COMMUNITY CARELINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY CARELINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02692545

Incorporation date

01/03/1992

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1992)
dot icon13/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2015
First Gazette notice for voluntary strike-off
dot icon18/03/2015
Application to strike the company off the register
dot icon05/11/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-11-04
dot icon05/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon05/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon05/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon05/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon01/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/06/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-06-02
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon30/03/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-03-27
dot icon30/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon01/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon28/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Andrew Dun as a director
dot icon30/01/2013
Termination of appointment of David Harland as a director
dot icon14/11/2012
Resolutions
dot icon28/10/2012
Appointment of Mr David Nicholas Harland as a director
dot icon28/10/2012
Appointment of Mr Wayne Felton as a director
dot icon28/10/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon28/10/2012
Appointment of Jeff Flanagan as a director
dot icon28/10/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-10-29
dot icon28/10/2012
Termination of appointment of David Jackson as a secretary
dot icon28/10/2012
Termination of appointment of David Jackson as a director
dot icon28/10/2012
Termination of appointment of Stephen Booty as a director
dot icon28/10/2012
Termination of appointment of Susan Gray as a director
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/09/2012
Accounts for a dormant company made up to 2012-04-07
dot icon13/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon22/01/2012
Memorandum and Articles of Association
dot icon19/12/2011
Accounts for a dormant company made up to 2011-04-07
dot icon14/12/2011
Statement of company's objects
dot icon14/12/2011
Resolutions
dot icon10/11/2011
Previous accounting period shortened from 2011-04-07 to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon13/04/2011
Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD England on 2011-04-14
dot icon10/03/2011
Appointment of Mr Andy Dun as a director
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-07
dot icon10/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Mr David Jackson on 2009-10-01
dot icon11/03/2010
Accounts for a small company made up to 2009-04-07
dot icon26/01/2010
Previous accounting period extended from 2009-03-31 to 2009-04-07
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon10/05/2009
Registered office changed on 11/05/2009 from unit m 7 wadsworth road greenford middlesex UB6 7JD
dot icon20/04/2009
Resolutions
dot icon20/04/2009
Auditor's resignation
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/04/2009
Director and secretary appointed david jackson
dot icon19/04/2009
Director appointed susan annette gray
dot icon19/04/2009
Director appointed stephen martin booty
dot icon19/04/2009
Appointment terminated director susan aylmer
dot icon19/04/2009
Appointment terminated secretary michael headley
dot icon19/04/2009
Appointment terminated director michael headley
dot icon19/04/2009
Appointment terminated director gregory aylmer
dot icon19/04/2009
Appointment terminated director linda headley
dot icon19/04/2009
Registered office changed on 20/04/2009 from first floor weld parade weld road birkdale southport merseyside PR8 2DT
dot icon16/04/2009
Resolutions
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 14
dot icon06/04/2009
Accounts for a medium company made up to 2008-03-31
dot icon06/04/2009
Accounts for a medium company made up to 2007-03-31
dot icon01/04/2009
Return made up to 02/03/09; full list of members
dot icon10/03/2009
Return made up to 02/03/08; full list of members; amend
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/10/2008
Resolutions
dot icon07/09/2008
Return made up to 02/03/08; full list of members
dot icon01/04/2008
Accounts for a medium company made up to 2006-03-31
dot icon27/04/2007
Return made up to 02/03/07; full list of members
dot icon20/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Declaration of mortgage charge released/ceased
dot icon07/08/2006
Accounts for a medium company made up to 2005-03-31
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
Return made up to 02/03/06; no change of members
dot icon21/02/2006
Accounts for a medium company made up to 2004-03-31
dot icon05/04/2005
Return made up to 02/03/05; no change of members
dot icon08/02/2005
Full accounts made up to 2003-03-31
dot icon07/01/2005
Declaration of mortgage charge released/ceased
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Declaration of mortgage charge released/ceased
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Registered office changed on 07/10/04 from: 150 lord street southport merseyside PR9 0NP
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Return made up to 02/03/04; full list of members
dot icon26/09/2003
Particulars of mortgage/charge
dot icon05/08/2003
Director's particulars changed
dot icon05/08/2003
Director's particulars changed
dot icon05/08/2003
Secretary's particulars changed
dot icon12/06/2003
Full accounts made up to 2002-03-31
dot icon26/04/2003
Return made up to 02/03/03; no change of members
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon03/04/2002
Return made up to 02/03/02; no change of members
dot icon24/03/2002
New director appointed
dot icon24/03/2002
New director appointed
dot icon22/02/2002
Particulars of mortgage/charge
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon20/01/2002
New secretary appointed
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon10/01/2002
Secretary resigned;director resigned
dot icon06/12/2001
Director resigned
dot icon11/11/2001
Particulars of mortgage/charge
dot icon11/11/2001
Particulars of mortgage/charge
dot icon19/09/2001
Memorandum and Articles of Association
dot icon13/08/2001
Particulars of mortgage/charge
dot icon04/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
New secretary appointed
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon19/04/2001
Return made up to 02/03/01; full list of members
dot icon08/04/2001
Secretary's particulars changed
dot icon08/04/2001
New director appointed
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon20/03/2001
Full accounts made up to 2000-03-31
dot icon18/03/2001
Nc inc already adjusted 21/02/01
dot icon18/03/2001
New director appointed
dot icon18/03/2001
Ad 23/02/01--------- £ si 1642@1=1642 £ ic 2267/3909
dot icon18/03/2001
Resolutions
dot icon18/03/2001
Resolutions
dot icon18/03/2001
Resolutions
dot icon18/03/2001
Resolutions
dot icon18/03/2001
Resolutions
dot icon08/03/2001
Particulars of mortgage/charge
dot icon28/02/2001
Declaration of satisfaction of mortgage/charge
dot icon25/02/2001
Particulars of mortgage/charge
dot icon25/02/2001
Particulars of mortgage/charge
dot icon25/02/2001
Particulars of mortgage/charge
dot icon21/03/2000
Return made up to 02/03/00; full list of members
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon11/08/1999
Full accounts made up to 1998-03-31
dot icon24/05/1999
Miscellaneous
dot icon12/03/1999
Return made up to 02/03/99; no change of members
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon02/12/1998
Registered office changed on 03/12/98 from: 2ND floor sandringham house christopher street salford M5 4PT
dot icon26/11/1998
Ad 11/09/98--------- £ si 114@1=114 £ ic 2153/2267
dot icon26/11/1998
Nc inc already adjusted 24/08/98
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/07/1998
Director resigned
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon07/04/1998
Return made up to 02/03/98; full list of members
dot icon07/10/1997
Particulars of mortgage/charge
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon28/07/1997
Particulars of mortgage/charge
dot icon28/07/1997
New director appointed
dot icon10/06/1997
Ad 31/05/97--------- £ si 120@1=120 £ ic 2033/2153
dot icon10/06/1997
Ad 31/05/97--------- £ si 753@1=753 £ ic 1280/2033
dot icon10/06/1997
Ad 31/05/97--------- £ si 280@1=280 £ ic 1000/1280
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon09/06/1997
£ nc 1000/2153 31/05/97
dot icon04/06/1997
Particulars of mortgage/charge
dot icon23/03/1997
Return made up to 02/03/97; no change of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon01/10/1996
Certificate of change of name
dot icon16/05/1996
Full accounts made up to 1995-03-31
dot icon10/03/1996
Return made up to 02/03/96; full list of members
dot icon05/03/1995
Return made up to 02/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a small company made up to 1994-03-31
dot icon23/06/1994
Particulars of mortgage/charge
dot icon27/03/1994
Return made up to 02/03/94; no change of members
dot icon23/03/1994
Accounts for a small company made up to 1993-03-31
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon04/04/1993
New secretary appointed
dot icon04/04/1993
Return made up to 02/03/93; full list of members
dot icon04/04/1993
Registered office changed on 05/04/93 from: 24 harborne road edgbaston birmingham B15 3AD
dot icon12/02/1993
New secretary appointed
dot icon11/10/1992
New director appointed
dot icon11/10/1992
Director resigned;new director appointed
dot icon06/10/1992
Ad 24/07/92--------- £ si 998@1=998 £ ic 2/1000
dot icon13/08/1992
Certificate of change of name
dot icon13/08/1992
New secretary appointed;director resigned
dot icon13/08/1992
Secretary resigned;director resigned;new director appointed
dot icon13/08/1992
Registered office changed on 14/08/92 from: 2 baches street london N1 6UB
dot icon13/08/1992
Certificate of change of name
dot icon01/03/1992
Miscellaneous
dot icon01/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, David
Director
07/04/2009 - 08/10/2012
108
Baker, Julianne
Director
03/11/2014 - Present
93
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/1992 - 21/07/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/03/1992 - 21/07/1992
43699
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/10/2012 - Present
48

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 COMMUNITY CARELINE SERVICES LIMITED

COMMUNITY CARELINE SERVICES LIMITED is an(a) Dissolved company incorporated on 01/03/1992 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 4 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 COMMUNITY CARELINE SERVICES LIMITED?

toggle

COMMUNITY CARELINE SERVICES LIMITED is currently Dissolved. It was registered on 01/03/1992 and dissolved on 13/07/2015.

Where is COMMUNITY CARELINE SERVICES LIMITED located?

toggle

COMMUNITY CARELINE SERVICES LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does COMMUNITY CARELINE SERVICES LIMITED do?

toggle

COMMUNITY CARELINE SERVICES LIMITED 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 COMMUNITY CARELINE SERVICES LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via voluntary strike-off.