COMPLETE CASE MANAGEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE CASE MANAGEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03147400

Incorporation date

16/01/1996

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 16/01/1996)
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 icon06/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/02/2012
Appointment of Mr Leslie Patrick Clarke 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 icon09/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon09/01/2011
Register inspection address has been changed from C/O Claimar Care Group 40 Vicarage Road Edgbaston Birmingham B15 3EZ United Kingdom
dot icon28/12/2010
Appointment of Mr Richard Humphries as a director
dot icon28/12/2010
Appointment of Mr Dominic Rothwell as a director
dot icon22/12/2010
Termination of appointment of Sheila Bowden as a director
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 8
dot icon04/08/2010
Appointment of Mr Stephen John Perry as a director
dot icon04/08/2010
Termination of appointment of Nicholas Townend as a director
dot icon04/08/2010
Appointment of Mr Stephen John Perry as a director
dot icon04/08/2010
Termination of appointment of Nicholas Townend as a director
dot icon09/06/2010
Termination of appointment of Nicholas Townend as a secretary
dot icon09/06/2010
Appointment of Ms Sarah Delyth Hampton as a secretary
dot icon09/06/2010
Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on 2010-06-10
dot icon03/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon03/02/2010
Register inspection address has been changed
dot icon21/12/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/11/2009
Termination of appointment of Mark Hales as a director
dot icon12/11/2009
Appointment of Mrs Pushpa Raguvaran as a director
dot icon01/11/2009
Termination of appointment of David Burton as a director
dot icon12/10/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon12/10/2009
Director's details changed for Mr Nicholas Adam Townend on 2009-10-13
dot icon12/10/2009
Director's details changed for David Burton on 2009-10-13
dot icon12/10/2009
Director's details changed for Mr Mark Hales on 2009-10-13
dot icon12/10/2009
Director's details changed for Sheila Elisabeth Bowden on 2009-10-13
dot icon12/10/2009
Secretary's details changed for Mr Nicholas Adam Townend on 2009-10-13
dot icon13/09/2009
Director's Change of Particulars / david burton / 01/09/2009 / HouseName/Number was: , now: 5; Street was: edney house, now: gaiafields road; Area was: poachers gate, dawley, now: ; Post Town was: telford, now: lichfield; Region was: shropshire, now: staffordshire; Post Code was: TF4 3PZ, now: WS13 7LT; Country was: , now: united kingdom
dot icon27/05/2009
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon05/03/2009
Return made up to 10/01/09; full list of members
dot icon22/01/2009
Registered office changed on 23/01/2009 from 16 highfield road edgbaston birmingham west midlands B15 3DU
dot icon17/12/2008
Appointment Terminated Director barbara scandrett
dot icon27/08/2008
Director and secretary appointed nicholas adam townend
dot icon27/08/2008
Appointment Terminated Secretary sarah brunt
dot icon22/05/2008
Secretary appointed sarah brunt
dot icon21/05/2008
Appointment Terminated Director and Secretary david jackson
dot icon27/02/2008
Return made up to 10/01/08; full list of members
dot icon14/11/2007
Declaration of assistance for shares acquisition
dot icon11/11/2007
Full accounts made up to 2007-08-31
dot icon08/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
New secretary appointed;new director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
Registered office changed on 09/11/07 from: 1 hawksworth road central park telford shropshire TF2 9TU
dot icon05/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Registered office changed on 19/07/07 from: grosvenor house central park telford shropshire TF2 9TU
dot icon24/05/2007
Full accounts made up to 2006-08-31
dot icon16/05/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon08/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon22/01/2007
Return made up to 10/01/07; full list of members
dot icon19/11/2006
Director's particulars changed
dot icon05/02/2006
Full accounts made up to 2005-08-31
dot icon25/01/2006
Return made up to 10/01/06; full list of members
dot icon29/06/2005
Full accounts made up to 2004-08-31
dot icon17/01/2005
Return made up to 10/01/05; full list of members
dot icon09/12/2004
Director resigned
dot icon27/06/2004
Full accounts made up to 2003-08-31
dot icon15/01/2004
Return made up to 10/01/04; full list of members
dot icon06/03/2003
New director appointed
dot icon20/01/2003
Return made up to 10/01/03; full list of members
dot icon20/01/2003
Location of register of members address changed
dot icon02/01/2003
Declaration of assistance for shares acquisition
dot icon26/12/2002
Particulars of mortgage/charge
dot icon22/12/2002
New director appointed
dot icon22/12/2002
Director resigned
dot icon22/12/2002
Secretary resigned;director resigned
dot icon22/12/2002
Director resigned
dot icon22/12/2002
New secretary appointed;new director appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
Declaration of assistance for shares acquisition
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon20/12/2002
Particulars of mortgage/charge
dot icon21/10/2002
Group of companies' accounts made up to 2002-08-31
dot icon14/07/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Return made up to 17/01/02; full list of members
dot icon15/01/2002
Group of companies' accounts made up to 2001-08-31
dot icon20/11/2001
Director's particulars changed
dot icon22/02/2001
Full group accounts made up to 2000-08-31
dot icon29/01/2001
Return made up to 17/01/01; full list of members
dot icon29/01/2001
Location of register of members address changed
dot icon01/06/2000
New director appointed
dot icon13/03/2000
Full group accounts made up to 1999-08-31
dot icon13/03/2000
Return made up to 17/01/00; full list of members
dot icon11/10/1999
Director resigned
dot icon22/07/1999
Ad 23/06/99--------- £ si 40000@1=40000 £ ic 33500/73500
dot icon22/07/1999
Nc inc already adjusted 23/06/99
dot icon22/07/1999
Resolutions
dot icon22/07/1999
Resolutions
dot icon22/07/1999
Resolutions
dot icon04/06/1999
Full group accounts made up to 1998-08-31
dot icon23/03/1999
Return made up to 17/01/99; no change of members
dot icon17/03/1999
New director appointed
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
New secretary appointed
dot icon03/11/1998
Certificate of change of name
dot icon02/07/1998
Director resigned
dot icon23/02/1998
Particulars of mortgage/charge
dot icon16/02/1998
Return made up to 17/01/98; full list of members
dot icon16/02/1998
Location of register of members address changed
dot icon21/01/1998
Full group accounts made up to 1997-08-31
dot icon12/11/1997
Particulars of mortgage/charge
dot icon08/07/1997
Accounts for a small company made up to 1996-08-31
dot icon16/04/1997
Ad 24/03/97--------- £ si 5500@1=5500 £ ic 28000/33500
dot icon16/04/1997
Ad 24/03/97--------- £ si 2000@1=2000 £ ic 26000/28000
dot icon16/04/1997
Resolutions
dot icon16/04/1997
£ nc 150000/33500 24/03/97
dot icon16/04/1997
Memorandum and Articles of Association
dot icon16/04/1997
Resolutions
dot icon25/03/1997
Ad 31/12/96--------- £ si 10000@1
dot icon23/02/1997
Return made up to 17/01/97; full list of members
dot icon01/08/1996
Ad 22/07/96--------- £ si 16000@1=16000 £ ic 10000/26000
dot icon01/08/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon10/03/1996
Ad 17/01/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/03/1996
Accounting reference date notified as 31/08
dot icon10/03/1996
Director resigned
dot icon10/03/1996
Registered office changed on 11/03/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
dot icon10/03/1996
Secretary resigned;director resigned
dot icon10/03/1996
New director appointed
dot icon10/03/1996
New secretary appointed;new director appointed
dot icon16/01/1996
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scandrett, Barbara
Director
01/07/1996 - 30/09/2008
26
Hales, Mark
Director
01/11/2007 - 02/11/2009
55
Adams, Mark Ian
Director
31/01/2003 - 01/11/2007
33
Bowden, Sheila Elisabeth
Director
17/12/2002 - 03/12/2010
5
Raguvaran, Pushpa
Director
02/11/2009 - Present
33

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 COMPLETE CASE MANAGEMENT HOLDINGS LIMITED

COMPLETE CASE MANAGEMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/01/1996 with the registered office located at C/O HOUSING21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire HP9 2NA. There are currently 5 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 COMPLETE CASE MANAGEMENT HOLDINGS LIMITED?

toggle

COMPLETE CASE MANAGEMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 16/01/1996 and dissolved on 13/08/2012.

Where is COMPLETE CASE MANAGEMENT HOLDINGS LIMITED located?

toggle

COMPLETE CASE MANAGEMENT HOLDINGS LIMITED is registered at C/O HOUSING21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire HP9 2NA.

What does COMPLETE CASE MANAGEMENT HOLDINGS LIMITED do?

toggle

COMPLETE CASE MANAGEMENT HOLDINGS 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 COMPLETE CASE MANAGEMENT HOLDINGS LIMITED?

toggle

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