CLINICARE LIMITED

Register to unlock more data on OkredoRegister

CLINICARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02517613

Incorporation date

01/07/1990

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1990)
dot icon17/08/2010
Final Gazette dissolved following liquidation
dot icon17/05/2010
Return of final meeting in a members' voluntary winding up
dot icon28/03/2010
Termination of appointment of Francois Boisseau as a director
dot icon28/03/2010
Termination of appointment of Roy Sampson as a director
dot icon30/06/2009
Registered office changed on 01/07/2009 from groupama house 24-26 minories london EC3N 1DE
dot icon30/06/2009
Declaration of solvency
dot icon30/06/2009
Appointment of a voluntary liquidator
dot icon30/06/2009
Resolutions
dot icon18/12/2008
Appointment Terminated Director laurent matras
dot icon16/12/2008
Appointment Terminated Director paul picknett
dot icon05/10/2008
Resolutions
dot icon01/07/2008
Accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 02/07/08; full list of members
dot icon09/04/2008
Director appointed laurent matras
dot icon12/11/2007
Director resigned
dot icon02/07/2007
Return made up to 02/07/07; full list of members
dot icon01/07/2007
Director's particulars changed
dot icon04/04/2007
Full accounts made up to 2006-12-31
dot icon09/07/2006
Location of register of members
dot icon03/07/2006
Return made up to 02/07/06; full list of members
dot icon03/07/2006
Location of register of members
dot icon30/03/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Memorandum and Articles of Association
dot icon16/02/2006
Resolutions
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Secretary resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon28/11/2005
Registered office changed on 29/11/05 from: the nexus building broadway letchworth garden city SG6 3TE
dot icon28/11/2005
New secretary appointed
dot icon27/07/2005
Return made up to 02/07/05; full list of members
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Registered office changed on 21/07/05 from: the nexus building broadway letchworth SG6 3TE
dot icon14/07/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Director resigned
dot icon03/02/2005
New director appointed
dot icon11/07/2004
New director appointed
dot icon24/06/2004
Return made up to 02/07/04; full list of members
dot icon04/04/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Resolutions
dot icon15/01/2004
New director appointed
dot icon20/10/2003
Memorandum and Articles of Association
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Nc inc already adjusted 28/01/02
dot icon12/10/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 02/07/03; full list of members
dot icon10/07/2003
Director resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon11/08/2002
Return made up to 02/07/02; full list of members
dot icon11/08/2002
Secretary's particulars changed
dot icon11/08/2002
Registered office changed on 12/08/02
dot icon11/08/2002
Location of register of members address changed
dot icon14/04/2002
Secretary's particulars changed
dot icon14/03/2002
Secretary's particulars changed
dot icon25/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon21/02/2002
Ad 28/01/02--------- £ si 11950000@1=11950000 £ ic 5550000/17500000
dot icon21/02/2002
Nc inc already adjusted 28/01/02
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon07/11/2001
New director appointed
dot icon26/07/2001
Return made up to 02/07/01; full list of members
dot icon26/07/2001
Director's particulars changed
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon28/08/2000
Return made up to 02/07/00; full list of members
dot icon20/08/2000
Director resigned
dot icon20/08/2000
Director resigned
dot icon20/08/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Miscellaneous
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Ad 16/12/99--------- £ si 3625000@1=3625000 £ ic 1925000/5550000
dot icon20/01/2000
Ad 31/12/99--------- £ si 675000@1=675000 £ ic 1250000/1925000
dot icon20/01/2000
£ nc 1250000/5550000 16/12/99
dot icon19/01/2000
Certificate of change of name
dot icon15/07/1999
Return made up to 02/07/99; full list of members
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Director resigned
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon09/09/1998
Return made up to 02/07/98; full list of members
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon11/08/1997
Return made up to 02/07/97; full list of members
dot icon11/08/1997
Location of debenture register address changed
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon28/07/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Return made up to 02/07/96; full list of members
dot icon05/07/1996
Director's particulars changed
dot icon07/01/1996
Memorandum and Articles of Association
dot icon07/01/1996
Ad 27/09/95--------- £ si 250000@1=250000 £ ic 1000000/1250000
dot icon07/01/1996
Resolutions
dot icon07/01/1996
Resolutions
dot icon07/01/1996
£ nc 1000000/1250000 27/09/95
dot icon01/10/1995
Full accounts made up to 1994-12-31
dot icon31/07/1995
Return made up to 02/07/95; full list of members
dot icon02/03/1995
Memorandum and Articles of Association
dot icon02/03/1995
Ad 28/09/94--------- £ si 125000@1=125000 £ ic 875000/1000000
dot icon02/03/1995
Ad 28/09/94--------- £ si 125000@1=125000 £ ic 750000/875000
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon02/03/1995
£ nc 750000/1000000 28/09/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 02/07/94; full list of members
dot icon12/06/1994
Full accounts made up to 1993-12-31
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Return made up to 02/07/93; full list of members
dot icon05/07/1993
Ad 05/05/93--------- £ si 187500@1=187500 £ ic 562500/750000
dot icon05/07/1993
Ad 05/05/93--------- £ si 62500@1=62500 £ ic 500000/562500
dot icon05/07/1993
£ nc 500000/750000 05/05/93
dot icon10/12/1992
Particulars of contract relating to shares
dot icon10/12/1992
Ad 06/11/92--------- £ si 125000@1=125000 £ ic 375000/500000
dot icon10/12/1992
Ad 06/11/92--------- £ si 125000@1=125000 £ ic 250000/375000
dot icon15/07/1992
Return made up to 02/07/92; full list of members
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon14/02/1992
Ad 20/12/91--------- £ si 62500@1=62500 £ ic 187500/250000
dot icon14/02/1992
Ad 20/12/91--------- £ si 62500@1=62500 £ ic 125000/187500
dot icon14/02/1992
£ nc 250000/500000 20/12/91
dot icon29/07/1991
Return made up to 02/07/91; full list of members
dot icon25/10/1990
Ad 15/10/90--------- £ si 124998@1=124998 £ ic 2/125000
dot icon25/10/1990
Nc inc already adjusted 08/10/90
dot icon25/10/1990
Memorandum and Articles of Association
dot icon25/10/1990
Resolutions
dot icon25/10/1990
Resolutions
dot icon25/10/1990
New director appointed
dot icon25/10/1990
New director appointed
dot icon25/10/1990
New director appointed
dot icon25/10/1990
Director resigned
dot icon25/10/1990
New director appointed
dot icon25/10/1990
New director appointed
dot icon25/10/1990
New director appointed
dot icon25/10/1990
Accounting reference date notified as 31/12
dot icon30/08/1990
Certificate of change of name
dot icon24/07/1990
Registered office changed on 25/07/90 from: temple house 20 holywell row london EC2A 4JB
dot icon24/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1990
Resolutions
dot icon01/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
01/07/1992 - 08/11/2005
127
Sampson, Roy Leonard
Director
08/11/2005 - 23/03/2010
29
Picknett, Paul William
Director
08/11/2005 - 10/12/2008
22
Boisseau, Francois-Xavier Bernard
Director
09/11/2005 - 24/03/2010
29
Matras, Laurent Michel Robert
Director
31/03/2008 - 10/12/2008
19

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 CLINICARE LIMITED

CLINICARE LIMITED is an(a) Dissolved company incorporated on 01/07/1990 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICARE LIMITED?

toggle

CLINICARE LIMITED is currently Dissolved. It was registered on 01/07/1990 and dissolved on 17/08/2010.

Where is CLINICARE LIMITED located?

toggle

CLINICARE LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does CLINICARE LIMITED do?

toggle

CLINICARE LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for CLINICARE LIMITED?

toggle

The latest filing was on 17/08/2010: Final Gazette dissolved following liquidation.