CENTRAL CARE SERVICES LTD.

CENTRAL CARE SERVICES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCENTRAL CARE SERVICES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03133752
    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 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 AddressNo

    What are the latest accounts for CENTRAL CARE SERVICES LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for CENTRAL CARE SERVICES 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

    3 pagesDS01

    legacy

    3 pagesMG02

    Appointment of Mr Dominic Rothwell as a director on Feb 01, 2012

    2 pagesAP01

    Termination of appointment of Stephen John Perry as a director on Feb 01, 2012

    1 pagesTM01

    Annual return made up to Dec 04, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2011

    Statement of capital on Dec 12, 2011

    • Capital: GBP 4
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Dec 04, 2010 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from 40 Vicarage Road Edgbaston Birmingham B15 3EZ United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Appointment of Mr Stephen John Perry as a director

    2 pagesAP01

    Termination of appointment of Nicholas Townend as a director

    1 pagesTM01

    Appointment of Ms Sarah Delyth Hampton as a secretary

    1 pagesAP03

    Termination of appointment of Nicholas Townend as a secretary

    1 pagesTM02

    Registered office address changed from 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on Sep 21, 2010

    1 pagesAD01

    Annual return made up to Dec 04, 2009 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption full accounts made up to Sep 30, 2008

    6 pagesAA

    Appointment of Mrs Pushpa Raguvaran as a director

    2 pagesAP01

    Termination of appointment of Mark Hales as a director

    1 pagesTM01

    Current accounting period extended from Sep 30, 2009 to Mar 31, 2010

    1 pagesAA01

    Director's details changed for Mr Mark Hales on Oct 14, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas Adam Townend on Oct 14, 2009

    2 pagesCH01

    Secretary's details changed for Mr Nicholas Adam Townend on Oct 14, 2009

    1 pagesCH03

    Who are the officers of CENTRAL CARE SERVICES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPTON, Sarah Delyth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    154291260001
    RAGUVARAN, Pushpa
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritish146887380001
    ROTHWELL, Dominic
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish156573860001
    BRUNT, Sarah
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    Secretary
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    British130638250001
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Secretary
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    British15349990002
    NEWLOVE, Linda
    Beech Grove
    Main Street
    BD20 7JS Sutton In Craven
    North Yorkshire
    Secretary
    Beech Grove
    Main Street
    BD20 7JS Sutton In Craven
    North Yorkshire
    British96590970001
    RUSHTON, Joan
    15 Hudson Gardens
    Great Horton
    BD7 3NF Bradford
    West Yorkshire
    Secretary
    15 Hudson Gardens
    Great Horton
    BD7 3NF Bradford
    West Yorkshire
    British45514840002
    STEELE, Susan Karen Elizabeth
    11 Tyne Street
    BD21 4PT Keighley
    West Yorkshire
    Secretary
    11 Tyne Street
    BD21 4PT Keighley
    West Yorkshire
    British80008420001
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    British154577090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Director
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    EnglandBritish15349990002
    HALES, Mark
    Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    40
    West Midlands
    Director
    Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    40
    West Midlands
    EnglandBritish115420980001
    MARSHALL, Roy
    59 Brunswick Road
    BD10 9BD Bradford
    West Yorkshire
    Director
    59 Brunswick Road
    BD10 9BD Bradford
    West Yorkshire
    British62920130006
    NEWLOVE, Barry
    Beech Grove
    Main Street
    BD20 7JS Sutton In Craven
    North Yorkshire
    Director
    Beech Grove
    Main Street
    BD20 7JS Sutton In Craven
    North Yorkshire
    EnglandBritish85321950001
    NEWLOVE, Linda
    Beech Grove
    Main Street
    BD20 7JS Sutton In Craven
    North Yorkshire
    Director
    Beech Grove
    Main Street
    BD20 7JS Sutton In Craven
    North Yorkshire
    British96590970001
    PERRY, Stephen John
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish252596450001
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish154577090001

    Does CENTRAL CARE SERVICES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC(The "Security Trustee")
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2007Registration of a charge (395)
    • Nov 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Citibank International PLC
    Transactions
    • Feb 13, 1996Registration of a charge (395)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Citibank International PLC
    Transactions
    • Feb 13, 1996Registration of a charge (395)
    • Jul 20, 2005Statement 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