CARE CONCERN (DURHAM) LIMITED
Overview
| Company Name | CARE CONCERN (DURHAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03531908 |
| 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 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 Address | No |
What are the latest accounts for CARE CONCERN (DURHAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CARE CONCERN (DURHAM) LIMITED?
| 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 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Henry Whitehead as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Darryn Stanley Gibson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Ellis as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CARE CONCERN (DURHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Carl Michael | Director | Lakpur Court Staffordshire Techology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | 232841280001 | |||||
| DAVIES, John | Secretary | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | 166684150001 | |||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| MURPHY, Charles Furber | Secretary | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| NEEDHAM, Doris | Secretary | 8 Academy Gardens Gainford DL2 3EN Darlington | British | 84809200001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171613500001 | |||||||
| WESTWOOD, Philip John | Secretary | 44 Brancaster Close Amington B77 3QD Tamworth Staffordshire | British | 71727490001 | ||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| BATEMAN, Stephen John | Director | Chartwell Grove Mapperley Plains NG3 5RD Nottingham 2 Nottinghamshire | England | British | 133761180001 | |||||
| BELL, Terence | Director | Dartmouth Lodge Derwent Crook Drive Low Fell NE9 6DQ Gateshead Tyne & Wear | British | 13286180001 | ||||||
| ELLIS, Martyn Anthony | Director | c/o C/O Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | England | British | 95749550002 | |||||
| GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | 177930490001 | |||||
| JOHNSON, David Ian | Director | 6 Mill Farm Court Chebsey ST21 6HZ Stafford Staffordshire | United Kingdom | British | 46008570001 | |||||
| LEES, Michael John | Director | 29 Windmill Way Kensington Court NE61 1XQ Morpeth | British | 57761510001 | ||||||
| MOFFATT, David Stewart | Director | 2 Lawrence Gardens Mill Hill NW7 4JT London | England | British | 88747420001 | |||||
| MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| NEEDHAM, Doris | Director | 8 Academy Gardens Gainford DL2 3EN Darlington | United Kingdom | British | 84809200001 | |||||
| PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 172197670001 | |||||
| TAYLOR, Kevin Lee | Director | 8 Fairway Trentham ST4 8AS Stoke On Trent Staffordshire | England | British | 111440290001 | |||||
| WESTON, Paul | Director | Oak House Blymhill Common TF11 8JP Shifnal Shropshire | Uk | British | 61904620001 | |||||
| WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | 182872850002 | |||||
| JL NOMINEES ONE LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Healthcare Holdings Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARE CONCERN (DURHAM) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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