COMMUNICARE LIMITED

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

    Company NameCOMMUNICARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03733219
    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 COMMUNICARE LIMITED?

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

    Where is COMMUNICARE LIMITED located?

    Registered Office Address
    Europa House Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNICARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNICARE UK LIMITEDMar 16, 1999Mar 16, 1999

    What are the latest accounts for COMMUNICARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for COMMUNICARE 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 Richard James Thompson as a director on Jul 25, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    12 pagesAA

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    12 pagesAA

    Full accounts made up to Sep 30, 2017

    12 pagesAA

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Change of details for Rws Group Limited as a person with significant control on Mar 17, 2017

    2 pagesPSC05

    Appointment of Mr Desmond Kenneth Neil Glass as a director on Nov 06, 2017

    2 pagesAP01

    Appointment of Mr Desmond Kenneth Glass as a secretary on Nov 06, 2017

    2 pagesAP03

    Termination of appointment of Richard James Thompson as a secretary on Nov 06, 2017

    1 pagesTM02

    Termination of appointment of Reinhard Karl-Heinz Ottway as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2016

    10 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 16, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 100
    SH01

    Current accounting period extended from Apr 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of COMMUNICARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLASS, Desmond Kenneth
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Secretary
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    241015710001
    BRODE, Andrew Stephen
    c/o Communicare Limited
    Chiltern Park Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    Buckinghamshire
    Director
    c/o Communicare Limited
    Chiltern Park Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    Buckinghamshire
    United KingdomBritishChartered Accountant24654990006
    GLASS, Desmond Kenneth Neil
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United KingdomIrishDirector94145390002
    MCCARTHY, Michael Anthony
    c/o Communicare Limited
    Chiltern Park Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    Buckinghamshire
    Secretary
    c/o Communicare Limited
    Chiltern Park Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    Buckinghamshire
    BritishChartered Accountant70373830001
    STEWART, Jeanette
    512 Hamilton House
    St George Wharf
    SW8 2JE London
    Secretary
    512 Hamilton House
    St George Wharf
    SW8 2JE London
    BritishMd Of Translation Bureau63010220006
    THOMPSON, Richard James
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    Secretary
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United Kingdom
    175702060001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    LUCAS, Elisabeth Ann
    c/o Communicare Limited
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    c/o Communicare Limited
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United KingdomBritishDirector42146810001
    MCCARTHY, Michael Anthony
    c/o Communicare Limited
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    c/o Communicare Limited
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United KingdomBritishChartered Accountant70373830001
    OTTWAY, Reinhard Karl-Heinz
    c/o Rws Information Limited
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    Director
    c/o Rws Information Limited
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    EnglandGermanDirector73866080002
    STEWART, Alan Macleod
    512 Hamilton House
    St George Wharf
    SW8 2JE London
    Director
    512 Hamilton House
    St George Wharf
    SW8 2JE London
    BritishBusiness Development Manager63010210004
    STEWART, Jeanette
    512 Hamilton House
    St George Wharf
    SW8 2JE London
    Director
    512 Hamilton House
    St George Wharf
    SW8 2JE London
    BritishMd Of Translation Bureau63010220006
    THOMPSON, Richard James
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    Buckinghamshire
    England
    Director
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    Buckinghamshire
    England
    EnglandBritishFinancial Director64550460002

    Who are the persons with significant control of COMMUNICARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rws Translations Limited
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    England
    Apr 06, 2016
    Chiltern Hill
    Chalfont St. Peter
    SL9 9FG Gerrards Cross
    Europa House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredUk
    Registration Number01575193
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COMMUNICARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 16, 2005
    Delivered On Nov 19, 2005
    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 19, 2005Registration of a charge (395)
    • Mar 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 03, 2003
    Delivered On Nov 21, 2003
    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
    • Nov 21, 2003Registration of a charge (395)
    • Mar 06, 2009Statement 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