CARE4FREE LIMITED

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

    Company NameCARE4FREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03806483
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARE4FREE LIMITED?

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

    Where is CARE4FREE LIMITED located?

    Registered Office Address
    Church Bridge House
    Henry Street
    BB5 4EE Accrington
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE4FREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2049 LIMITEDJul 13, 1999Jul 13, 1999

    What are the latest accounts for CARE4FREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2021

    What are the latest filings for CARE4FREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021

    2 pagesAP01

    Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021

    2 pagesAP03

    Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021

    1 pagesTM02

    Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021

    1 pagesTM01

    Confirmation statement made on Jul 06, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 26, 2021

    1 pagesAA

    Accounts for a dormant company made up to Mar 27, 2020

    1 pagesAA

    Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021

    1 pagesTM01

    Change of details for Findel Plc as a person with significant control on Jul 26, 2019

    2 pagesPSC05

    Confirmation statement made on Jul 06, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 29, 2019

    2 pagesAA

    Confirmation statement made on Jul 06, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2018

    2 pagesAA

    Confirmation statement made on Jul 06, 2018 with updates

    4 pagesCS01

    Director's details changed for Mark Ashcroft on Apr 02, 2018

    2 pagesCH01

    Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018

    2 pagesCH01

    Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018

    2 pagesCH01

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on Feb 28, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 06, 2017 with updates

    4 pagesCS01

    Termination of appointment of Timothy John Kowalski as a director on Apr 05, 2017

    1 pagesTM01

    Appointment of Mark Ashcroft as a director on Apr 06, 2017

    2 pagesAP01

    Who are the officers of CARE4FREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Secretary
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    290653270001
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritishCompany Secretary539040004
    CALDWELL, Stuart Murdoch
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritishDirector229000880001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368090001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    ASHCROFT, Mark
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritishCompany Secretary113691350001
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritishCompany Director143093130001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritishCompany Director157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritishCompany Director75327660001
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritishDirector153335190003
    KUMETA, Bernard John
    35 Round Wood
    Penwortham
    PR1 0BN Preston
    Director
    35 Round Wood
    Penwortham
    PR1 0BN Preston
    BritishManaging Director62662030001
    MAUDSLEY, Philip Binns
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritishCompany Director15967010001
    SIDDLE, Roger William John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritishDirector46903210001
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001

    Who are the persons with significant control of CARE4FREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Studio Retail Group Plc
    Gregory Street
    SK14 4TH Hyde
    2
    United Kingdom
    Apr 06, 2016
    Gregory Street
    SK14 4TH Hyde
    2
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number00549034
    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.

    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