CENTRAL CARE SERVICES LTD.

Register to unlock more data on OkredoRegister

CENTRAL CARE SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03133752

Incorporation date

03/12/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O HOUSING21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire HP9 2NACopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1995)
dot icon13/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2012
First Gazette notice for voluntary strike-off
dot icon23/04/2012
Application to strike the company off the register
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/02/2012
Appointment of Mr Dominic Rothwell as a director on 2012-02-01
dot icon16/02/2012
Termination of appointment of Stephen John Perry as a director on 2012-02-01
dot icon11/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon22/12/2010
Register inspection address has been changed from 40 Vicarage Road Edgbaston Birmingham B15 3EZ United Kingdom
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/09/2010
Appointment of Mr Stephen John Perry as a director
dot icon20/09/2010
Termination of appointment of Nicholas Townend as a director
dot icon20/09/2010
Appointment of Ms Sarah Delyth Hampton as a secretary
dot icon20/09/2010
Termination of appointment of Nicholas Townend as a secretary
dot icon20/09/2010
Registered office address changed from 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on 2010-09-21
dot icon28/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon28/12/2009
Register inspection address has been changed
dot icon21/12/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/11/2009
Appointment of Mrs Pushpa Raguvaran as a director
dot icon12/11/2009
Termination of appointment of Mark Hales as a director
dot icon13/10/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon13/10/2009
Director's details changed for Mr Mark Hales on 2009-10-14
dot icon13/10/2009
Director's details changed for Mr Nicholas Adam Townend on 2009-10-14
dot icon13/10/2009
Secretary's details changed for Mr Nicholas Adam Townend on 2009-10-14
dot icon26/01/2009
Return made up to 04/12/08; full list of members
dot icon26/01/2009
Location of register of members
dot icon26/01/2009
Location of debenture register
dot icon26/01/2009
Registered office changed on 27/01/2009 from claimer house 40 vicarage road edgbaston birmingham west midlands B15 3EZ
dot icon25/01/2009
Registered office changed on 26/01/2009 from 16 highfield road edgbaston birmingham west midlands B15 3DU
dot icon27/08/2008
Director and secretary appointed nicholas adam townend
dot icon27/08/2008
Appointment Terminated Secretary sarah brunt
dot icon30/07/2008
Return made up to 04/12/07; no change of members
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon21/05/2008
Secretary appointed sarah brunt
dot icon21/05/2008
Appointment Terminate, Director And Secretary David Jackson Logged Form
dot icon08/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Resolutions
dot icon05/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/08/2007
Secretary resigned;director resigned
dot icon26/06/2007
Declaration of assistance for shares acquisition
dot icon28/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/02/2007
Declaration of assistance for shares acquisition
dot icon13/02/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 04/12/06; full list of members
dot icon07/11/2006
Registered office changed on 08/11/06 from: preston house preston street bradford BD7 1JE
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New secretary appointed;new director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
Resolutions
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Return made up to 04/12/05; full list of members; amend
dot icon26/10/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon26/09/2006
Return made up to 04/12/05; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 04/12/04; full list of members
dot icon22/08/2005
Registered office changed on 23/08/05
dot icon24/07/2005
Secretary resigned
dot icon24/07/2005
New secretary appointed
dot icon19/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
New director appointed
dot icon22/12/2004
Director resigned
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 04/12/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/12/2002
Return made up to 04/12/02; full list of members
dot icon03/12/2002
Ad 01/10/02--------- £ si 2@1=2 £ ic 2/4
dot icon10/11/2002
New director appointed
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/01/2002
Return made up to 04/12/01; full list of members
dot icon27/01/2002
Secretary resigned
dot icon27/01/2002
New secretary appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Return made up to 04/12/00; full list of members
dot icon23/11/2000
Return made up to 04/12/99; full list of members
dot icon23/11/2000
Director's particulars changed
dot icon23/11/2000
Registered office changed on 24/11/00
dot icon23/11/2000
New director appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
Return made up to 04/12/98; no change of members
dot icon07/01/1999
Registered office changed on 08/01/99
dot icon12/02/1998
Return made up to 04/12/97; full list of members
dot icon12/02/1998
Secretary's particulars changed
dot icon07/10/1997
Full accounts made up to 1997-03-31
dot icon02/01/1997
Return made up to 04/12/96; full list of members
dot icon19/02/1996
Registered office changed on 20/02/96 from: 153/155 sunbridge road bradford west yorkshire BD1 2NU
dot icon12/02/1996
Particulars of mortgage/charge
dot icon12/02/1996
Particulars of mortgage/charge
dot icon27/12/1995
Accounting reference date notified as 31/03
dot icon06/12/1995
Secretary resigned
dot icon03/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guest, Anthony
Director
29/10/2006 - 09/08/2007
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/1995 - 03/12/1995
99600
Hales, Mark
Director
29/10/2006 - 01/11/2009
55
Raguvaran, Pushpa
Director
01/11/2009 - Present
33
Rothwell, Dominic
Director
31/01/2012 - Present
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL CARE SERVICES LTD.

CENTRAL CARE SERVICES LTD. is an(a) Dissolved company incorporated on 03/12/1995 with the registered office located at C/O HOUSING21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire HP9 2NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL CARE SERVICES LTD.?

toggle

CENTRAL CARE SERVICES LTD. is currently Dissolved. It was registered on 03/12/1995 and dissolved on 13/08/2012.

Where is CENTRAL CARE SERVICES LTD. located?

toggle

CENTRAL CARE SERVICES LTD. is registered at C/O HOUSING21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire HP9 2NA.

What does CENTRAL CARE SERVICES LTD. do?

toggle

CENTRAL CARE SERVICES LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRAL CARE SERVICES LTD.?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved via voluntary strike-off.