CAREROUTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAREROUTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02386029
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAREROUTE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAREROUTE LIMITED located?

    Registered Office Address
    8th Floor The Point
    37 North Wharf Road
    W2 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAREROUTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for CAREROUTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Registered office address changed from First Hampshire & Dorset Limited Empress Road Southampton Hampshire SO14 0JW to 8th Floor the Point 37 North Wharf Road London W2 1AF on Mar 02, 2023

    1 pagesAD01

    Change of details for First Hampshire & Dorset Limited as a person with significant control on Feb 19, 2023

    2 pagesPSC05

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Simon Jarvis as a director on Nov 21, 2022

    2 pagesAP01

    Termination of appointment of Simon Ian Goff as a director on Nov 21, 2022

    1 pagesTM01

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Simon Ian Goff as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Marc Christopher Reddy as a director on Sep 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Appointment of Mr Colin Brown as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of James Thomas Bowen as a director on Feb 01, 2021

    1 pagesTM01

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Termination of appointment of Michael Hampson as a secretary on Nov 14, 2019

    1 pagesTM02

    Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on Nov 15, 2019

    2 pagesAP03

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF

    1 pagesAD03

    Who are the officers of CAREROUTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    ScotlandBritish85970020004
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish230200500001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    British149288170001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607320001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217953530001
    JOHNSON, Derek Thomas Dalton
    Holly Trees
    15 Sherborne Drive
    BH22 8HU Ferndown
    Dorset
    Secretary
    Holly Trees
    15 Sherborne Drive
    BH22 8HU Ferndown
    Dorset
    British95303900001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161900130001
    MARTIN, Jacqueline
    6 The Mallards
    PO16 7XR Fareham
    Hampshire
    Secretary
    6 The Mallards
    PO16 7XR Fareham
    Hampshire
    British15085420001
    PHILLIPS, Nigel Ian
    48 Lakewood Road
    Chandlers Ford
    SO53 1EX Eastleigh
    Hampshire
    Secretary
    48 Lakewood Road
    Chandlers Ford
    SO53 1EX Eastleigh
    Hampshire
    British9037390002
    STONE, Ian Robert
    Portswood Road
    Portwood
    SO17 2BE Southampton
    226
    Hampshire
    England
    Secretary
    Portswood Road
    Portwood
    SO17 2BE Southampton
    226
    Hampshire
    England
    British78967540003
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188198370001
    BOWEN, James Thomas
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritish177433790002
    CLARK, Richard Frederick
    263 Dyke Road
    BN3 6PA Hove
    East Sussex
    Director
    263 Dyke Road
    BN3 6PA Hove
    East Sussex
    British20356150001
    DAVIES, Justin Wyn
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    WalesBritish66657430004
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    FISHER, Brian Leslie
    Windyridge 19 Barton Meadow
    Pillaton
    PL12 6SE Saltash
    Cornwall
    Director
    Windyridge 19 Barton Meadow
    Pillaton
    PL12 6SE Saltash
    Cornwall
    British71609610001
    GOFF, Simon Ian
    Empress Road
    SO14 0JW Southampton
    First Hampshire & Dorset Limited
    Hampshire
    Director
    Empress Road
    SO14 0JW Southampton
    First Hampshire & Dorset Limited
    Hampshire
    United KingdomBritish255010250001
    GREENING, William Christiana
    Hope House 4 The Close
    Lavant
    PO18 0BD Chichester
    West Sussex
    Director
    Hope House 4 The Close
    Lavant
    PO18 0BD Chichester
    West Sussex
    UkBritish39331590001
    HALKSWORTH, Barry
    24 Leathway
    Ormesby
    NR29 3QA Great Yarmouth
    Norfolk
    Director
    24 Leathway
    Ormesby
    NR29 3QA Great Yarmouth
    Norfolk
    British9037360001
    HENDY, Peter Gerard, Sir
    4 Cambridge Place
    BA2 6AB Bath
    Director
    4 Cambridge Place
    BA2 6AB Bath
    EnglandBritish62384480001
    HOLLAND, Robert William
    25 Goose Green
    Yate
    BS17 5BL Bristol
    Director
    25 Goose Green
    Yate
    BS17 5BL Bristol
    British28415680001
    JENKINS, Graeme Mckinlay
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish153392670001
    LISTON, David Alexander
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    ScotlandBritish248654370001
    MARSH, Edwin
    55 Old Hill Crescent
    Christchurch
    NP6 1JL Newport
    Gwent
    Director
    55 Old Hill Crescent
    Christchurch
    NP6 1JL Newport
    Gwent
    British9037370001
    MOORE, Barry James Cecil
    3 Station Road
    Claydon
    IP6 0HS Ipswich
    Suffolk
    Director
    3 Station Road
    Claydon
    IP6 0HS Ipswich
    Suffolk
    British5068000001
    OWEN, John
    52 Okebourne Park
    SN3 6AH Swindon
    Wiltshire
    Director
    52 Okebourne Park
    SN3 6AH Swindon
    Wiltshire
    EnglandBritish10670050008
    PHILLIPS, Nigel Ian
    5 Greenacres Drive
    Otterbourne
    SO21 2HE Winchester
    Hampshire
    Director
    5 Greenacres Drive
    Otterbourne
    SO21 2HE Winchester
    Hampshire
    British9037390001
    PRICE, Margaret Amelia Anne
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritish159609010001
    REDDY, Marc Christopher
    Empress Road
    SO14 0JW Southampton
    Bus Depot
    Hampshire
    United Kingdom
    Director
    Empress Road
    SO14 0JW Southampton
    Bus Depot
    Hampshire
    United Kingdom
    EnglandBritish78967490002
    REID, Edward
    19 Northfield
    HU14 3RG Swanland
    Humberside
    Director
    19 Northfield
    HU14 3RG Swanland
    Humberside
    British20149670002
    SHLACKMAN, David Harold
    61 Leitrim Avenue
    Shoeburyness
    SS3 9HE Southend On Sea
    Essex
    Director
    61 Leitrim Avenue
    Shoeburyness
    SS3 9HE Southend On Sea
    Essex
    British20149660001
    SOPER, Richard Michael
    Portswood Road
    Portwood
    SO17 2BE Southampton
    226
    Hampshire
    England
    Director
    Portswood Road
    Portwood
    SO17 2BE Southampton
    226
    Hampshire
    England
    United KingdomBritish42374420002

    Who are the persons with significant control of CAREROUTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gosport Road
    PO16 0ST Fareham
    Hoeford
    Hampshire
    United Kingdom
    Apr 06, 2016
    Gosport Road
    PO16 0ST Fareham
    Hoeford
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01999120
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0