CASCARE LIMITED

Register to unlock more data on OkredoRegister

CASCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04306867

Incorporation date

17/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hawthorne Rise, Tranby Park, Hessle, East Yorkshire HU13 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Termination of appointment of Tracey Anne Holmes as a director on 2022-11-08
dot icon09/11/2022
Application to strike the company off the register
dot icon31/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon11/01/2012
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/01/2012
Register(s) moved to registered inspection location
dot icon11/01/2012
Register inspection address has been changed
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon25/01/2010
Director's details changed for Tracey Anne Holmes on 2009-10-01
dot icon25/01/2010
Director's details changed for Raymond Holmes on 2009-10-01
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 18/10/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 18/10/07; full list of members
dot icon20/12/2007
Return made up to 18/10/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 18/10/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/10/2004
Return made up to 18/10/04; full list of members
dot icon10/02/2004
Return made up to 18/10/03; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/06/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon13/02/2003
Return made up to 18/10/02; full list of members
dot icon15/02/2002
Registered office changed on 15/02/02 from: wilberforce court high street hull east yorkshire HU1 1YJ
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
New secretary appointed;new director appointed
dot icon15/02/2002
New director appointed
dot icon01/02/2002
Certificate of change of name
dot icon18/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
632.00
-
0.00
-
-
2022
0
632.00
-
0.00
-
-
2022
0
632.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

632.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raymond Holmes
Director
12/02/2002 - Present
-
ROLLITS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/10/2001 - 12/02/2002
117
Rollits Company Formations Limited
Director
18/10/2001 - 12/02/2002
78
Holmes, Tracey Anne
Secretary
12/02/2002 - Present
-
Holmes, Tracey Anne
Director
12/02/2002 - 08/11/2022
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASCARE LIMITED

CASCARE LIMITED is an(a) Dissolved company incorporated on 17/10/2001 with the registered office located at 2 Hawthorne Rise, Tranby Park, Hessle, East Yorkshire HU13 0TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASCARE LIMITED?

toggle

CASCARE LIMITED is currently Dissolved. It was registered on 17/10/2001 and dissolved on 06/02/2023.

Where is CASCARE LIMITED located?

toggle

CASCARE LIMITED is registered at 2 Hawthorne Rise, Tranby Park, Hessle, East Yorkshire HU13 0TD.

What does CASCARE LIMITED do?

toggle

CASCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CASCARE LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.