CASICARE THORNTON MANOR CARE CENTRE LTD

Register to unlock more data on OkredoRegister

CASICARE THORNTON MANOR CARE CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08523344

Incorporation date

10/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon15/06/2024
Final Gazette dissolved following liquidation
dot icon15/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Appointment of a voluntary liquidator
dot icon13/02/2023
Statement of affairs
dot icon13/02/2023
Registered office address changed from The Hub 39 Hazelbottom Road Manchester M8 0GQ England to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 2023-02-13
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 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 icon31/08/2021
Registration of charge 085233440001, created on 2021-08-19
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 icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon05/08/2016
Accounts for a dormant company made up to 2016-05-31
dot icon05/08/2016
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 icon22/10/2014
Compulsory strike-off action has been discontinued
dot icon21/10/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon09/09/2014
First Gazette notice for compulsory strike-off
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

55
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,951.00

Confirmation

dot iconLast made up date
31/12/2021
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
55
131.42K
-
0.00
6.95K
-
2021
55
131.42K
-
0.00
6.95K
-

Employees

2021

Employees

55 Ascended- *

Net Assets(GBP)

131.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.95K £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
27
Bhardwaj, Ashok Kumar
Director
10/05/2013 - 10/05/2013
1287
Thompson, Janet
Secretary
01/10/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CASICARE THORNTON MANOR CARE CENTRE LTD

CASICARE THORNTON MANOR CARE CENTRE LTD is an(a) Dissolved company incorporated on 10/05/2013 with the registered office located at C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London N21 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of CASICARE THORNTON MANOR CARE CENTRE LTD?

toggle

CASICARE THORNTON MANOR CARE CENTRE LTD is currently Dissolved. It was registered on 10/05/2013 and dissolved on 15/06/2024.

Where is CASICARE THORNTON MANOR CARE CENTRE LTD located?

toggle

CASICARE THORNTON MANOR CARE CENTRE LTD is registered at C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London N21 3NA.

What does CASICARE THORNTON MANOR CARE CENTRE LTD do?

toggle

CASICARE THORNTON MANOR CARE CENTRE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CASICARE THORNTON MANOR CARE CENTRE LTD have?

toggle

CASICARE THORNTON MANOR CARE CENTRE LTD had 55 employees in 2021.

What is the latest filing for CASICARE THORNTON MANOR CARE CENTRE LTD?

toggle

The latest filing was on 15/06/2024: Final Gazette dissolved following liquidation.