CAREWATCH CARE SERVICES LIMITED

CAREWATCH CARE SERVICES LIMITED

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

    Company NameCAREWATCH CARE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02949558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CAREWATCH CARE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CAREWATCH CARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 22, 2023

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 22, 2022

    14 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 22, 2021

    38 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 22, 2020

    57 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    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 pagesAD01

    Statement of affairs

    7 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 23, 2019

    LRESEX

    Termination of appointment of Mark Rogerson as a director on Apr 24, 2019

    1 pagesTM01

    Appointment of Mr Philip Jackson as a director on Apr 24, 2019

    2 pagesAP01

    Previous accounting period shortened from Mar 30, 2018 to Mar 29, 2018

    1 pagesAA01

    Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019

    1 pagesTM01

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Richard Nutt as a director on Jan 28, 2019

    1 pagesTM01

    Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019

    1 pagesTM02

    Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019

    1 pagesTM01

    Who are the officers of CAREWATCH CARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Philip
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    EnglandBritish258380500001
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Secretary
    44 Lowther Road
    SW13 9NU London
    England
    British34835160001
    HENDRY, Craig
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Secretary
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    188958710001
    LEWIS, Karen Deborah
    16 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    Secretary
    16 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    British43199080002
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Secretary
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    British51084280003
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Secretary
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    British51084280003
    PALMER, Lorna Catherine
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    Secretary
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    British118836500001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    STEADMAN, Paul James
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Secretary
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    149308370001
    STEADMAN, Paul James
    Queen Square
    BN1 3FD Brighton
    1
    East Sussex
    Secretary
    Queen Square
    BN1 3FD Brighton
    1
    East Sussex
    149308090001
    STEVENS, Andrew Guy Melville
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Secretary
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    176884990001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    EnglandBritish147928010001
    CHRISTIE, Scott Sommervaille
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandBritish104262520001
    DENNY, Nigel John
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    EnglandBritish176860610001
    ELLIS, Martyn Anthony
    83 Boss House
    Boss Street
    SE1 2PT London
    Director
    83 Boss House
    Boss Street
    SE1 2PT London
    EnglandBritish95749550002
    HARLAND, David William Romanis
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    United KingdomBritish136594420001
    HENDRY, Craig Archibald Macdonald
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandUnited Kingdom104826820002
    HORGAN, Michael David
    Moreton Lane
    Bishopstone
    HP17 8SQ Aylesbury
    Moreton Barn
    Buckinghamshire
    England
    Director
    Moreton Lane
    Bishopstone
    HP17 8SQ Aylesbury
    Moreton Barn
    Buckinghamshire
    England
    EnglandBritish107985980001
    HORGAN, Michael David
    7 Lady Yorke Park
    Seven Hills Road
    SL0 0PD Iver
    Buckinghamshire
    Director
    7 Lady Yorke Park
    Seven Hills Road
    SL0 0PD Iver
    Buckinghamshire
    EnglandBritish107985980001
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritish39701670001
    LEWIS, Kevin James
    Knutsford House
    Blackgate Lane
    BN5 9HA Henfield
    West Sussex
    Director
    Knutsford House
    Blackgate Lane
    BN5 9HA Henfield
    West Sussex
    British121067560001
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritish51084280003
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritish51084280003
    MATTHEWS, Christine
    61 Palin Wood Road
    OL3 5UW Oldham
    Lancashire
    Director
    61 Palin Wood Road
    OL3 5UW Oldham
    Lancashire
    British79885850001
    NEILL, Deborah Ann
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United KingdomBritish190155350001
    NUTT, Kevin Richard
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    EnglandEnglish243106190001
    OVERGAGE, Simon
    19 Icknield Street
    Beoley
    B98 9AD Redditch
    Director
    19 Icknield Street
    Beoley
    B98 9AD Redditch
    EnglandBritish50370120003
    PEGLER, Philip Michael
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    United KingdomBritish163278630001
    RICHARDS, Paul William
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    EnglandBritish171470760003
    ROGERSON, Mark
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    Director
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    EnglandBritish168247970003
    STEADMAN, Paul James
    The Glades
    HP1 2TH Hemel Hempstead
    7
    Hertfordshire
    United Kingdom
    Director
    The Glades
    HP1 2TH Hemel Hempstead
    7
    Hertfordshire
    United Kingdom
    United KingdomBritish141046340001
    STEVENS, Andrew Guy Melville
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    EnglandBritish88041330002
    UNSWORTH, Stephen
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    EnglandBritish199259970001

    Who are the persons with significant control of CAREWATCH CARE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carewatch Acquisitions Limited
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Apr 06, 2016
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law & Companies Act 2006
    Place RegisteredCompanies House - England
    Registration Number06662713
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAREWATCH CARE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Feb 20, 2017Registration of a charge (MR01)
    • Jan 24, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 24, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 24, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 24, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 28, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (The Security Agent for the Finance Parties)
    Transactions
    • Mar 09, 2012Registration of a charge (MG01)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    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
    • Foxhall Business Centre Limited
    Transactions
    • Sep 16, 2011Registration of a charge (MG01)
    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
    • Max Office 2 LLP
    Transactions
    • Nov 27, 2010Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2010Registration of a charge (MG01)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    • Jul 29, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 23, 1995Registration of a charge (395)
    • Mar 25, 1998Statement of satisfaction of a charge in full or part (403a)

    Does CAREWATCH CARE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2019Commencement of winding up
    Feb 29, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Oliver Haunch
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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