CURNOW CARE LIMITED

Register to unlock more data on OkredoRegister

CURNOW CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02201080

Incorporation date

30/11/1987

Size

Full

Contacts

Registered address

Registered address

2 Witan Way, Witney, Oxfordshire OX28 6FHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1987)
dot icon01/11/2011
Certificate of registration of a Friendly Society
dot icon01/11/2011
Miscellaneous
dot icon31/10/2011
Resolutions
dot icon18/08/2011
Annual return made up to 2011-07-31 no member list
dot icon18/08/2011
Registered office address changed from 10-11 Edward Street Truro Cornwall TR1 3AJ on 2011-08-19
dot icon16/08/2011
Appointment of Julie Lynda Layton as a director
dot icon16/08/2011
Appointment of Derek Healy as a director
dot icon08/08/2011
Termination of appointment of Peter Willson as a secretary
dot icon08/08/2011
Termination of appointment of Judith Uden as a director
dot icon08/08/2011
Termination of appointment of Frances Eliot as a director
dot icon08/08/2011
Termination of appointment of Judith Coode as a director
dot icon08/08/2011
Termination of appointment of Anthony Sandry as a director
dot icon08/08/2011
Termination of appointment of Nicholas Trefusis as a director
dot icon08/08/2011
Termination of appointment of Maureen Tetley as a director
dot icon08/08/2011
Appointment of Mark Adams as a director
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 19
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 20
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 22
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 23
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 24
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 26
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 21
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 25
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2010
Annual return made up to 2010-07-31
dot icon06/09/2010
Full accounts made up to 2010-03-31
dot icon02/09/2009
Director appointed anthony leonard kempthorne sandry
dot icon26/08/2009
Annual return made up to 31/07/09
dot icon18/08/2009
Full accounts made up to 2009-03-31
dot icon25/05/2009
Secretary appointed peter edward willson
dot icon20/05/2009
Appointment terminated secretary anthony sandry
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/09/2008
Full accounts made up to 2008-03-31
dot icon02/09/2008
Annual return made up to 26/07/08
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon19/08/2007
Full accounts made up to 2007-03-31
dot icon19/08/2007
Annual return made up to 26/07/07
dot icon30/11/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon07/09/2006
Full accounts made up to 2006-03-31
dot icon07/09/2006
Annual return made up to 26/07/06
dot icon02/08/2006
Director resigned
dot icon30/08/2005
Annual return made up to 26/07/05
dot icon30/08/2005
Full accounts made up to 2005-03-31
dot icon25/08/2004
Full accounts made up to 2004-03-31
dot icon25/08/2004
Annual return made up to 26/07/04
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon21/06/2004
New director appointed
dot icon30/07/2003
Annual return made up to 26/07/03
dot icon30/07/2003
Full accounts made up to 2003-03-31
dot icon12/07/2003
Director resigned
dot icon18/08/2002
Full accounts made up to 2002-03-31
dot icon18/08/2002
Annual return made up to 26/07/02
dot icon28/05/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon28/08/2001
Particulars of mortgage/charge
dot icon27/08/2001
Annual return made up to 26/07/01
dot icon27/08/2001
Full accounts made up to 2001-03-31
dot icon07/02/2001
Particulars of mortgage/charge
dot icon24/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon17/08/2000
Annual return made up to 26/07/00
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon09/03/2000
Director resigned
dot icon01/08/1999
Full accounts made up to 1999-03-31
dot icon01/08/1999
Annual return made up to 26/07/99
dot icon11/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Annual return made up to 26/07/98
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon04/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Particulars of mortgage/charge
dot icon07/09/1997
New director appointed
dot icon13/08/1997
Full accounts made up to 1997-03-31
dot icon13/08/1997
Annual return made up to 26/07/97
dot icon04/08/1996
Full accounts made up to 1996-03-31
dot icon04/08/1996
Annual return made up to 26/07/96
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
Annual return made up to 26/07/95
dot icon05/03/1995
New director appointed
dot icon02/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Annual return made up to 26/07/94
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon02/09/1993
Annual return made up to 26/07/93
dot icon18/05/1993
Particulars of mortgage/charge
dot icon21/12/1992
Particulars of mortgage/charge
dot icon25/08/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
New secretary appointed;director resigned
dot icon25/08/1992
Annual return made up to 26/07/92
dot icon03/03/1992
Particulars of mortgage/charge
dot icon12/02/1992
Particulars of mortgage/charge
dot icon21/01/1992
Particulars of mortgage/charge
dot icon15/01/1992
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon08/09/1991
Full accounts made up to 1991-03-31
dot icon08/09/1991
Annual return made up to 26/07/91
dot icon04/03/1991
Particulars of mortgage/charge
dot icon09/09/1990
Full accounts made up to 1990-03-31
dot icon09/09/1990
Annual return made up to 26/07/90
dot icon05/07/1990
Registered office changed on 06/07/90 from: 4A pydar street truro cornwall TR1 2AR
dot icon01/04/1990
Director resigned
dot icon26/06/1989
Full accounts made up to 1989-03-31
dot icon26/06/1989
Annual return made up to 05/06/89
dot icon21/08/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon01/02/1988
New director appointed
dot icon01/02/1988
New director appointed
dot icon01/02/1988
Registered office changed on 02/02/88 from: carlton chambers 25 baldwin st bristol BS1 1NE
dot icon30/11/1987
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
Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trefusis, Nicholas John
Director
05/11/2007 - 30/06/2011
8
Adams, Mark James
Director
30/06/2011 - Present
3
Bryce, Alexander Wither
Director
05/08/1997 - 05/08/2004
3
Sandry, Anthony Leonard Kempthorne
Director
03/08/2009 - 30/06/2011
1
Baxter, Ian Stuart
Director
07/02/1995 - 27/01/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURNOW CARE LIMITED

CURNOW CARE LIMITED is an(a) Converted / Closed company incorporated on 30/11/1987 with the registered office located at 2 Witan Way, Witney, Oxfordshire OX28 6FH. There are currently 3 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 CURNOW CARE LIMITED?

toggle

CURNOW CARE LIMITED is currently Converted / Closed. It was registered on 30/11/1987 and dissolved on 01/11/2011.

Where is CURNOW CARE LIMITED located?

toggle

CURNOW CARE LIMITED is registered at 2 Witan Way, Witney, Oxfordshire OX28 6FH.

What does CURNOW CARE LIMITED do?

toggle

CURNOW CARE LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CURNOW CARE LIMITED?

toggle

The latest filing was on 01/11/2011: Certificate of registration of a Friendly Society.