CARE CONCERN (DURHAM) LIMITED

CARE CONCERN (DURHAM) LIMITED

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

    Company NameCARE CONCERN (DURHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03531908
    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 CONCERN (DURHAM) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARE CONCERN (DURHAM) LIMITED located?

    Registered Office Address
    Cavendish House Lakpur Court
    Staffordshire Techology Park
    ST18 0FX Stafford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARE CONCERN (DURHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CARE CONCERN (DURHAM) LIMITED?

    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

    Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017

    1 pagesTM01

    Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017

    2 pagesAP01

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2016

    Statement of capital on Apr 02, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Techology Park Stafford ST18 0FX on Dec 03, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2015

    4 pagesAA

    Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015

    2 pagesAP01

    Director's details changed for Mr John Henry Whitehead on Mar 01, 2014

    2 pagesCH01

    Annual return made up to Mar 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    4 pagesAA

    Appointment of Victoria Haynes as a secretary

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary

    1 pagesTM02

    Annual return made up to Mar 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr John Henry Whitehead as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2013

    4 pagesAA

    Appointment of Darryn Stanley Gibson as a director

    2 pagesAP01

    Termination of appointment of Martyn Ellis as a director

    1 pagesTM01

    Who are the officers of CARE CONCERN (DURHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Carl Michael
    Lakpur Court
    Staffordshire Techology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Techology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish232841280001
    DAVIES, John
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Secretary
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    166684150001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Secretary
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    NEEDHAM, Doris
    8 Academy Gardens
    Gainford
    DL2 3EN Darlington
    Secretary
    8 Academy Gardens
    Gainford
    DL2 3EN Darlington
    British84809200001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613500001
    WESTWOOD, Philip John
    44 Brancaster Close
    Amington
    B77 3QD Tamworth
    Staffordshire
    Secretary
    44 Brancaster Close
    Amington
    B77 3QD Tamworth
    Staffordshire
    British71727490001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BATEMAN, Stephen John
    Chartwell Grove
    Mapperley Plains
    NG3 5RD Nottingham
    2
    Nottinghamshire
    Director
    Chartwell Grove
    Mapperley Plains
    NG3 5RD Nottingham
    2
    Nottinghamshire
    EnglandBritish133761180001
    BELL, Terence
    Dartmouth Lodge Derwent Crook Drive
    Low Fell
    NE9 6DQ Gateshead
    Tyne & Wear
    Director
    Dartmouth Lodge Derwent Crook Drive
    Low Fell
    NE9 6DQ Gateshead
    Tyne & Wear
    British13286180001
    ELLIS, Martyn Anthony
    c/o C/O Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    c/o C/O Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    EnglandBritish95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew Zealander177930490001
    JOHNSON, David Ian
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    Director
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    United KingdomBritish46008570001
    LEES, Michael John
    29 Windmill Way
    Kensington Court
    NE61 1XQ Morpeth
    Director
    29 Windmill Way
    Kensington Court
    NE61 1XQ Morpeth
    British57761510001
    MOFFATT, David Stewart
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    Director
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    EnglandBritish88747420001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Director
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    NEEDHAM, Doris
    8 Academy Gardens
    Gainford
    DL2 3EN Darlington
    Director
    8 Academy Gardens
    Gainford
    DL2 3EN Darlington
    United KingdomBritish84809200001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish172197670001
    TAYLOR, Kevin Lee
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    Director
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    EnglandBritish111440290001
    WESTON, Paul
    Oak House
    Blymhill Common
    TF11 8JP Shifnal
    Shropshire
    Director
    Oak House
    Blymhill Common
    TF11 8JP Shifnal
    Shropshire
    UkBritish61904620001
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritish182872850002
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of CARE CONCERN (DURHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allied Healthcare Holdings Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number3370146
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARE CONCERN (DURHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 09, 2001
    Delivered On Nov 15, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 15, 2001Registration of a charge (395)
    • Jul 29, 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