SUSTAINCARE CIC

Register to unlock more data on OkredoRegister

SUSTAINCARE CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04780923

Incorporation date

28/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Notaries House Notaries House, Chapel Street, Exeter, Devon EX1 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon23/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2017
Voluntary strike-off action has been suspended
dot icon22/05/2017
First Gazette notice for voluntary strike-off
dot icon16/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon14/05/2017
Application to strike the company off the register
dot icon05/11/2016
Termination of appointment of Robert Duggan as a director on 2016-10-24
dot icon12/06/2016
Accounts for a dormant company made up to 2015-07-31
dot icon30/05/2016
Registered office address changed from Notaries House Chapel Street Exeter Devon EX1 1AJ England to Notaries House Notaries House Chapel Street Exeter Devon EX1 1AJ on 2016-05-31
dot icon29/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon29/05/2016
Registered office address changed from C/O Thompson Jenner 1 Colleton Crescent Exeter Devon EX2 4DG to Notaries House Chapel Street Exeter Devon EX1 1AJ on 2016-05-30
dot icon23/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon24/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon05/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon14/08/2013
Termination of appointment of Peter Conway as a director
dot icon14/08/2013
Director's details changed for Mr Simon Mills on 2013-08-01
dot icon29/05/2013
Termination of appointment of Joanna Lee as a director
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/08/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/11/2011
Termination of appointment of Judith Day as a secretary
dot icon16/10/2011
Register inspection address has been changed from Argyle House Gandy Street Exeter Devon EX4 3LS United Kingdom
dot icon16/10/2011
Register(s) moved to registered inspection location
dot icon16/10/2011
Appointment of Miss Joanna Rachel Lee as a director
dot icon22/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Appointment of Mr Robert Duggan as a director
dot icon06/07/2010
Statement of capital following an allotment of shares on 2009-10-10
dot icon06/07/2010
Appointment of Ms Alexandra Laird as a director
dot icon06/07/2010
Appointment of Mr Peter Conway as a director
dot icon06/07/2010
Register inspection address has been changed
dot icon06/07/2010
Director's details changed for Simon Mills on 2010-05-29
dot icon09/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/11/2009
Registered office address changed from Argyle House Gandy Street Exeter Devon EX4 3LS on 2009-11-04
dot icon22/06/2009
Return made up to 29/05/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/03/2009
Accounting reference date extended from 31/05/2009 to 31/07/2009
dot icon18/11/2008
Memorandum and Articles of Association
dot icon22/10/2008
Certificate of change of name
dot icon12/06/2008
Return made up to 29/05/08; full list of members
dot icon05/05/2008
Accounts for a dormant company made up to 2007-05-31
dot icon18/07/2007
Return made up to 29/05/07; full list of members
dot icon03/07/2007
Change of name
dot icon03/07/2007
Certificate of change of name
dot icon27/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon24/07/2006
Return made up to 29/05/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon19/12/2005
Certificate of change of name
dot icon02/08/2005
Return made up to 29/05/05; full list of members
dot icon12/06/2005
Accounts for a dormant company made up to 2004-05-31
dot icon23/08/2004
Return made up to 29/05/04; full list of members
dot icon06/06/2003
Secretary resigned
dot icon28/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2016
dot iconLast change occurred
30/07/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2016
dot iconNext account date
30/07/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
28/05/2003 - 28/05/2003
3976
Day, Judith Gaye
Secretary
28/05/2003 - 30/10/2011
-
Duggan, Robert
Director
09/10/2009 - 23/10/2016
-
Lee, Joanna Rachel
Director
16/10/2011 - 09/04/2013
-
Laird, Alexandra
Director
09/10/2009 - Present
2

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 SUSTAINCARE CIC

SUSTAINCARE CIC is an(a) Dissolved company incorporated on 28/05/2003 with the registered office located at Notaries House Notaries House, Chapel Street, Exeter, Devon EX1 1AJ. There are currently 2 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 SUSTAINCARE CIC?

toggle

SUSTAINCARE CIC is currently Dissolved. It was registered on 28/05/2003 and dissolved on 23/10/2017.

Where is SUSTAINCARE CIC located?

toggle

SUSTAINCARE CIC is registered at Notaries House Notaries House, Chapel Street, Exeter, Devon EX1 1AJ.

What does SUSTAINCARE CIC do?

toggle

SUSTAINCARE CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SUSTAINCARE CIC?

toggle

The latest filing was on 23/10/2017: Final Gazette dissolved via voluntary strike-off.