MEDI-CARE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MEDI-CARE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02608592

Incorporation date

07/05/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O ASSET MANAGEMENT SOLUTIONS LTD, 46 Charles Street, Cardiff CF10 2GECopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1991)
dot icon23/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2012
Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 2012-01-19
dot icon18/01/2012
Appointment of Asset Management Solutions Limited as a secretary on 2012-01-19
dot icon18/01/2012
Termination of appointment of Isobel Mary Nettleship as a secretary on 2012-01-19
dot icon09/01/2012
First Gazette notice for voluntary strike-off
dot icon28/12/2011
Application to strike the company off the register
dot icon18/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/08/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon03/08/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon03/08/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon03/08/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon03/08/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon08/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon12/05/2010
Appointment of Beif Ii Corporate Services Limited as a director
dot icon05/04/2010
Termination of appointment of Robert Styles as a director
dot icon05/04/2010
Termination of appointment of Richard Dixon as a director
dot icon05/04/2010
Appointment of Mr Andrew James Livingston as a director
dot icon09/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/10/2009
Director's details changed for Ernest Stephen Battey on 2009-10-01
dot icon04/10/2009
Secretary's details changed for Isobel Mary Nettleship on 2009-10-01
dot icon04/10/2009
Director's details changed for Richard John Dixon on 2009-10-01
dot icon05/08/2009
Director's Change of Particulars / richard dixon / 21/07/2008 / HouseName/Number was: 6, now: the old malt house; Street was: augustine mews, now: 20 horn street; Post Town was: great missenden, now: winslow; Post Code was: HP16 0AS, now: MK18 3AL
dot icon28/07/2009
Director's Change of Particulars / robert mcclatchey / 14/07/2009 / HouseName/Number was: barclays bank PLC, now: condor house; Street was: 1 churchill place, now: st. Paul's churchyard; Post Code was: E14 5HP, now: EC4M 8AL
dot icon01/07/2009
Director appointed robert james styles
dot icon01/06/2009
Return made up to 08/05/09; full list of members
dot icon06/05/2009
Accounts made up to 2008-12-31
dot icon20/08/2008
Appointment Terminated Director john bishop
dot icon20/08/2008
Director appointed richard john dixon
dot icon20/08/2008
Director appointed ernest stephen battey
dot icon20/08/2008
Appointment Terminated Director nigel bennett
dot icon20/08/2008
Appointment Terminated Director ian tasker
dot icon20/08/2008
Return made up to 08/05/08; full list of members
dot icon16/04/2008
Accounts made up to 2007-12-31
dot icon16/04/2008
Accounts made up to 2006-12-31
dot icon15/11/2007
Director resigned
dot icon06/08/2007
Director's particulars changed
dot icon11/06/2007
Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW
dot icon14/05/2007
Return made up to 08/05/07; full list of members
dot icon26/03/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon14/11/2006
Secretary's particulars changed
dot icon16/10/2006
Accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 08/05/06; full list of members
dot icon20/04/2006
New director appointed
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Director resigned
dot icon09/04/2006
New director appointed
dot icon09/04/2006
New director appointed
dot icon21/08/2005
New secretary appointed
dot icon21/08/2005
Secretary resigned
dot icon14/07/2005
Return made up to 08/05/05; full list of members
dot icon20/04/2005
Accounts made up to 2004-12-31
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon27/06/2004
Return made up to 08/05/04; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 08/05/03; full list of members
dot icon10/06/2003
Registered office changed on 11/06/03
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon28/08/2002
Director's particulars changed
dot icon28/05/2002
Return made up to 08/05/02; full list of members
dot icon10/06/2001
Return made up to 08/05/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Full accounts made up to 1999-05-31
dot icon14/06/2000
New director appointed
dot icon06/06/2000
Return made up to 08/05/00; full list of members
dot icon10/03/2000
Particulars of mortgage/charge
dot icon10/03/2000
Particulars of mortgage/charge
dot icon26/01/2000
Particulars of mortgage/charge
dot icon31/07/1999
New secretary appointed
dot icon31/07/1999
New director appointed
dot icon31/07/1999
New director appointed
dot icon31/07/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon31/07/1999
Registered office changed on 01/08/99 from: prospect house 50 leigh road eastleigh hampshire SO50 9DT
dot icon31/07/1999
Director resigned
dot icon31/07/1999
Secretary resigned
dot icon31/07/1999
Director resigned
dot icon21/05/1999
Return made up to 08/05/99; full list of members
dot icon08/12/1998
Accounts for a small company made up to 1998-05-31
dot icon15/10/1998
Accounts for a small company made up to 1997-05-31
dot icon04/06/1998
Return made up to 08/05/98; no change of members
dot icon21/07/1997
New director appointed
dot icon07/07/1997
Return made up to 08/05/97; no change of members
dot icon09/04/1997
Accounts for a small company made up to 1996-05-31
dot icon31/03/1997
Return made up to 08/05/96; full list of members
dot icon31/03/1997
Secretary's particulars changed;director's particulars changed
dot icon30/01/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
Declaration of satisfaction of mortgage/charge
dot icon13/01/1997
Declaration of satisfaction of mortgage/charge
dot icon13/01/1997
Declaration of satisfaction of mortgage/charge
dot icon07/11/1996
Registered office changed on 08/11/96 from: retreat house 4 water lane totton southampton SO4 3DP
dot icon10/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
Particulars of mortgage/charge
dot icon02/10/1996
Declaration of satisfaction of mortgage/charge
dot icon12/05/1996
Accounts for a small company made up to 1995-05-31
dot icon11/01/1995
Return made up to 08/05/94; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-05-31
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 icon20/03/1994
Accounts for a small company made up to 1993-05-31
dot icon03/03/1993
Full accounts made up to 1992-05-31
dot icon28/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon25/08/1992
Accounting reference date extended from 31/03 to 31/05
dot icon14/07/1992
Return made up to 08/05/92; full list of members
dot icon11/03/1992
Particulars of mortgage/charge
dot icon09/03/1992
Particulars of mortgage/charge
dot icon25/09/1991
Director resigned;new director appointed
dot icon25/09/1991
Secretary resigned;new secretary appointed
dot icon25/09/1991
Registered office changed on 26/09/91 from: 209 luckwell rd bristol BS3 3HD
dot icon25/09/1991
Memorandum and Articles of Association
dot icon25/09/1991
Resolutions
dot icon15/09/1991
Certificate of change of name
dot icon28/05/1991
Accounting reference date notified as 31/03
dot icon07/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEIF II CORPORATE SERVICES LIMITED
Corporate Director
24/03/2010 - Present
12
COURT BUSINESS SERVICES LTD
Nominee Director
07/05/1991 - 15/05/1991
437
Burgess, Richard John
Director
17/06/1999 - 31/01/2006
42
Mr Clive Franklin Eminson
Director
04/06/2000 - 31/01/2006
27
Battey, Ernest Stephen
Director
20/07/2008 - Present
79

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 MEDI-CARE DEVELOPMENTS LIMITED

MEDI-CARE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 07/05/1991 with the registered office located at C/O ASSET MANAGEMENT SOLUTIONS LTD, 46 Charles Street, Cardiff CF10 2GE. 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 MEDI-CARE DEVELOPMENTS LIMITED?

toggle

MEDI-CARE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 07/05/1991 and dissolved on 23/04/2012.

Where is MEDI-CARE DEVELOPMENTS LIMITED located?

toggle

MEDI-CARE DEVELOPMENTS LIMITED is registered at C/O ASSET MANAGEMENT SOLUTIONS LTD, 46 Charles Street, Cardiff CF10 2GE.

What does MEDI-CARE DEVELOPMENTS LIMITED do?

toggle

MEDI-CARE DEVELOPMENTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MEDI-CARE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via voluntary strike-off.