CARISWAY FACILITIES SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CARISWAY FACILITIES SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09559324

Incorporation date

24/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2015)
dot icon22/10/2025
Final Gazette dissolved following liquidation
dot icon22/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/01/2025
Removal of liquidator by court order
dot icon20/01/2025
Appointment of a voluntary liquidator
dot icon07/01/2025
Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07
dot icon11/07/2024
Liquidators' statement of receipts and payments to 2024-05-30
dot icon14/06/2023
Registered office address changed from The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2023-06-14
dot icon12/06/2023
Statement of affairs
dot icon12/06/2023
Resolutions
dot icon12/06/2023
Appointment of a voluntary liquidator
dot icon17/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon25/11/2021
Termination of appointment of Malcolm Raymond Smith as a director on 2021-11-25
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/10/2021
Satisfaction of charge 095593240002 in full
dot icon25/10/2021
Satisfaction of charge 095593240003 in full
dot icon13/04/2021
Registration of charge 095593240004, created on 2021-03-30
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon03/03/2021
Appointment of Mr Malcolm Raymond Smith as a director on 2021-03-03
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/09/2020
Registration of charge 095593240003, created on 2020-09-17
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon20/01/2020
Termination of appointment of Alfred Barnes as a director on 2020-01-20
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon27/11/2018
Appointment of Mr Alfred Barnes as a director on 2018-11-27
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon10/01/2018
Previous accounting period extended from 2017-04-30 to 2017-10-31
dot icon07/12/2017
Registered office address changed from 13-14 Coach House Cloisters 10 Hitchin Street Baldock Hertfordshire SG7 6AE United Kingdom to The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU on 2017-12-07
dot icon12/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon01/02/2017
Termination of appointment of Andrew John Lynn as a director on 2017-01-20
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/12/2016
Satisfaction of charge 095593240001 in full
dot icon08/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon02/06/2016
Registration of charge 095593240002, created on 2016-06-01
dot icon07/04/2016
Registration of charge 095593240001, created on 2016-04-06
dot icon29/06/2015
Termination of appointment of Alfred James Barnes as a director on 2015-06-25
dot icon12/05/2015
Appointment of Mr Peter Frank Lidgitt as a director on 2015-05-08
dot icon05/05/2015
Termination of appointment of Peter Lidgitt as a director on 2015-04-24
dot icon05/05/2015
Termination of appointment of Martin Cook as a director on 2015-04-24
dot icon24/04/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

73
2021
change arrow icon0 % *

* during past year

Cash in Bank

£73,322.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
05/03/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
678.16K
-
0.00
73.32K
-
2021
73
678.16K
-
0.00
73.32K
-

Employees

2021

Employees

73 Ascended- *

Net Assets(GBP)

678.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynn, Andrew John
Director
24/04/2015 - 20/01/2017
4
Smith, Malcolm Raymond
Director
03/03/2021 - 25/11/2021
17
Lidgitt, Peter Frank
Director
08/05/2015 - Present
69
Lidgitt, Peter Frank
Director
24/04/2015 - 24/04/2015
69
Cook, Martin
Director
24/04/2015 - 24/04/2015
14

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

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About CARISWAY FACILITIES SUPPORT LIMITED

CARISWAY FACILITIES SUPPORT LIMITED is an(a) Dissolved company incorporated on 24/04/2015 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 73 according to last financial statements.

Frequently Asked Questions

What is the current status of CARISWAY FACILITIES SUPPORT LIMITED?

toggle

CARISWAY FACILITIES SUPPORT LIMITED is currently Dissolved. It was registered on 24/04/2015 and dissolved on 22/10/2025.

Where is CARISWAY FACILITIES SUPPORT LIMITED located?

toggle

CARISWAY FACILITIES SUPPORT LIMITED is registered at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB.

What does CARISWAY FACILITIES SUPPORT LIMITED do?

toggle

CARISWAY FACILITIES SUPPORT LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CARISWAY FACILITIES SUPPORT LIMITED have?

toggle

CARISWAY FACILITIES SUPPORT LIMITED had 73 employees in 2021.

What is the latest filing for CARISWAY FACILITIES SUPPORT LIMITED?

toggle

The latest filing was on 22/10/2025: Final Gazette dissolved following liquidation.