CASICARE HOLISTIC APPROACHES LTD

Register to unlock more data on OkredoRegister

CASICARE HOLISTIC APPROACHES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08523444

Incorporation date

10/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon19/12/2024
Final Gazette dissolved following liquidation
dot icon19/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2024
Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22
dot icon12/07/2024
Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12
dot icon08/05/2024
Liquidators' statement of receipts and payments to 2024-03-21
dot icon31/03/2023
Statement of affairs
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Appointment of a voluntary liquidator
dot icon31/03/2023
Registered office address changed from The Hub 39 Hazelbottom Road Manchester M8 0GQ England to 1 Kings Avenue London N21 3NA on 2023-03-31
dot icon17/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Registration of charge 085234440001, created on 2022-05-27
dot icon13/05/2022
Termination of appointment of Janet Thompson as a director on 2022-05-13
dot icon13/05/2022
Cessation of Janet Thompson as a person with significant control on 2022-05-13
dot icon07/02/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon23/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Previous accounting period shortened from 2021-10-31 to 2020-12-31
dot icon22/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon23/05/2020
Accounts for a dormant company made up to 2019-10-31
dot icon10/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon04/10/2019
Appointment of Mrs Janet Thompson as a director on 2019-10-01
dot icon04/10/2019
Appointment of Mrs Janet Thompson as a secretary on 2019-10-01
dot icon04/10/2019
Notification of Janet Thompson as a person with significant control on 2019-10-01
dot icon03/10/2019
Registered office address changed from The Hub Hazelbottom Road Manchester M8 0GQ England to The Hub 39 Hazelbottom Road Manchester M8 0GQ on 2019-10-03
dot icon03/10/2019
Registered office address changed from C/O the Office Ffordd Pentre Bach Nercwys Mold CH7 4EG United Kingdom to The Hub Hazelbottom Road Manchester M8 0GQ on 2019-10-03
dot icon30/09/2019
Current accounting period extended from 2019-05-31 to 2019-10-31
dot icon10/09/2019
Resolutions
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon19/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon19/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon19/05/2018
Registered office address changed from Thornton Manor Thornton Green Lane, Thornton-Le-Moors, Chester, CH2 4JQ to C/O the Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on 2018-05-19
dot icon07/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon05/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon16/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon29/05/2013
Appointment of Mr Barry Kenneth Potton as a director
dot icon13/05/2013
Termination of appointment of Ashok Bhardwaj as a director
dot icon10/05/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

38
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,420.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
15/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
11.57K
-
0.00
13.42K
-
2021
38
11.57K
-
0.00
13.42K
-

Employees

2021

Employees

38 Ascended- *

Net Assets(GBP)

11.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Janet
Director
01/10/2019 - 13/05/2022
27
Mr Barry Kenneth Potton
Director
11/05/2013 - Present
28
Bhardwaj, Ashok Kumar
Director
10/05/2013 - 10/05/2013
1287
Thompson, Janet
Secretary
01/10/2019 - Present
-

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

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 CASICARE HOLISTIC APPROACHES LTD

CASICARE HOLISTIC APPROACHES LTD is an(a) Dissolved company incorporated on 10/05/2013 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CASICARE HOLISTIC APPROACHES LTD?

toggle

CASICARE HOLISTIC APPROACHES LTD is currently Dissolved. It was registered on 10/05/2013 and dissolved on 19/12/2024.

Where is CASICARE HOLISTIC APPROACHES LTD located?

toggle

CASICARE HOLISTIC APPROACHES LTD is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CASICARE HOLISTIC APPROACHES LTD do?

toggle

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

How many employees does CASICARE HOLISTIC APPROACHES LTD have?

toggle

CASICARE HOLISTIC APPROACHES LTD had 38 employees in 2021.

What is the latest filing for CASICARE HOLISTIC APPROACHES LTD?

toggle

The latest filing was on 19/12/2024: Final Gazette dissolved following liquidation.