TRAINING & CARE SOLUTIONS ESSEX LIMITED

Register to unlock more data on OkredoRegister

TRAINING & CARE SOLUTIONS ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06520166

Incorporation date

02/03/2008

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 02/03/2008)
dot icon05/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2016
Director's details changed for Mr Colin Andrew Dobell on 2016-07-01
dot icon27/06/2016
Voluntary strike-off action has been suspended
dot icon23/05/2016
First Gazette notice for voluntary strike-off
dot icon12/05/2016
Application to strike the company off the register
dot icon09/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon19/05/2015
Appointment of Mr Narinder Singh as a director on 2015-05-13
dot icon18/05/2015
Termination of appointment of Patrick Walter Stirland as a director on 2015-05-13
dot icon18/05/2015
Appointment of Mr Colin Andrew Dobell as a director on 2015-05-13
dot icon18/05/2015
Termination of appointment of Martin Staunton as a director on 2015-05-13
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 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 icon28/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
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 icon01/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon14/08/2013
Full accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Andrew Dun as a director
dot icon26/03/2013
Amended accounts made up to 2012-05-15
dot icon26/03/2013
Amended accounts made up to 2012-03-31
dot icon05/02/2013
Total exemption small company accounts made up to 2012-05-15
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2013
Termination of appointment of David Harland as a director
dot icon25/11/2012
Current accounting period shortened from 2013-05-15 to 2013-03-31
dot icon14/11/2012
Resolutions
dot icon28/10/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-10-29
dot icon28/10/2012
Termination of appointment of David Jackson as a secretary
dot icon28/10/2012
Termination of appointment of David Jackson as a director
dot icon28/10/2012
Termination of appointment of Stephen Booty as a director
dot icon28/10/2012
Termination of appointment of Susan Gray as a director
dot icon28/10/2012
Appointment of Mr David Nicholas Harland as a director
dot icon28/10/2012
Appointment of Mr Wayne Felton as a director
dot icon28/10/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon28/10/2012
Appointment of Mr Jeff Flanagan as a director
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2012
Previous accounting period shortened from 2013-03-31 to 2012-05-15
dot icon11/07/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon10/07/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon10/07/2012
Secretary's details changed for Zebra Care Holdings Limited on 2012-03-31
dot icon09/07/2012
Director's details changed for Mrs Anne Siobhan Bakewell on 2012-03-31
dot icon02/07/2012
Registered office address changed from Suite a & B 9 Cannon Lane Tonbridge Kent TN9 1PP England on 2012-07-03
dot icon02/07/2012
Appointment of Mr Stephen Martin Booty as a director
dot icon02/07/2012
Appointment of Mr Andrew Frederick Dun as a director
dot icon01/07/2012
Appointment of Mr David Jackson as a secretary
dot icon01/07/2012
Termination of appointment of Anne Bakewell as a director
dot icon01/07/2012
Termination of appointment of Zebra Care Holdings Limited as a secretary
dot icon01/07/2012
Appointment of Mrs Susan Annette Gray as a director
dot icon01/07/2012
Appointment of Mr David Jackson as a director
dot icon21/06/2012
Memorandum and Articles of Association
dot icon21/06/2012
Resolutions
dot icon21/06/2012
Statement of company's objects
dot icon19/06/2012
Resolutions
dot icon28/05/2012
Notice of completion of voluntary arrangement
dot icon27/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2012
Annual return made up to 2011-03-03 with full list of shareholders
dot icon13/03/2012
Annual return made up to 2010-03-03 with full list of shareholders
dot icon11/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2012
Total exemption small company accounts made up to 2010-03-31
dot icon22/02/2012
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-12-22
dot icon18/08/2011
Director's details changed for Mrs Anne Siobhan Bakewell on 2011-08-01
dot icon09/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-12-22
dot icon06/01/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/07/2009
Return made up to 03/03/09; full list of members
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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
16/05/2012 - 09/10/2012
330
Singh, Narinder
Director
12/05/2015 - Present
51
Mr Patrick Walter Stirland
Director
03/11/2014 - 12/05/2015
90
Jackson, David
Director
15/05/2012 - 08/10/2012
108
Mannan, Rohit
Director
28/08/2013 - 30/10/2014
62

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 TRAINING & CARE SOLUTIONS ESSEX LIMITED

TRAINING & CARE SOLUTIONS ESSEX LIMITED is an(a) Dissolved company incorporated on 02/03/2008 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 TRAINING & CARE SOLUTIONS ESSEX LIMITED?

toggle

TRAINING & CARE SOLUTIONS ESSEX LIMITED is currently Dissolved. It was registered on 02/03/2008 and dissolved on 05/12/2016.

Where is TRAINING & CARE SOLUTIONS ESSEX LIMITED located?

toggle

TRAINING & CARE SOLUTIONS ESSEX LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does TRAINING & CARE SOLUTIONS ESSEX LIMITED do?

toggle

TRAINING & CARE SOLUTIONS ESSEX LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for TRAINING & CARE SOLUTIONS ESSEX LIMITED?

toggle

The latest filing was on 05/12/2016: Final Gazette dissolved via voluntary strike-off.