CCB CARE LIMITED

Register to unlock more data on OkredoRegister

CCB CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07222178

Incorporation date

13/04/2010

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 13/04/2010)
dot icon19/11/2024
Final Gazette dissolved following liquidation
dot icon19/08/2024
Return of final meeting in a members' voluntary winding up
dot icon20/07/2024
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 2024-07-20
dot icon10/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10
dot icon30/12/2023
Declaration of solvency
dot icon30/12/2023
Resolutions
dot icon30/12/2023
Appointment of a voluntary liquidator
dot icon30/12/2023
Registered office address changed from Block F First Floor Southgate Office Village 288 Chase Road London N14 6HF to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-12-30
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Notification of Dustyn Molver as a person with significant control on 2022-05-11
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/06/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon23/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon29/07/2020
Notification of James Rouget as a person with significant control on 2018-12-31
dot icon29/07/2020
Notification of Nicholas Mark Ford as a person with significant control on 2018-12-31
dot icon29/07/2020
Cessation of Lance Edward Spurrier as a person with significant control on 2018-12-31
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon18/02/2020
Satisfaction of charge 1 in full
dot icon16/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/04/2019
Purchase of own shares.
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon01/04/2019
Sub-division of shares on 2019-03-20
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/04/2018
Notification of Judith Susan Wright as a person with significant control on 2018-04-06
dot icon06/04/2018
Notification of Lance Edward Spurrier as a person with significant control on 2018-04-06
dot icon06/04/2018
Notification of Julie Elizabeth Pagnier as a person with significant control on 2018-04-06
dot icon06/04/2018
Notification of Samuel David Bird as a person with significant control on 2018-04-06
dot icon06/04/2018
Cessation of Alysia Care No. 2 Limited as a person with significant control on 2018-04-06
dot icon17/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Rajendra Kumar Odedra as a director on 2014-09-24
dot icon15/10/2014
Termination of appointment of Hansa Odedra as a director on 2014-09-24
dot icon15/10/2014
Appointment of Mr Dionysios Andreas Liveras as a director on 2014-09-24
dot icon15/10/2014
Termination of appointment of Timothy Andrew Grant as a director on 2014-09-24
dot icon15/10/2014
Termination of appointment of Stephen Nugent as a director on 2014-09-24
dot icon15/10/2014
Termination of appointment of Timothy Andrew Grant as a secretary on 2014-09-24
dot icon15/10/2014
Registered office address changed from 25 Hampstead Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AS to Block F First Floor Southgate Office Village 288 Chase Road London N14 6HF on 2014-10-15
dot icon03/09/2014
Termination of appointment of Martin Paul Rogers as a director on 2014-08-15
dot icon22/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2013
Termination of appointment of John Harding as a director
dot icon03/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/08/2012
Appointment of Mrs Hansa Odedra as a director
dot icon13/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon30/12/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon26/07/2011
Resolutions
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon20/06/2011
Resolutions
dot icon06/06/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon18/05/2011
Appointment of Mr Rajendra Kumar Odedra as a director
dot icon17/05/2011
Termination of appointment of Karen Stokeld as a director
dot icon17/05/2011
Termination of appointment of Peter Clarke as a director
dot icon10/06/2010
Termination of appointment of Samuel Lloyd as a director
dot icon03/06/2010
Appointment of Timothy Andrew Grant as a secretary
dot icon03/06/2010
Appointment of Mr Martin Paul Rogers as a director
dot icon03/06/2010
Appointment of Stephen Nugent as a director
dot icon03/06/2010
Appointment of Mr John Hamilton Harding as a director
dot icon03/06/2010
Appointment of Timothy Andrew Grant as a director
dot icon03/06/2010
Appointment of Peter Graeme Clark as a director
dot icon03/06/2010
Registered office address changed from Gepp & Sons 58 New London Road Chelmsford Essex CM2 0PA United Kingdom on 2010-06-03
dot icon03/06/2010
Appointment of Karen Julia Stokeld as a director
dot icon13/04/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.71M
-
0.00
-
-
2021
1
1.71M
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.71M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liveras, Dionysios Andreas
Director
24/09/2014 - Present
53

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CCB CARE LIMITED

CCB CARE LIMITED is an(a) Dissolved company incorporated on 13/04/2010 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CCB CARE LIMITED?

toggle

CCB CARE LIMITED is currently Dissolved. It was registered on 13/04/2010 and dissolved on 19/11/2024.

Where is CCB CARE LIMITED located?

toggle

CCB CARE LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CCB CARE LIMITED do?

toggle

CCB CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CCB CARE LIMITED have?

toggle

CCB CARE LIMITED had 1 employees in 2021.

What is the latest filing for CCB CARE LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved following liquidation.