SOMEBODY CARES LIMITED

Register to unlock more data on OkredoRegister

SOMEBODY CARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04583851

Incorporation date

06/11/2002

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 06/11/2002)
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 icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
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 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 icon23/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon01/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon14/08/2013
Full accounts made up to 2013-03-31
dot icon15/04/2013
Termination of appointment of Andrew Dun as a director
dot icon30/01/2013
Termination of appointment of David Harland as a director
dot icon29/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon14/11/2012
Resolutions
dot icon08/11/2012
Appointment of Jeff Flanagan as a director
dot icon29/10/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-10-30
dot icon29/10/2012
Termination of appointment of David Jackson as a secretary
dot icon29/10/2012
Termination of appointment of David Jackson as a director
dot icon29/10/2012
Termination of appointment of Stephen Booty as a director
dot icon29/10/2012
Termination of appointment of Susan Gray as a director
dot icon29/10/2012
Appointment of Mr David Nicholas Harland as a director
dot icon29/10/2012
Appointment of Mr Wayne Felton as a director
dot icon29/10/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon18/10/2012
Auditor's resignation
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2012
Accounts for a small company made up to 2012-03-31
dot icon09/01/2012
Amended accounts made up to 2010-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Statement of company's objects
dot icon13/12/2011
Resolutions
dot icon01/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon01/11/2011
Appointment of Mr David Jackson as a secretary
dot icon13/04/2011
Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 2011-04-14
dot icon10/03/2011
Appointment of Mr Andy Dun as a director
dot icon25/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon11/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Appointment of Susan Annette Gray as a director
dot icon12/05/2010
Appointment of David Jackson as a director
dot icon12/05/2010
Appointment of Mr Stephen Martin Booty as a director
dot icon12/05/2010
Registered office address changed from 4 Vaendre Lane St Mellons Cardiff CF3 2AA on 2010-05-13
dot icon12/05/2010
Termination of appointment of Philip Borek as a secretary
dot icon12/05/2010
Termination of appointment of Julie Borek as a director
dot icon10/05/2010
Resolutions
dot icon12/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/11/2009
Director's details changed for Julie Ann Borek on 2009-11-03
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2008
Return made up to 24/10/08; full list of members
dot icon28/10/2008
Appointment terminated director philip borek
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 24/10/07; full list of members
dot icon07/12/2006
Return made up to 24/10/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Registered office changed on 01/06/06 from: 60 wroughton place, fairwater cardiff south glamorgan CF5 4AB
dot icon31/10/2005
Return made up to 24/10/05; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 07/11/04; full list of members
dot icon07/06/2004
New director appointed
dot icon06/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/01/2004
Return made up to 07/11/03; full list of members
dot icon07/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
06/04/2010 - 09/10/2012
330
Felton, Wayne Harold
Director
08/10/2012 - 30/10/2014
64
Flanagan, Jeffrey Paul
Director
08/10/2012 - 03/11/2014
112
Staunton, Martin
Director
03/11/2014 - Present
50
Jackson, David
Secretary
05/04/2010 - 08/10/2012
-

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 SOMEBODY CARES LIMITED

SOMEBODY CARES LIMITED is an(a) Dissolved company incorporated on 06/11/2002 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 SOMEBODY CARES LIMITED?

toggle

SOMEBODY CARES LIMITED is currently Dissolved. It was registered on 06/11/2002 and dissolved on 13/07/2015.

Where is SOMEBODY CARES LIMITED located?

toggle

SOMEBODY CARES LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does SOMEBODY CARES LIMITED do?

toggle

SOMEBODY CARES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SOMEBODY CARES LIMITED?

toggle

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