COMMUNICARE LIMITED
Overview
Company Name | COMMUNICARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03733219 |
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 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 Address | No |
What were the previous names of COMMUNICARE LIMITED?
Company Name | From | Until |
---|---|---|
COMMUNICARE UK LIMITED | Mar 16, 1999 | Mar 16, 1999 |
What are the latest accounts for COMMUNICARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for COMMUNICARE 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 Richard James Thompson as a director on Jul 25, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 12 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Rws Group Limited as a person with significant control on Mar 17, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Desmond Kenneth Neil Glass as a director on Nov 06, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Desmond Kenneth Glass as a secretary on Nov 06, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard James Thompson as a secretary on Nov 06, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Reinhard Karl-Heinz Ottway as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Apr 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMMUNICARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLASS, Desmond Kenneth | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | 241015710001 | |||||||
BRODE, Andrew Stephen | Director | c/o Communicare Limited Chiltern Park Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House Buckinghamshire | United Kingdom | British | Chartered Accountant | 24654990006 | ||||
GLASS, Desmond Kenneth Neil | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | United Kingdom | Irish | Director | 94145390002 | ||||
MCCARTHY, Michael Anthony | Secretary | c/o Communicare Limited Chiltern Park Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House Buckinghamshire | British | Chartered Accountant | 70373830001 | |||||
STEWART, Jeanette | Secretary | 512 Hamilton House St George Wharf SW8 2JE London | British | Md Of Translation Bureau | 63010220006 | |||||
THOMPSON, Richard James | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire United Kingdom | 175702060001 | |||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
LUCAS, Elisabeth Ann | Director | c/o Communicare Limited Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | United Kingdom | British | Director | 42146810001 | ||||
MCCARTHY, Michael Anthony | Director | c/o Communicare Limited Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | United Kingdom | British | Chartered Accountant | 70373830001 | ||||
OTTWAY, Reinhard Karl-Heinz | Director | c/o Rws Information Limited Tavistock Square WC1H 9LG London Tavistock House United Kingdom | England | German | Director | 73866080002 | ||||
STEWART, Alan Macleod | Director | 512 Hamilton House St George Wharf SW8 2JE London | British | Business Development Manager | 63010210004 | |||||
STEWART, Jeanette | Director | 512 Hamilton House St George Wharf SW8 2JE London | British | Md Of Translation Bureau | 63010220006 | |||||
THOMPSON, Richard James | Director | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House Buckinghamshire England | England | British | Financial Director | 64550460002 |
Who are the persons with significant control of COMMUNICARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rws Translations Limited | Apr 06, 2016 | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COMMUNICARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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