CENTRAL CARE SERVICES LTD.
Overview
| Company Name | CENTRAL CARE SERVICES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03133752 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTRAL CARE SERVICES LTD.?
- Other service activities n.e.c. (96090) / Other service activities
Where is CENTRAL CARE SERVICES LTD. located?
| Registered Office Address | c/o C/O HOUSING21 The Triangle Baring Road HP9 2NA Beaconsfield Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRAL CARE SERVICES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for CENTRAL CARE SERVICES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Dominic Rothwell as a director on Feb 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Perry as a director on Feb 01, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed from 40 Vicarage Road Edgbaston Birmingham B15 3EZ United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Stephen John Perry as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Townend as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Delyth Hampton as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Nicholas Townend as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on Sep 21, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 04, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2008 | 6 pages | AA | ||||||||||
Appointment of Mrs Pushpa Raguvaran as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Hales as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2009 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Mark Hales on Oct 14, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Adam Townend on Oct 14, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Nicholas Adam Townend on Oct 14, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of CENTRAL CARE SERVICES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMPTON, Sarah Delyth | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 154291260001 | |||||||
| RAGUVARAN, Pushpa | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | United Kingdom | British | 146887380001 | |||||
| ROTHWELL, Dominic | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 156573860001 | |||||
| BRUNT, Sarah | Secretary | Avoncroft Road Stoke Heath B60 4NG Bromsgrove 67 West Midlands | British | 130638250001 | ||||||
| GUEST, Anthony | Secretary | Chase House The Orchards Four Oaks B74 2PP Sutton Coldfield West Midlands | British | 15349990002 | ||||||
| NEWLOVE, Linda | Secretary | Beech Grove Main Street BD20 7JS Sutton In Craven North Yorkshire | British | 96590970001 | ||||||
| RUSHTON, Joan | Secretary | 15 Hudson Gardens Great Horton BD7 3NF Bradford West Yorkshire | British | 45514840002 | ||||||
| STEELE, Susan Karen Elizabeth | Secretary | 11 Tyne Street BD21 4PT Keighley West Yorkshire | British | 80008420001 | ||||||
| TOWNEND, Nicholas Adam | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | British | 154577090001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| GUEST, Anthony | Director | Chase House The Orchards Four Oaks B74 2PP Sutton Coldfield West Midlands | England | British | 15349990002 | |||||
| HALES, Mark | Director | Vicarage Road Edgbaston B15 3EZ Birmingham 40 West Midlands | England | British | 115420980001 | |||||
| MARSHALL, Roy | Director | 59 Brunswick Road BD10 9BD Bradford West Yorkshire | British | 62920130006 | ||||||
| NEWLOVE, Barry | Director | Beech Grove Main Street BD20 7JS Sutton In Craven North Yorkshire | England | British | 85321950001 | |||||
| NEWLOVE, Linda | Director | Beech Grove Main Street BD20 7JS Sutton In Craven North Yorkshire | British | 96590970001 | ||||||
| PERRY, Stephen John | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 252596450001 | |||||
| TOWNEND, Nicholas Adam | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 154577090001 |
Does CENTRAL CARE SERVICES LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Nov 01, 2007 Delivered On Nov 09, 2007 | Satisfied | Amount secured All monies due or to become due from any principal debtor to the beneficiaries 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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 26, 2007 Delivered On Feb 14, 2007 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 05, 1996 Delivered On Feb 13, 1996 | Satisfied | Amount secured £115,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge | |
Short particulars F/H land and buildings k/a beech grove main street sutton -in -craven nr. Keighley west yorkshire together with the goodwill of the business carried on at the above property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 05, 1996 Delivered On Feb 13, 1996 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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