CLAIMAR CARE LIMITED

Register to unlock more data on OkredoRegister

CLAIMAR CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03801649

Incorporation date

06/07/1999

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 06/07/1999)
dot icon05/12/2023
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 icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon28/06/2021
Termination of appointment of Paul David James Weston as a director on 2020-09-25
dot icon21/12/2020
Amended micro company accounts made up to 2020-03-31
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon12/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Cessation of Housing & Care 21 as a person with significant control on 2016-04-06
dot icon09/09/2016
Micro company accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon23/12/2014
Micro company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
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 icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
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
Appointment of Mr Paul Weston 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 icon08/10/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon08/10/2013
Termination of appointment of Pushpa Raguvaran as a director
dot icon03/09/2013
Termination of appointment of Pushpa Raguvaran as a director
dot icon08/03/2013
Appointment of Mr Stephen John Bateman as a secretary
dot icon08/03/2013
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 icon06/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon16/02/2012
Appointment of Mr Dominic Rothwell as a director
dot icon16/02/2012
Termination of appointment of Stephen Perry as a director
dot icon07/09/2011
Full accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon24/08/2010
Auditor's resignation
dot icon10/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon10/08/2010
Termination of appointment of Nicholas Townend as a director
dot icon05/08/2010
Appointment of Mr Stephen John Perry as a director
dot icon05/08/2010
Termination of appointment of Nicholas Townend as a director
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 icon14/04/2010
Full accounts made up to 2008-09-30
dot icon13/11/2009
Appointment of Mrs Pushpa Raguvaran as a director
dot icon13/11/2009
Termination of appointment of Mark Hales as a director
dot icon14/10/2009
Secretary's details changed for Mr Nicholas Adam Townend on 2009-10-14
dot icon14/10/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon14/10/2009
Director's details changed for Mr Mark Hales on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Nicholas Adam Townend on 2009-10-14
dot icon28/07/2009
Return made up to 06/07/09; full list of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from 16 highfield road edgbaston birmingham west midlands B15 3DU
dot icon29/12/2008
Return made up to 06/07/08; no change of members
dot icon18/12/2008
Appointment terminated director cheryl hardisty
dot icon28/08/2008
Ad 30/07/08\gbp si 4000000@1=4000000\gbp ic 100/4000100\
dot icon28/08/2008
Nc inc already adjusted 30/07/08
dot icon28/08/2008
Resolutions
dot icon28/08/2008
Director and secretary appointed nicholas adam townend
dot icon28/08/2008
Appointment terminated secretary sarah brunt
dot icon19/08/2008
Nc inc already adjusted 30/07/08
dot icon19/08/2008
Resolutions
dot icon04/08/2008
Full accounts made up to 2007-09-30
dot icon23/05/2008
Secretary appointed sarah brunt
dot icon22/05/2008
Appointment terminated director and secretary david jackson
dot icon09/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Particulars of mortgage/charge
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 icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Return made up to 06/07/07; no change of members
dot icon21/08/2007
New secretary appointed;new director appointed
dot icon21/08/2007
Secretary resigned;director resigned
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Full accounts made up to 2006-09-30
dot icon26/10/2006
New director appointed
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Return made up to 06/07/06; full list of members
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Director resigned
dot icon10/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Resolutions
dot icon31/01/2006
Group of companies' accounts made up to 2005-09-30
dot icon14/10/2005
Resolutions
dot icon12/10/2005
Return made up to 06/07/05; full list of members
dot icon12/08/2005
Particulars of mortgage/charge
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon22/03/2005
Accounts for a medium company made up to 2004-09-30
dot icon11/02/2005
Particulars of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/07/2004
Return made up to 06/07/04; full list of members
dot icon23/07/2004
Full accounts made up to 2003-09-30
dot icon26/04/2004
Registered office changed on 26/04/04 from: 90 hagley road edgbaston birmingham west midlands B16 8LU
dot icon26/01/2004
Resolutions
dot icon09/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
New secretary appointed
dot icon17/12/2003
Secretary resigned;director resigned
dot icon16/12/2003
Secretary resigned;director resigned
dot icon22/08/2003
Return made up to 06/07/03; full list of members
dot icon26/07/2003
New director appointed
dot icon12/07/2003
New secretary appointed;new director appointed
dot icon12/07/2003
Secretary resigned
dot icon12/07/2003
Director resigned
dot icon12/07/2003
Registered office changed on 12/07/03 from: 135 alcester road birmingham west midlands B13 8JP
dot icon18/03/2003
Particulars of mortgage/charge
dot icon16/01/2003
Accounts for a small company made up to 2002-09-30
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Return made up to 06/07/02; full list of members
dot icon29/05/2002
Particulars of mortgage/charge
dot icon23/05/2002
Particulars of mortgage/charge
dot icon24/04/2002
Accounts for a small company made up to 2001-09-30
dot icon20/09/2001
Return made up to 06/07/01; full list of members
dot icon20/09/2001
New director appointed
dot icon17/05/2001
Accounts for a small company made up to 2000-09-30
dot icon06/09/2000
Return made up to 06/07/00; full list of members
dot icon05/11/1999
Particulars of mortgage/charge
dot icon20/10/1999
Ad 09/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon20/10/1999
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon26/08/1999
Director's particulars changed
dot icon22/07/1999
Secretary resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
New secretary appointed
dot icon22/07/1999
New director appointed
dot icon06/07/1999
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
6.49M
-
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

2
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

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 LIMITED

CLAIMAR CARE LIMITED is an(a) Dissolved company incorporated on 06/07/1999 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 LIMITED?

toggle

CLAIMAR CARE LIMITED is currently Dissolved. It was registered on 06/07/1999 and dissolved on 05/12/2023.

Where is CLAIMAR CARE LIMITED located?

toggle

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

What does CLAIMAR CARE LIMITED do?

toggle

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

What is the latest filing for CLAIMAR CARE LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.