CAREWEST LTD

Register to unlock more data on OkredoRegister

CAREWEST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05180427

Incorporation date

15/07/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Ideal Corporate Solutions Ltd Lancaster House, 171 Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2004)
dot icon18/08/2024
Final Gazette dissolved following liquidation
dot icon18/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2024
Removal of liquidator by court order
dot icon20/04/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/04/2023
Statement of affairs
dot icon18/04/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/04/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2023
Appointment of a voluntary liquidator
dot icon03/04/2023
Resolutions
dot icon03/04/2023
Registered office address changed from Unit 7 Riversway Business Village Navigation Way Preston PR2 2YP England to C/O Ideal Corporate Solutions Ltd Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-04-03
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-08-28
dot icon15/03/2022
Registered office address changed from Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY to Unit 7 Riversway Business Village Navigation Way Preston PR2 2YP on 2022-03-15
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-08-28
dot icon19/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon27/05/2021
Previous accounting period shortened from 2020-08-29 to 2020-08-28
dot icon17/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon26/05/2020
Unaudited abridged accounts made up to 2019-08-29
dot icon19/11/2019
Unaudited abridged accounts made up to 2018-08-29
dot icon23/08/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon28/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon20/05/2019
Termination of appointment of Karen Hodson as a director on 2019-05-08
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon31/07/2015
Director's details changed for Mr Ian Charles Arthur Newby on 2014-08-15
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/05/2015
Previous accounting period shortened from 2015-02-28 to 2014-08-31
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon30/05/2014
Previous accounting period extended from 2013-08-31 to 2014-02-28
dot icon15/05/2014
Termination of appointment of Anne Newby as a secretary
dot icon01/09/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/11/2012
Director's details changed for Mrs Karen Hodson on 2012-11-23
dot icon25/11/2012
Registered office address changed from 9 St Georges Street Chorley Lancs PR7 2AA on 2012-11-25
dot icon06/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Appointment of Mrs Karen Hodson as a director
dot icon19/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon19/07/2010
Director's details changed for Ian Charles Arthur Newby on 2010-06-30
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/08/2009
Return made up to 15/07/09; full list of members
dot icon11/08/2009
Director's change of particulars / ian newby / 11/08/2009
dot icon11/08/2009
Secretary's change of particulars / anne newby / 11/08/2009
dot icon11/08/2009
Location of register of members
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/08/2008
Return made up to 15/07/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/06/2008
Registered office changed on 11/06/2008 from 1 crown street chorley lancashire PR7 1DX
dot icon07/08/2007
Return made up to 15/07/07; no change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2006
Registered office changed on 11/09/06 from: 9 lune street preston lancashire PR1 2NL
dot icon04/08/2006
Return made up to 15/07/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/01/2006
Registered office changed on 09/01/06 from: mere farm holmeswood road rufford preston lancashire L40 1UA
dot icon22/08/2005
Return made up to 15/07/05; full list of members
dot icon24/03/2005
Director resigned
dot icon15/10/2004
Registered office changed on 15/10/04 from: st andrews house wellington street (st. John's) blackburn lancashire BB1 8DB
dot icon15/10/2004
Accounting reference date extended from 31/07/05 to 31/08/05
dot icon27/09/2004
New director appointed
dot icon26/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Secretary resigned
dot icon18/08/2004
New secretary appointed
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Registered office changed on 29/07/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Director resigned
dot icon26/07/2004
Certificate of change of name
dot icon15/07/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

35
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/08/2021
dot iconNext confirmation date
15/07/2023
dot iconLast change occurred
28/08/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/08/2021
dot iconNext account date
28/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
31.32K
-
0.00
-
-
2021
35
31.32K
-
0.00
-
-

Employees

2021

Employees

35 Ascended- *

Net Assets(GBP)

31.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newby, Ian Charles Arthur
Director
21/07/2004 - Present
5

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CAREWEST LTD

CAREWEST LTD is an(a) Dissolved company incorporated on 15/07/2004 with the registered office located at C/O Ideal Corporate Solutions Ltd Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREWEST LTD?

toggle

CAREWEST LTD is currently Dissolved. It was registered on 15/07/2004 and dissolved on 18/08/2024.

Where is CAREWEST LTD located?

toggle

CAREWEST LTD is registered at C/O Ideal Corporate Solutions Ltd Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ.

What does CAREWEST LTD do?

toggle

CAREWEST LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CAREWEST LTD have?

toggle

CAREWEST LTD had 35 employees in 2021.

What is the latest filing for CAREWEST LTD?

toggle

The latest filing was on 18/08/2024: Final Gazette dissolved following liquidation.