CAREWATCH CARE SERVICES LIMITED
Overview
| Company Name | CAREWATCH CARE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02949558 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAREWATCH CARE SERVICES LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is CAREWATCH CARE SERVICES LIMITED located?
| Registered Office Address | 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAREWATCH CARE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CAREWATCH CARE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 22, 2023 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 22, 2022 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 16, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 22, 2021 | 38 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 22, 2020 | 57 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on Aug 14, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark Rogerson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Jackson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Mar 30, 2018 to Mar 29, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Richard Nutt as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CAREWATCH CARE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Philip | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British | 258380500001 | |||||
| COLLISON, David | Secretary | 44 Lowther Road SW13 9NU London England | British | 34835160001 | ||||||
| HENDRY, Craig | Secretary | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | 188958710001 | |||||||
| LEWIS, Karen Deborah | Secretary | 16 Tongdean Avenue BN3 6TL Hove East Sussex | British | 43199080002 | ||||||
| LYON, David Oliver | Secretary | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | British | 51084280003 | ||||||
| LYON, David Oliver | Secretary | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | British | 51084280003 | ||||||
| PALMER, Lorna Catherine | Secretary | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | 118836500001 | ||||||
| ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 76032450005 | ||||||
| STEADMAN, Paul James | Secretary | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | 149308370001 | |||||||
| STEADMAN, Paul James | Secretary | Queen Square BN1 3FD Brighton 1 East Sussex | 149308090001 | |||||||
| STEVENS, Andrew Guy Melville | Secretary | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | 176884990001 | |||||||
| BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | England | British | 147928010001 | |||||
| CHRISTIE, Scott Sommervaille | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | British | 104262520001 | |||||
| DENNY, Nigel John | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | England | British | 176860610001 | |||||
| ELLIS, Martyn Anthony | Director | 83 Boss House Boss Street SE1 2PT London | England | British | 95749550002 | |||||
| HARLAND, David William Romanis | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | United Kingdom | British | 136594420001 | |||||
| HENDRY, Craig Archibald Macdonald | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | United Kingdom | 104826820002 | |||||
| HORGAN, Michael David | Director | Moreton Lane Bishopstone HP17 8SQ Aylesbury Moreton Barn Buckinghamshire England | England | British | 107985980001 | |||||
| HORGAN, Michael David | Director | 7 Lady Yorke Park Seven Hills Road SL0 0PD Iver Buckinghamshire | England | British | 107985980001 | |||||
| JEWITT, Justin Allan Spaven, Professor | Director | The Stables 89 Aston End Road Aston SG2 7EY Stevenage Hertfordshire | England | British | 39701670001 | |||||
| LEWIS, Kevin James | Director | Knutsford House Blackgate Lane BN5 9HA Henfield West Sussex | British | 121067560001 | ||||||
| LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | 51084280003 | |||||
| LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | 51084280003 | |||||
| MATTHEWS, Christine | Director | 61 Palin Wood Road OL3 5UW Oldham Lancashire | British | 79885850001 | ||||||
| NEILL, Deborah Ann | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 | United Kingdom | British | 190155350001 | |||||
| NUTT, Kevin Richard | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | English | 243106190001 | |||||
| OVERGAGE, Simon | Director | 19 Icknield Street Beoley B98 9AD Redditch | England | British | 50370120003 | |||||
| PEGLER, Philip Michael | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | United Kingdom | British | 163278630001 | |||||
| RICHARDS, Paul William | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British | 171470760003 | |||||
| ROGERSON, Mark | Director | Frith End Road GU35 0RA Bordon Calenzana England | England | British | 168247970003 | |||||
| STEADMAN, Paul James | Director | The Glades HP1 2TH Hemel Hempstead 7 Hertfordshire United Kingdom | United Kingdom | British | 141046340001 | |||||
| STEVENS, Andrew Guy Melville | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | England | British | 88041330002 | |||||
| UNSWORTH, Stephen | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British | 199259970001 |
Who are the persons with significant control of CAREWATCH CARE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carewatch Acquisitions Limited | Apr 06, 2016 | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAREWATCH CARE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 13, 2017 Delivered On Feb 20, 2017 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Keyman insurance assignment | Created On Sep 27, 2012 Delivered On Oct 03, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The security assets being the policy - policy no 016728283-9 date of policy 25 may 2012 name of life assured mr andrew guy neville stevens and the policy benefits see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Keyman insurance assignment | Created On Mar 06, 2012 Delivered On Mar 09, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Security assets means each policy and its related policy benefits. Legal & general assurance society p/no 016729425-5 mr philip michael pegler £500,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security and confirmation deed | Created On Nov 25, 2011 Delivered On Dec 07, 2011 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 05, 2011 Delivered On Sep 16, 2011 | Outstanding | Amount secured £4,020.75 due or to become due from the company to the chargee | |
Short particulars The initial deposit being the sum off £4,020.75 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 09, 2010 Delivered On Nov 27, 2010 | Outstanding | Amount secured £11,825.49 due or to become due from the company to the chargee | |
Short particulars The deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Insurance assignment of keyman policies | Created On Nov 04, 2010 Delivered On Nov 06, 2010 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future right title and interest in and to the keyman policies being axa sun life PLC paul steadman policy no 33759468 sum assured £250,000 term 5 years, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession to composite debenture | Created On Oct 06, 2008 Delivered On Oct 10, 2008 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) 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 book debts, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 30, 1998 Delivered On Feb 06, 1998 | 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 15, 1995 Delivered On May 23, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CAREWATCH CARE SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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