissolved company incorporated on 14/05/1992 with the registered office located at Gate House, 5 Chapel Place, Rivington Street, London EC2A 3SB. There are currently 3 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 CARETIDY LIMITED?

toggle

CARETIDY LIMITED is currently Dissolved. It was registered on 14/05/1992 and dissolved on 26/02/2018.

Where is CARETIDY LIMITED located?

toggle

CARETIDY LIMITED is registered at Gate House, 5 Chapel Place, Rivington Street, London EC2A 3SB.

What does CARETIDY LIMITED do?

toggle

CARETIDY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARETIDY LIMITED?

toggle

The latest filing was on 27/02/2018: Final Gazette dissolved via voluntary strike-off.