KINGSCARE LIMITED

Register to unlock more data on OkredoRegister

KINGSCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02447911

Incorporation date

29/11/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Old Drovers Way, Stratton, Bude, Cornwall EX23 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1989)
dot icon20/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2011
First Gazette notice for voluntary strike-off
dot icon27/10/2011
Application to strike the company off the register
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/10/2010
Director's details changed for Mary Beatrice Smyth on 2010-09-30
dot icon26/10/2010
Director's details changed for Jonathan Mark Smyth on 2010-09-30
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon20/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/10/2008
Return made up to 30/09/08; full list of members
dot icon31/07/2008
Director and Secretary's Change of Particulars / mary smyth / 09/07/2008 /
dot icon31/07/2008
Director's Change of Particulars / john smyth / 09/07/2008 / HouseName/Number was: , now: 6; Street was: 7 budge meadows, now: old drovers way; Area was: , now: stratton; Post Town was: treburley, now: bude; Post Code was: PL15 9PQ, now: EX23 9DZ
dot icon31/07/2008
Director's Change of Particulars / jonathan smyth / 09/07/2008 / HouseName/Number was: , now: 7; Street was: swallow cottage, now: budge meadows; Area was: penpil, now: ; Post Town was: callington, now: treburley; Post Code was: PL17 8QE, now: PL15 9PQ
dot icon31/07/2008
Director and Secretary's Change of Particulars / mary smyth / 09/07/2008 / HouseName/Number was: , now: 6; Street was: 7 budge meadows, now: old drovers way; Area was: , now: stratton; Post Town was: treburley, now: bude; Post Code was: PL15 9PQ, now: EX23 9DZ
dot icon31/07/2008
Registered office changed on 01/08/2008 from kings school, hartley rd mannamead plymouth devon PL3 5LW
dot icon03/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/02/2008
Accounting reference date shortened from 31/03/08 to 31/01/08
dot icon11/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon10/01/2008
Return made up to 30/11/07; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Registered office changed on 12/01/07 from: 7 budge meadows treburley cornwall PL15 9PQ
dot icon12/12/2006
Return made up to 30/11/06; full list of members
dot icon12/12/2006
Location of register of members address changed
dot icon09/10/2006
New director appointed
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Director resigned
dot icon10/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon25/11/2004
Return made up to 30/11/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon07/02/2004
Return made up to 30/11/03; full list of members
dot icon07/02/2004
Director's particulars changed
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 30/11/02; full list of members
dot icon17/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Full accounts made up to 2001-12-31
dot icon16/12/2001
Return made up to 30/11/01; full list of members
dot icon16/12/2001
Secretary's particulars changed;director's particulars changed
dot icon28/05/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 30/11/00; full list of members
dot icon28/12/2000
Secretary's particulars changed;director's particulars changed
dot icon28/12/2000
Registered office changed on 29/12/00
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon02/02/2000
Return made up to 30/11/99; full list of members
dot icon23/09/1999
New director appointed
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Registered office changed on 06/08/99 from: kingscare house hartley road mannamead plymouth devon PL3 5LW
dot icon27/01/1999
Return made up to 30/11/98; full list of members
dot icon27/01/1999
Secretary's particulars changed;director's particulars changed
dot icon31/08/1998
Director resigned
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon08/05/1998
Declaration of satisfaction of mortgage/charge
dot icon25/11/1997
Return made up to 30/11/97; full list of members
dot icon25/11/1997
Registered office changed on 26/11/97
dot icon03/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/10/1997
New director appointed
dot icon08/10/1997
Registered office changed on 09/10/97 from: kingscare house king's school hartley road,plymouth devon PL3 5LW
dot icon18/08/1997
Full accounts made up to 1996-12-31
dot icon03/08/1997
Particulars of mortgage/charge
dot icon27/07/1997
New director appointed
dot icon27/07/1997
New secretary appointed;new director appointed
dot icon14/12/1996
Return made up to 30/11/96; full list of members
dot icon14/11/1996
Full accounts made up to 1995-12-31
dot icon24/02/1996
Return made up to 30/11/95; full list of members
dot icon24/02/1996
Director's particulars changed
dot icon28/11/1995
Particulars of mortgage/charge
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon16/10/1995
Particulars of mortgage/charge
dot icon20/09/1995
Director resigned
dot icon04/09/1995
Resolutions
dot icon04/09/1995
£ ic 140010/120010 27/07/95 £ sr 20000@1=20000
dot icon28/08/1995
Director resigned
dot icon28/08/1995
New secretary appointed
dot icon28/08/1995
Secretary resigned
dot icon24/07/1995
Particulars of mortgage/charge
dot icon03/01/1995
Return made up to 30/11/94; no change of members
dot icon03/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/02/1994
Return made up to 30/11/93; full list of members
dot icon06/02/1994
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon31/01/1994
Secretary resigned;new secretary appointed
dot icon10/01/1994
Director's particulars changed;new director appointed
dot icon10/01/1994
Ad 28/10/93--------- £ si 140000@1=140000 £ ic 10/140010
dot icon10/01/1994
Resolutions
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon09/02/1993
Resolutions
dot icon09/02/1993
Resolutions
dot icon09/02/1993
Resolutions
dot icon09/02/1993
£ nc 1000/161000 17/12/92
dot icon22/12/1992
Ad 17/11/92--------- £ si 1@1
dot icon22/12/1992
Return made up to 30/11/92; change of members
dot icon22/12/1992
Location of register of members address changed
dot icon22/12/1992
Registered office changed on 23/12/92
dot icon22/12/1992
Director resigned
dot icon05/10/1992
Secretary resigned;new secretary appointed
dot icon15/09/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
New director appointed
dot icon12/05/1992
Director resigned
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Return made up to 31/12/91; full list of members
dot icon12/05/1992
Return made up to 31/12/90; full list of members
dot icon05/11/1991
Registered office changed on 06/11/91 from: plymouth christian centre embankment road plymouth devon
dot icon21/10/1991
Director resigned
dot icon08/09/1991
Full accounts made up to 1990-12-31
dot icon22/04/1990
Secretary resigned;new secretary appointed
dot icon18/04/1990
Registered office changed on 19/04/90 from: 47A north road east plymouth devon PL1 1SZ
dot icon08/03/1990
Director resigned;new director appointed
dot icon08/03/1990
Registered office changed on 09/03/90 from: 70-76 north hill plymouth devon PL4 8HH
dot icon08/03/1990
Ad 23/02/90--------- £ si 7@1=7 £ ic 2/9
dot icon08/03/1990
Accounting reference date notified as 31/12
dot icon29/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Adrian Robin
Director
27/03/1992 - 27/07/1995
7
Smyth, Mary Beatrice
Director
05/07/1997 - Present
-
Smyth, Angela Elizabeth
Director
05/07/1997 - 15/09/2006
-
Smyth, David Stewart
Director
01/09/1999 - 15/09/2006
-
Smyth, Jonathan Mark
Director
05/07/1997 - 01/08/1998
-

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 KINGSCARE LIMITED

KINGSCARE LIMITED is an(a) Dissolved company incorporated on 29/11/1989 with the registered office located at 6 Old Drovers Way, Stratton, Bude, Cornwall EX23 9DZ. 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 KINGSCARE LIMITED?

toggle

KINGSCARE LIMITED is currently Dissolved. It was registered on 29/11/1989 and dissolved on 20/02/2012.

Where is KINGSCARE LIMITED located?

toggle

KINGSCARE LIMITED is registered at 6 Old Drovers Way, Stratton, Bude, Cornwall EX23 9DZ.

What does KINGSCARE LIMITED do?

toggle

KINGSCARE LIMITED operates in the Primary education (80.10 - SIC 2003) sector.

What is the latest filing for KINGSCARE LIMITED?

toggle

The latest filing was on 20/02/2012: Final Gazette dissolved via voluntary strike-off.