CAREWATCH CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAREWATCH CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02949558

Incorporation date

18/07/1994

Size

Group

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1994)
dot icon29/02/2024
Final Gazette dissolved following liquidation
dot icon30/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-07-22
dot icon05/08/2022
Liquidators' statement of receipts and payments to 2022-07-22
dot icon16/11/2021
Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-16
dot icon20/08/2021
Liquidators' statement of receipts and payments to 2021-07-22
dot icon29/09/2020
Liquidators' statement of receipts and payments to 2020-07-22
dot icon12/12/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/10/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/10/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/10/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/10/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/10/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/08/2019
Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2019-08-14
dot icon13/08/2019
Statement of affairs
dot icon13/08/2019
Appointment of a voluntary liquidator
dot icon13/08/2019
Resolutions
dot icon12/05/2019
Termination of appointment of Mark Rogerson as a director on 2019-04-24
dot icon12/05/2019
Appointment of Mr Philip Jackson as a director on 2019-04-24
dot icon20/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon19/02/2019
Termination of appointment of Scott Sommervaille Christie as a director on 2019-02-07
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon29/01/2019
Termination of appointment of Kevin Richard Nutt as a director on 2019-01-28
dot icon29/01/2019
Termination of appointment of Craig Hendry as a secretary on 2019-01-28
dot icon29/01/2019
Termination of appointment of Craig Archibald Macdonald Hendry as a director on 2019-01-28
dot icon28/01/2019
Part of the property or undertaking has been released and no longer forms part of charge 029495580011
dot icon24/01/2019
Part of the property or undertaking has been released and no longer forms part of charge 029495580011
dot icon24/01/2019
Part of the property or undertaking has been released and no longer forms part of charge 029495580011
dot icon24/01/2019
Part of the property or undertaking has been released and no longer forms part of charge 029495580011
dot icon24/01/2019
Part of the property or undertaking has been released and no longer forms part of charge 029495580011
dot icon07/01/2019
Appointment of Mr Mark Rogerson as a director on 2019-01-07
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon13/02/2018
Appointment of Mr Kevin Richard Nutt as a director on 2018-01-25
dot icon06/02/2018
Termination of appointment of Stephen Unsworth as a director on 2018-01-25
dot icon22/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/05/2017
Termination of appointment of Paul William Richards as a director on 2017-05-04
dot icon11/03/2017
Satisfaction of charge 10 in full
dot icon11/03/2017
Satisfaction of charge 3 in full
dot icon11/03/2017
Satisfaction of charge 9 in full
dot icon11/03/2017
Satisfaction of charge 8 in full
dot icon11/03/2017
Satisfaction of charge 4 in full
dot icon06/03/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon20/02/2017
Registration of charge 029495580011, created on 2017-02-13
dot icon03/02/2017
Group of companies' accounts made up to 2015-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon10/01/2017
Termination of appointment of David William Romanis Harland as a director on 2016-09-14
dot icon01/08/2016
Appointment of Mr Paul William Richards as a director on 2016-05-27
dot icon04/04/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon04/04/2016
Register(s) moved to registered office address Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH
dot icon05/01/2016
Group of companies' accounts made up to 2014-12-31
dot icon01/09/2015
Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 2015-09-01
dot icon10/07/2015
Termination of appointment of Deborah Ann Neill as a director on 2015-05-28
dot icon10/07/2015
Appointment of Stephen Unsworth as a director on 2015-05-28
dot icon10/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon22/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/08/2014
Appointment of Mrs Deborah Ann Neill as a director on 2014-07-01
dot icon15/07/2014
Appointment of Mr David Harland as a director on 2014-07-01
dot icon15/07/2014
Termination of appointment of Andrew Guy Melville Stevens as a director on 2014-05-31
dot icon30/06/2014
Appointment of Mr Scott Sommervaille Christie as a director
dot icon30/06/2014
Termination of appointment of Philip Pegler as a director
dot icon30/06/2014
Termination of appointment of Andrew Stevens as a secretary
dot icon30/06/2014
Appointment of Mr Craig Archibald Macdonald Hendry as a director
dot icon30/06/2014
Appointment of Mr Craig Hendry as a secretary
dot icon30/06/2014
Termination of appointment of Andrew Stevens as a secretary
dot icon13/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon13/03/2014
Register inspection address has been changed from C/O Paul Steadman Building 420 Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England
dot icon08/10/2013
Termination of appointment of Nigel Denny as a director
dot icon09/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/03/2013
Appointment of Andrew Guy Melville Stevens as a secretary
dot icon22/03/2013
Appointment of Nigel John Denny as a director
dot icon22/03/2013
Termination of appointment of Paul Steadman as a director
dot icon22/03/2013
Termination of appointment of Paul Steadman as a secretary
dot icon22/03/2013
Registered office address changed from , C/O Paul Steadman, Building 420 2Nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, MK9 2AF, England on 2013-03-22
dot icon02/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon11/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon19/02/2012
Appointment of Andy Stevens as a director
dot icon05/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon12/12/2011
Resolutions
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/09/2011
Appointment of Mr Philip Pegler as a director
dot icon24/09/2011
Termination of appointment of David Lyon as a director
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon16/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon09/02/2011
Register inspection address has been changed from C/O Paul Steadman 1 Queen Square Brighton BN1 3FD England
dot icon29/01/2011
Termination of appointment of Simon Overgage as a director
dot icon17/01/2011
Registered office address changed from , C/O Paul Steadman, 10 High Street, Flitwick, Bedford, MK45 1DS, England on 2011-01-17
dot icon24/12/2010
Termination of appointment of Michael Horgan as a director
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/05/2010
Registered office address changed from , 1 Queen Square, Brighton, East Sussex, BN1 3FD on 2010-05-01
dot icon16/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/03/2010
Termination of appointment of a secretary
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon27/02/2010
Termination of appointment of Paul Steadman as a secretary
dot icon26/02/2010
Register inspection address has been changed
dot icon26/02/2010
Appointment of Mr Paul James Steadman as a secretary
dot icon26/02/2010
Director's details changed for Michael David Horgan on 2009-10-01
dot icon26/02/2010
Appointment of Mr Paul James Steadman as a secretary
dot icon26/02/2010
Termination of appointment of David Lyon as a secretary
dot icon26/09/2009
Director appointed mr paul james steadman
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Resolutions
dot icon26/02/2009
Director appointed simon overgage
dot icon20/02/2009
Return made up to 30/01/09; full list of members
dot icon05/01/2009
Ad 23/12/08\gbp si 36948000@1=36948000\gbp ic 52000/37000000\
dot icon05/01/2009
Nc inc already adjusted 17/12/08
dot icon05/01/2009
Resolutions
dot icon20/10/2008
Registered office changed on 20/10/2008 from, allen house, station road, egham, surrey, TW20 9NT
dot icon13/10/2008
Appointment terminated secretary david collison
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Director appointed michael david horgan
dot icon09/10/2008
Director and secretary appointed david oliver lyon
dot icon09/10/2008
Appointment terminated director martyn ellis
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/05/2008
Appointment terminated director stephen booty
dot icon03/01/2008
Return made up to 02/01/08; full list of members
dot icon03/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/01/2007
Return made up to 02/01/07; full list of members
dot icon13/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/02/2006
Registered office changed on 13/02/06 from: beaconsfield court, beaconsfield road, hatfield, hertfordshire AL10 8HU
dot icon04/01/2006
Return made up to 02/01/06; full list of members
dot icon29/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
New secretary appointed
dot icon16/03/2005
Director resigned
dot icon07/01/2005
Registered office changed on 07/01/05 from: the colonnades, beaconsfield close, hatfield, hertfordshire AL10 8YD
dot icon05/01/2005
Return made up to 02/01/05; full list of members
dot icon26/11/2004
Director's particulars changed
dot icon06/10/2004
Director resigned
dot icon08/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/06/2004
Director resigned
dot icon06/03/2004
Return made up to 02/01/04; full list of members
dot icon15/12/2003
Director's particulars changed
dot icon06/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon10/02/2003
Return made up to 02/01/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
New director appointed
dot icon05/02/2002
Return made up to 02/01/02; full list of members
dot icon22/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon19/12/2001
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 02/01/01; full list of members
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 02/01/00; full list of members
dot icon24/11/1999
Secretary's particulars changed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
New secretary appointed
dot icon05/02/1999
Return made up to 02/01/99; full list of members
dot icon24/07/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon24/07/1998
Registered office changed on 24/07/98 from: 20 trafalgar street, brighton, east sussex, BN1 4EQ
dot icon24/07/1998
Secretary resigned
dot icon24/07/1998
New secretary appointed;new director appointed
dot icon24/07/1998
New director appointed
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/02/1998
Particulars of mortgage/charge
dot icon13/01/1998
Return made up to 02/01/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-07-31
dot icon21/07/1997
Ad 26/06/97--------- £ si 51999@1=51999 £ ic 1/52000
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Resolutions
dot icon14/07/1997
£ nc 1000/60000 26/06/97
dot icon12/03/1997
Accounts for a small company made up to 1996-07-31
dot icon08/01/1997
Return made up to 02/01/97; no change of members
dot icon01/08/1996
Registered office changed on 01/08/96 from: 148 portland road, hove, east sussex, BN3 5QL
dot icon23/02/1996
Accounts for a small company made up to 1995-07-31
dot icon25/01/1996
Return made up to 12/01/96; no change of members
dot icon17/07/1995
Return made up to 03/07/95; full list of members
dot icon20/06/1995
Registered office changed on 20/06/95 from: 20 trafalgar street, brighton, east sussex, BN1 4EQ
dot icon23/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Secretary resigned;new secretary appointed
dot icon16/05/1995
Registered office changed on 16/05/95 from: 17 cobton drive, hove, east sussex BN3 6WF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
01/08/2002 - 30/04/2008
330

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 CAREWATCH CARE SERVICES LIMITED

CAREWATCH CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 18/07/1994 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently no 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 CAREWATCH CARE SERVICES LIMITED?

toggle

CAREWATCH CARE SERVICES LIMITED is currently Dissolved. It was registered on 18/07/1994 and dissolved on 29/02/2024.

Where is CAREWATCH CARE SERVICES LIMITED located?

toggle

CAREWATCH CARE SERVICES LIMITED is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does CAREWATCH CARE SERVICES LIMITED do?

toggle

CAREWATCH CARE SERVICES LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CAREWATCH CARE SERVICES LIMITED?

toggle

The latest filing was on 29/02/2024: Final Gazette dissolved following liquidation.