CAREWORKS (UK) LIMITED

Register to unlock more data on OkredoRegister

CAREWORKS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04439651

Incorporation date

15/05/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon31/03/2026
Liquidators' statement of receipts and payments to 2026-02-16
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon27/02/2025
Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
dot icon27/02/2025
Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
dot icon26/02/2025
Declaration of solvency
dot icon26/02/2025
Appointment of a voluntary liquidator
dot icon26/02/2025
Resolutions
dot icon26/02/2025
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-02-26
dot icon18/07/2024
Satisfaction of charge 044396510002 in full
dot icon21/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon26/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon08/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon08/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon17/04/2023
Accounts for a small company made up to 2022-02-28
dot icon15/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon25/10/2022
Accounts for a small company made up to 2021-02-28
dot icon29/07/2022
Change of details for Advanced Computer Software Group Limited as a person with significant control on 2022-07-15
dot icon18/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Slough Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-18
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon06/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26
dot icon06/05/2022
Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26
dot icon07/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mr Richard James Kerr as a director on 2022-02-01
dot icon09/11/2021
Accounts for a small company made up to 2020-02-29
dot icon18/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon15/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon17/12/2019
Current accounting period shortened from 2020-03-31 to 2020-02-28
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/11/2019
Notification of Advanced Computer Software Group Limited as a person with significant control on 2019-11-11
dot icon20/11/2019
Cessation of Patrick Mulhern as a person with significant control on 2019-11-11
dot icon20/11/2019
Cessation of Michael Dolan as a person with significant control on 2019-11-11
dot icon20/11/2019
Appointment of Natalie Amanda Shaw as a secretary on 2019-11-11
dot icon14/11/2019
Termination of appointment of Patrick Mulhern as a director on 2019-11-11
dot icon14/11/2019
Termination of appointment of Michael Dolan as a director on 2019-11-11
dot icon14/11/2019
Appointment of Mr Andrew William Hicks as a director on 2019-11-11
dot icon14/11/2019
Appointment of Mr Gordon James Wilson as a director on 2019-11-11
dot icon13/11/2019
Termination of appointment of Patrick Mulhern as a secretary on 2019-11-11
dot icon13/11/2019
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to Ditton Park Riding Court Road Datchet Slough Berkshire SL3 9LL on 2019-11-13
dot icon25/10/2019
Satisfaction of charge 1 in full
dot icon21/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon20/05/2019
Cessation of Careworks Limited as a person with significant control on 2016-04-06
dot icon20/05/2019
Notification of Patrick Mulhern as a person with significant control on 2016-04-06
dot icon20/05/2019
Notification of Michael Dolan as a person with significant control on 2016-04-06
dot icon24/04/2019
Registered office address changed from Unit 3C Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2019-04-24
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon13/11/2017
Accounts for a small company made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon06/03/2017
Registration of charge 044396510002, created on 2017-02-28
dot icon10/01/2017
Accounts for a small company made up to 2016-03-31
dot icon10/06/2016
Termination of appointment of Bryan Downey as a secretary
dot icon10/06/2016
Appointment of Mr Patrick Mulhern as a secretary
dot icon10/06/2016
Termination of appointment of Bryan Downey as a director on 2016-04-29
dot icon09/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon09/06/2016
Termination of appointment of Bryan Downey as a director on 2016-04-29
dot icon09/06/2016
Appointment of Mr Patrick Mulhern as a secretary on 2016-04-29
dot icon09/06/2016
Termination of appointment of Bryan Downey as a secretary on 2016-04-29
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon06/12/2013
Accounts for a small company made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon02/12/2010
Accounts for a small company made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon27/05/2010
Director's details changed for Bryan Downey on 2009-10-01
dot icon27/05/2010
Director's details changed for Patrick Mulhern on 2009-10-01
dot icon27/05/2010
Director's details changed for Michael Dolan on 2009-10-01
dot icon06/02/2010
Accounts for a small company made up to 2009-03-31
dot icon10/06/2009
Return made up to 15/05/09; full list of members
dot icon08/01/2009
Accounts for a small company made up to 2008-03-31
dot icon23/05/2008
Return made up to 15/05/08; full list of members
dot icon21/11/2007
Particulars of mortgage/charge
dot icon20/08/2007
Accounts for a small company made up to 2007-03-31
dot icon29/05/2007
Return made up to 15/05/07; full list of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: bordesley park farm beoley worcestershire B98 9BH
dot icon07/01/2007
Accounts for a small company made up to 2006-03-31
dot icon24/05/2006
Return made up to 15/05/06; full list of members
dot icon08/09/2005
Return made up to 15/05/05; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2005-03-31
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon26/10/2004
Director resigned
dot icon28/06/2004
Return made up to 15/05/04; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2003-03-31
dot icon22/05/2003
Return made up to 15/05/03; full list of members
dot icon10/03/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon30/09/2002
Registered office changed on 30/09/02 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ
dot icon31/05/2002
Certificate of change of name
dot icon31/05/2002
Registered office changed on 31/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
New secretary appointed;new director appointed
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon15/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
15/05/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
28/02/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Gordon James
Director
11/11/2019 - 05/07/2023
102
Kerr, Richard James
Director
01/02/2022 - 10/02/2023
126
Hicks, Andrew William
Director
11/11/2019 - 01/02/2022
87
Dews, Stephen Eric
Director
09/06/2023 - Present
65
Walsh, Simon David
Director
09/06/2023 - Present
55

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREWORKS (UK) LIMITED

CAREWORKS (UK) LIMITED is an(a) Liquidation company incorporated on 15/05/2002 with the registered office located at 1 More London Place, London SE1 2AF. 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 CAREWORKS (UK) LIMITED?

toggle

CAREWORKS (UK) LIMITED is currently Liquidation. It was registered on 15/05/2002 .

Where is CAREWORKS (UK) LIMITED located?

toggle

CAREWORKS (UK) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAREWORKS (UK) LIMITED do?

toggle

CAREWORKS (UK) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAREWORKS (UK) LIMITED?

toggle

The latest filing was on 31/03/2026: Liquidators' statement of receipts and payments to 2026-02-16.