CLAIMAR CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

CLAIMAR CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05494140

Incorporation date

29/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Tricorn House, 51-53 Hagley Road, Birmingham B16 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2005)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon10/03/2023
Compulsory strike-off action has been discontinued
dot icon09/03/2023
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon28/06/2021
Termination of appointment of Paul David James Weston as a director on 2020-09-25
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon03/07/2017
Notification of a person with significant control statement
dot icon05/09/2016
Micro company accounts made up to 2016-03-31
dot icon05/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon30/06/2014
Register inspection address has been changed from C/O C/O Housing21 the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA United Kingdom
dot icon13/06/2014
Registered office address changed from , C/O C/O Housing21, the Triangle Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England on 2014-06-13
dot icon09/12/2013
Appointment of Mr Paul Marcus Hutton as a secretary
dot icon09/12/2013
Termination of appointment of Stephen Bateman as a secretary
dot icon06/11/2013
Termination of appointment of Leslie Clarke as a director
dot icon06/11/2013
Termination of appointment of Dominic Rothwell as a director
dot icon06/11/2013
Appointment of Mr Paul Weston as a director
dot icon06/11/2013
Termination of appointment of Leslie Clarke as a director
dot icon06/11/2013
Termination of appointment of Dominic Rothwell as a director
dot icon30/10/2013
Appointment of Mr Bruce John Moore as a director
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of Pushpa Raguvaran as a director
dot icon05/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon05/08/2013
Appointment of Mr Stephen John Bateman as a secretary
dot icon05/08/2013
Termination of appointment of Claire Luxton as a secretary
dot icon05/08/2013
Termination of appointment of Claire Luxton as a secretary
dot icon17/08/2012
Termination of appointment of Sarah Hampton as a secretary
dot icon17/08/2012
Appointment of Claire Luxton as a secretary
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon10/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2012
Appointment of Mr Dominic Rothwell as a director
dot icon14/02/2012
Termination of appointment of Stephen Perry as a director
dot icon07/09/2011
Full accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon07/06/2011
Termination of appointment of Matthew Harker as a director
dot icon07/06/2011
Termination of appointment of David Grayson as a director
dot icon30/03/2011
Termination of appointment of Sandra Robinson as a director
dot icon30/03/2011
Termination of appointment of Peter Letley as a director
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon24/08/2010
Auditor's resignation
dot icon19/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 3
dot icon05/08/2010
Appointment of Mr Stephen John Perry as a director
dot icon05/08/2010
Director's details changed for Ms Sandra Elisabeth Robinson on 2010-01-01
dot icon05/08/2010
Director's details changed for Mrs Pushpa Raguvaran on 2010-01-01
dot icon05/08/2010
Director's details changed for Mr Peter Anthony Letley on 2010-01-01
dot icon05/08/2010
Director's details changed for Mr Matthew Harker on 2010-01-01
dot icon05/08/2010
Director's details changed for Professor David Roger Grayson on 2010-01-01
dot icon05/08/2010
Director's details changed for Mr Leslie Patrick Clarke on 2010-01-01
dot icon05/08/2010
Termination of appointment of Nicholas Townend as a director
dot icon28/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mr Leslie Patrick Clarke on 2009-10-01
dot icon28/07/2010
Register(s) moved to registered office address
dot icon28/07/2010
Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE United Kingdom
dot icon15/07/2010
Termination of appointment of Melinda Phillips as a director
dot icon15/06/2010
Certificate of re-registration from Public Limited Company to Private
dot icon15/06/2010
Resolutions
dot icon15/06/2010
Re-registration of Memorandum and Articles
dot icon15/06/2010
Re-registration from a public company to a private limited company
dot icon10/06/2010
Appointment of Ms Sarah Delyth Hampton as a secretary
dot icon10/06/2010
Termination of appointment of Nicholas Townend as a secretary
dot icon10/06/2010
Registered office address changed from , Claimar House 40 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3EZ on 2010-06-10
dot icon20/11/2009
Appointment of Mr Leslie Patrick Clarke as a director
dot icon20/11/2009
Appointment of Mrs Pushpa Raguvaran as a director
dot icon20/11/2009
Appointment of Ms Melinda Carolyn Phillips as a director
dot icon20/11/2009
Appointment of Mr Peter Anthony Letley as a director
dot icon20/11/2009
Appointment of Professor David Roger Grayson as a director
dot icon20/11/2009
Appointment of Mr Matthew Harker as a director
dot icon20/11/2009
Termination of appointment of Nicholas Winks as a director
dot icon20/11/2009
Appointment of Ms Sandra Elisabeth Robinson as a director
dot icon20/11/2009
Termination of appointment of John Moore as a director
dot icon20/11/2009
Termination of appointment of John Crabtree as a director
dot icon12/11/2009
Termination of appointment of Mark Hales as a director
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon08/10/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon08/10/2009
Director's details changed for Mr Nicholas Paul David Winks on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Nicholas Adam Townend on 2009-10-08
dot icon08/10/2009
Director's details changed for John Gordon Ison Moore on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Mark Hales on 2009-10-08
dot icon08/10/2009
Director's details changed for John Rawcliffe Airey Crabtree on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Mr Nicholas Adam Townend on 2009-10-08
dot icon05/08/2009
Return made up to 29/06/09; bulk list available separately
dot icon27/07/2009
Director appointed mr nicholas paul david winks
dot icon21/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon14/01/2009
Registered office changed on 14/01/2009 from, 16 highfield road, edgbaston, birmingham, west midlands, B15 3DU
dot icon28/08/2008
Director and secretary appointed nicholas adam townend
dot icon28/08/2008
Appointment terminated secretary sarah brunt
dot icon31/07/2008
Return made up to 29/06/08; change of members
dot icon22/05/2008
Appointment terminated director and secretary david jackson
dot icon22/05/2008
Secretary appointed sarah brunt
dot icon22/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon18/03/2008
Nc inc already adjusted 15/01/07
dot icon18/03/2008
Resolutions
dot icon18/01/2008
Resolutions
dot icon18/01/2008
Resolutions
dot icon18/01/2008
Resolutions
dot icon09/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Ad 30/10/07--------- £ si [email protected]=1769817 £ ic 3368194/5138011
dot icon09/11/2007
Ad 01/11/07--------- £ si [email protected]=163934 £ ic 3204260/3368194
dot icon09/11/2007
Ad 29/10/07--------- £ si [email protected]=55000 £ ic 3149260/3204260
dot icon07/11/2007
Nc inc already adjusted 26/10/07
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Return made up to 29/06/07; bulk list available separately
dot icon21/08/2007
Secretary resigned;director resigned
dot icon21/08/2007
New secretary appointed;new director appointed
dot icon24/07/2007
Statement of affairs
dot icon24/07/2007
Ad 29/06/07--------- £ si [email protected]=73762 £ ic 3075498/3149260
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Ad 21/03/07--------- £ si [email protected]=843499 £ ic 2231999/3075498
dot icon17/04/2007
Nc inc already adjusted 27/03/07
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon02/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon25/07/2006
Return made up to 29/06/06; bulk list available separately
dot icon20/02/2006
New director appointed
dot icon10/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Location of register of members (non legible)
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon23/01/2006
Statement of affairs
dot icon23/01/2006
Ad 01/10/05--------- £ si [email protected]=1599998 £ ic 2/1600000
dot icon16/01/2006
Certificate of authorisation to commence business and borrow
dot icon16/01/2006
Application to commence business
dot icon10/01/2006
Resolutions
dot icon12/12/2005
Memorandum and Articles of Association
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
S-div 01/10/05
dot icon29/11/2005
New director appointed
dot icon08/11/2005
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon08/11/2005
Registered office changed on 08/11/05 from: hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR
dot icon08/11/2005
New secretary appointed;new director appointed
dot icon08/11/2005
New director appointed
dot icon08/11/2005
Secretary resigned;director resigned
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Resolutions
dot icon11/07/2005
Certificate of change of name
dot icon29/06/2005
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
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.00K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Stephen John
Director
30/07/2010 - 01/02/2012
49
Weston, Paul David James
Director
11/10/2013 - 25/09/2020
48
Crabtree, John Rawcliffe Airey
Director
01/10/2005 - 28/09/2009
26
Phillips, Melinda Carolyn
Director
28/09/2009 - 14/02/2010
10

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 CLAIMAR CARE GROUP LIMITED

CLAIMAR CARE GROUP LIMITED is an(a) Dissolved company incorporated on 29/06/2005 with the registered office located at Tricorn House, 51-53 Hagley Road, Birmingham B16 8TP. There is currently no 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 CLAIMAR CARE GROUP LIMITED?

toggle

CLAIMAR CARE GROUP LIMITED is currently Dissolved. It was registered on 29/06/2005 and dissolved on 08/08/2023.

Where is CLAIMAR CARE GROUP LIMITED located?

toggle

CLAIMAR CARE GROUP LIMITED is registered at Tricorn House, 51-53 Hagley Road, Birmingham B16 8TP.

What does CLAIMAR CARE GROUP LIMITED do?

toggle

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

What is the latest filing for CLAIMAR CARE GROUP LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.