CARETREND RENTALS LIMITED

Register to unlock more data on OkredoRegister

CARETREND RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02606786

Incorporation date

01/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1991)
dot icon18/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon21/07/2022
Compulsory strike-off action has been discontinued
dot icon20/07/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon23/07/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon11/08/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon31/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon02/01/2020
Change of details for Michael John Flack as a person with significant control on 2019-12-01
dot icon09/07/2019
Confirmation statement made on 2019-05-01 with updates
dot icon13/05/2019
Notification of Michael John Flack as a person with significant control on 2019-03-06
dot icon13/05/2019
Cessation of Patricia Bridget Soto as a person with significant control on 2019-03-06
dot icon13/05/2019
Notification of Mark Richard Devereaux as a person with significant control on 2019-03-06
dot icon13/05/2019
Cessation of David Soto as a person with significant control on 2019-03-06
dot icon30/04/2019
Previous accounting period shortened from 2019-04-30 to 2019-02-28
dot icon19/03/2019
Termination of appointment of Patricia Bridget Soto as a director on 2019-03-06
dot icon19/03/2019
Appointment of Mr Mark Richard Devereaux as a director on 2019-03-06
dot icon19/03/2019
Termination of appointment of David Soto as a director on 2019-03-06
dot icon19/03/2019
Termination of appointment of David Soto as a secretary on 2019-03-06
dot icon19/03/2019
Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 9QJ England to Gable House 239 Regents Park Road London N3 3LF on 2019-03-19
dot icon05/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/07/2018
Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 9QJ on 2018-07-10
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/07/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2015
Compulsory strike-off action has been discontinued
dot icon09/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon16/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/07/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/06/2010
Director's details changed for David Soto on 2010-05-01
dot icon21/06/2010
Director's details changed for Patricia Bridget Soto on 2010-05-01
dot icon21/06/2010
Secretary's details changed for David Soto on 2010-05-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 01/05/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/08/2007
Return made up to 01/05/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 01/05/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Secretary's particulars changed;director's particulars changed
dot icon12/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/06/2005
Return made up to 01/05/05; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-04-30
dot icon19/07/2004
Return made up to 01/05/04; full list of members
dot icon14/11/2003
Accounts for a small company made up to 2003-04-30
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
New secretary appointed
dot icon30/07/2003
Return made up to 01/05/03; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-04-30
dot icon22/01/2003
Return made up to 01/05/02; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2001-04-30
dot icon11/05/2001
Return made up to 01/05/01; full list of members
dot icon09/03/2001
Certificate of re-registration from Public Limited Company to Private
dot icon09/03/2001
Re-registration of Memorandum and Articles
dot icon09/03/2001
Application for reregistration from PLC to private
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Resolutions
dot icon07/03/2001
Certificate of change of name
dot icon30/11/2000
Full group accounts made up to 2000-04-30
dot icon21/11/2000
Secretary's particulars changed;director's particulars changed
dot icon21/11/2000
Director's particulars changed
dot icon25/08/2000
Registered office changed on 25/08/00 from: network house 28 friern park north finchley london N12 9DA
dot icon03/07/2000
Return made up to 01/05/00; full list of members
dot icon13/03/2000
Full group accounts made up to 1999-04-30
dot icon02/06/1999
Return made up to 01/05/99; full list of members
dot icon28/04/1999
Particulars of mortgage/charge
dot icon12/08/1998
Full group accounts made up to 1998-04-30
dot icon12/05/1998
Return made up to 01/05/98; full list of members
dot icon20/03/1998
Auditor's resignation
dot icon09/12/1997
Full group accounts made up to 1997-04-30
dot icon05/12/1997
Declaration of satisfaction of mortgage/charge
dot icon12/05/1997
Return made up to 01/05/97; full list of members
dot icon24/12/1996
Full group accounts made up to 1996-04-30
dot icon08/07/1996
Return made up to 01/05/96; full list of members
dot icon12/05/1996
Registered office changed on 12/05/96 from: 871 high road north finchley london N12 8QH
dot icon08/09/1995
Full accounts made up to 1995-04-30
dot icon24/05/1995
Return made up to 01/05/95; no change of members
dot icon13/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Full group accounts made up to 1994-04-30
dot icon03/05/1994
Return made up to 01/05/94; no change of members
dot icon31/08/1993
Full group accounts made up to 1993-04-30
dot icon29/07/1993
Particulars of contract relating to shares
dot icon29/07/1993
Ad 30/04/93--------- £ si 417100@1
dot icon25/06/1993
Ad 30/04/93--------- £ si 417000@1
dot icon24/05/1993
Return made up to 01/05/93; full list of members
dot icon24/05/1993
Nc inc already adjusted 30/04/93
dot icon24/05/1993
Resolutions
dot icon24/05/1993
Resolutions
dot icon27/01/1993
Full group accounts made up to 1992-04-30
dot icon29/10/1992
Full group accounts made up to 1992-04-30
dot icon07/07/1992
Return made up to 01/05/92; full list of members
dot icon13/05/1992
Secretary resigned;new secretary appointed
dot icon13/12/1991
Accounting reference date notified as 30/04
dot icon15/08/1991
Secretary resigned;director resigned
dot icon15/08/1991
Director resigned
dot icon14/05/1991
New director appointed
dot icon14/05/1991
New director appointed
dot icon14/05/1991
Registered office changed on 14/05/91 from: 2 mcdonald road friern barnet london N11 3JP
dot icon01/05/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£46,157.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
194.39K
-
0.00
46.16K
-
2021
1
194.39K
-
0.00
46.16K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

194.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARETREND RENTALS LIMITED

CARETREND RENTALS LIMITED is an(a) Dissolved company incorporated on 01/05/1991 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARETREND RENTALS LIMITED?

toggle

CARETREND RENTALS LIMITED is currently Dissolved. It was registered on 01/05/1991 and dissolved on 18/07/2023.

Where is CARETREND RENTALS LIMITED located?

toggle

CARETREND RENTALS LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does CARETREND RENTALS LIMITED do?

toggle

CARETREND RENTALS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does CARETREND RENTALS LIMITED have?

toggle

CARETREND RENTALS LIMITED had 1 employees in 2021.

What is the latest filing for CARETREND RENTALS LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via compulsory strike-off.