CARE IN BATHING LTD

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

    Company NameCARE IN BATHING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02426566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARE IN BATHING LTD?

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

    Where is CARE IN BATHING LTD located?

    Registered Office Address
    Unit 20-21 Padgets Lane
    B98 0RA Redditch
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE IN BATHING LTD?

    Previous Company Names
    Company NameFromUntil
    PREMIER BATHROOMS LTD.Oct 17, 1995Oct 17, 1995
    GULLYMERE LIMITEDSep 26, 1989Sep 26, 1989

    What are the latest accounts for CARE IN BATHING LTD?

    Last Accounts
    Last Accounts Made Up ToAug 30, 2022

    What are the latest filings for CARE IN BATHING LTD?

    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 Apr 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Sotos Constantinides as a director on Oct 30, 2023

    2 pagesAP01

    Termination of appointment of Stephen Michael Murray as a director on Oct 18, 2023

    1 pagesTM01

    Micro company accounts made up to Aug 30, 2022

    3 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 30, 2021

    3 pagesAA

    Appointment of Stephen Michael Murray as a director on Oct 18, 2021

    2 pagesAP01

    Termination of appointment of Jeremy Simon Ling as a director on Nov 16, 2021

    1 pagesTM01

    Micro company accounts made up to Aug 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    16 pagesAA

    Confirmation statement made on Apr 07, 2020 with updates

    3 pagesCS01

    Appointment of Mr Jeremy Simon Ling as a director on Dec 01, 2019

    2 pagesAP01

    Termination of appointment of Lawrence Edward Warriner as a director on Feb 17, 2020

    1 pagesTM01

    Termination of appointment of Kevin Bage as a director on Jan 31, 2020

    1 pagesTM01

    Registered office address changed from Premier House Hewell Road Enfield Redditch Worcestershire B97 6BW to Unit 20-21 Padgets Lane Redditch B98 0RA on Aug 29, 2019

    1 pagesAD01

    legacy

    6 pagesRP04CS01

    Full accounts made up to Aug 31, 2018

    25 pagesAA

    Cessation of Mobility Bathing Group Limited as a person with significant control on Aug 31, 2018

    3 pagesPSC07

    Who are the officers of CARE IN BATHING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTANTINIDES, Sotos
    Padgets Lane
    B98 0RA Redditch
    Unit 20-21
    England
    Director
    Padgets Lane
    B98 0RA Redditch
    Unit 20-21
    England
    United KingdomBritish124622460002
    ELLIS, Lee Richard
    Padgets Lane
    B98 0RA Redditch
    Unit 20-21
    England
    Director
    Padgets Lane
    B98 0RA Redditch
    Unit 20-21
    England
    EnglandBritish199559150001
    FARMILOE, Gordon Trevarthen
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Secretary
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    British48633500003
    FARMILOE, Gordon Trevarthen
    Perry Mill Farm
    Perry Mill Lane
    B98 6RR Bradley Green Redditch
    Secretary
    Perry Mill Farm
    Perry Mill Lane
    B98 6RR Bradley Green Redditch
    British48633500003
    BAGE, Kevin Bruce
    Padgets Lane
    B98 0RA Redditch
    Unit 20-21
    England
    Director
    Padgets Lane
    B98 0RA Redditch
    Unit 20-21
    England
    EnglandBritish212484210001
    CHAPMAN, Richard Anthony
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Director
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    EnglandBritish141406650001
    ELLIS, Steven
    Rose Cottage
    Main Street
    WR10 2LX Bishampton
    Worcestershire
    Director
    Rose Cottage
    Main Street
    WR10 2LX Bishampton
    Worcestershire
    British84557420001
    FARMILOE, Gordon Trevarthen
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Director
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    EnglandBritish150955160001
    FARMILOE, Gordon Trevarthen
    Perry Mill Farm
    Perry Mill Lane
    B98 6RR Bradley Green Redditch
    Director
    Perry Mill Farm
    Perry Mill Lane
    B98 6RR Bradley Green Redditch
    EnglandBritish48633500003
    FARMILOE, Malcolm Patrick
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Director
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    EnglandBritish5663680011
    FARMILOE, Malcolm Patrick
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Director
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    United KingdomBritish5663680009
    FARMILOE, Philip Geoffrey
    Manor Cottage
    Abbots Morton
    WR7 4NA Worcester
    Worcestershire
    Director
    Manor Cottage
    Abbots Morton
    WR7 4NA Worcester
    Worcestershire
    United KingdomBritish23681750002
    GARDNER, John William
    9 Caynham Close
    Winyates West
    B98 0JF Redditch
    Director
    9 Caynham Close
    Winyates West
    B98 0JF Redditch
    British53982190004
    HARVEY, Paul Andrew
    1 Manor Road
    B80 7NA Studley
    Warwickshire
    Director
    1 Manor Road
    B80 7NA Studley
    Warwickshire
    EnglandEnglish50633130002
    HOWE, Michael
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Director
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    EnglandBritish32724080002
    HURFURT, Gareth John
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Director
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    EnglandBritish112699190001
    JUSTICE, Kevin Thomas
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Director
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    United KingdomBritish189302640001
    LING, Jeremy Simon
    Padgets Lane
    B98 0RA Redditch
    Unit 20-21
    England
    Director
    Padgets Lane
    B98 0RA Redditch
    Unit 20-21
    England
    EnglandBritish267364260001
    MOSEDALE, Michael John
    44 Luddington Road
    B92 9QH Solihull
    West Midlands
    Director
    44 Luddington Road
    B92 9QH Solihull
    West Midlands
    United KingdomBritish14506050002
    MURRAY, Stephen Michael
    Padgets Lane
    B98 0RA Redditch
    Units 20-21
    England
    Director
    Padgets Lane
    B98 0RA Redditch
    Units 20-21
    England
    EnglandBritish290563950001
    NEWBROOK, David
    5 Wasdale Court
    WR4 9YT Worcester
    Worcestershire
    Director
    5 Wasdale Court
    WR4 9YT Worcester
    Worcestershire
    British28917950001
    PRICE, Richard Duncan
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Director
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    EnglandBritish111545180001
    VAUGHAN, Andrew Derek
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    Director
    Premier House
    Hewell Road Enfield
    B97 6BW Redditch
    Worcestershire
    EnglandBritish174693630001
    WARRINER, Lawrence Edward
    Padgets Lane
    B98 0RA Redditch
    Unit 20-21
    England
    Director
    Padgets Lane
    B98 0RA Redditch
    Unit 20-21
    England
    United KingdomBritish119997720001
    WATSON, Andrew Terence
    12 Battenhall Road
    WR5 2BL Worcester
    Worcestershire
    Director
    12 Battenhall Road
    WR5 2BL Worcester
    Worcestershire
    EnglandBritish107091420001

    Who are the persons with significant control of CARE IN BATHING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hewell Road
    B97 6BW Redditch
    Premier House
    England
    Aug 31, 2018
    Hewell Road
    B97 6BW Redditch
    Premier House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05522263
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hewell Road
    B97 6BW Redditch
    Premier House
    England
    Apr 06, 2016
    Hewell Road
    B97 6BW Redditch
    Premier House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10097440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hc1264 Limited
    Hewell Road
    Enfield
    B97 6BW Redditch
    Premier House
    Worcester
    Apr 06, 2016
    Hewell Road
    Enfield
    B97 6BW Redditch
    Premier House
    Worcester
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number10097440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CARE IN BATHING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 21, 2018
    Delivered On Mar 05, 2018
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lonsdale Capital Partners LLP
    Transactions
    • Mar 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 21, 2018
    Delivered On Feb 22, 2018
    Outstanding
    Brief description
    The freehold property known as unit 1, enfield industrial estate, hewell road, redditch, B97 6BG and registered at the land registry with title number HW110381.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (As Security Agent)
    Transactions
    • Feb 22, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 04, 2016
    Delivered On Oct 06, 2016
    Satisfied
    Brief description
    All that freehold property known as premier house, unit 1 enfield industrial estate, hewell road, redditch, worcestershire B97 6BG registered at the land registry under title number HW110381.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 2016Registration of a charge (MR01)
    • Feb 26, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 20, 2016
    Delivered On Jul 20, 2016
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 20, 2016Registration of a charge (MR01)
    • Feb 26, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 26, 2016
    Delivered On May 31, 2016
    Satisfied
    Brief description
    Unit 1, enfield industrial estate, hewell road, redditch, B97 6BG. Title number HW110381.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Catalyst Business Finance LTD
    Transactions
    • May 31, 2016Registration of a charge (MR01)
    • Oct 10, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 15, 2016
    Delivered On Apr 26, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Catalyst Business Finance LTD
    Transactions
    • Apr 26, 2016Registration of a charge (MR01)
    • Oct 10, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2015
    Delivered On Mar 13, 2015
    Satisfied
    Brief description
    Unit 1 enfield industrial estate hewell road redditch t/n HW110381.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon London Branch as Security Trustee (As Security Trustee for Each of the Secured Parties)
    Transactions
    • Mar 13, 2015Registration of a charge (MR01)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 27, 2011
    Delivered On Nov 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H properties at unit 16 vigo place hayward industrial estate aldridge t/n WM884026, gainsborough house brickyard road aldridge and unit 16 vigo place hayward industrial estate aldridge west midlands and any buildings, fixtures, fittings, fixed plant or machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Trustee
    Transactions
    • Nov 02, 2011Registration of a charge (MG01)
    • Apr 09, 2015Satisfaction of a charge (MR04)
    Omnibus letter of set-off
    Created On Oct 24, 2011
    Delivered On Oct 28, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 28, 2011Registration of a charge (MG01)
    • Apr 09, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 01, 2011
    Delivered On Apr 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property at unit 1 enfield industrial estate, hewell road, redditch t/no HW110381 and any buildings, fixtures, fittings, fixed plant and machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Trustee
    Transactions
    • Apr 18, 2011Registration of a charge (MG01)
    • Apr 09, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 01, 2011
    Delivered On Apr 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Trustee
    Transactions
    • Apr 18, 2011Registration of a charge (MG01)
    • Apr 09, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 20, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Philip Farmiloe
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • Apr 09, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 20, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • Apr 09, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 08, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a unit 1, enfield industrial estate, hewell road, redditch t/no HW110381. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Oct 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 08, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Oct 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1999
    Delivered On Oct 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1, enfield industrial estate hewell road redditch worcestershire t/n HW110381.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1999Registration of a charge (395)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 24, 1998
    Delivered On Apr 22, 1999
    Satisfied
    Amount secured
    £250,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    The f/h property k/a unit 1 enfield industrial estate hewell road redditch t/n HW110381.
    Persons Entitled
    • Philip Geoffrey Farmiloe
    Transactions
    • Apr 22, 1999Registration of a charge (395)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 24, 1998
    Delivered On Apr 22, 1999
    Satisfied
    Amount secured
    £250,000 and all other monies due or to become due from the company under the debenture
    Short particulars
    The f/h property k/a unit 1 enfield industrial estate hewell road redditch t/n HW110381. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Philip Geoffrey Farmiloe
    Transactions
    • Apr 22, 1999Registration of a charge (395)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1995
    Delivered On Mar 29, 1995
    Satisfied
    Amount secured
    £30,000.00 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Philip Geoffrey Farmiloe
    Transactions
    • Mar 29, 1995Registration of a charge (395)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 1993
    Delivered On Dec 16, 1993
    Satisfied
    Amount secured
    £10,000 due from the company to the chargee
    Short particulars
    Floating charge on the undertaking property and uncalled capital.
    Persons Entitled
    • Philip Geoffrey Farmiloe
    Transactions
    • Dec 16, 1993Registration of a charge (395)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 28, 1993
    Delivered On Jun 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1993Registration of a charge (395)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (403a)

    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