2CARE4 LIMITED
Overview
Company Name | 2CARE4 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03806485 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 2CARE4 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 2CARE4 LIMITED located?
Registered Office Address | Church Bridge House Henry Street BB5 4EE Accrington United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 2CARE4 LIMITED?
Company Name | From | Until |
---|---|---|
HAMSARD 2050 LIMITED | Jul 13, 1999 | Jul 13, 1999 |
What are the latest accounts for 2CARE4 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for 2CARE4 LIMITED?
Last Confirmation Statement Made Up To | Jul 06, 2025 |
---|---|
Next Confirmation Statement Due | Jul 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2024 |
Overdue | No |
What are the latest filings for 2CARE4 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 06, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 15 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Apr 24, 2022 | 15 pages | AA | ||
Termination of appointment of Paul Robert Kendrick as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 06, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Stuart Murdoch Caldwell as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Arnaouti as a secretary on May 03, 2022 | 1 pages | TM02 | ||
Previous accounting period extended from Mar 31, 2022 to Apr 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Michael Arnaouti as a director on May 03, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert Stephen Palmer as a director on May 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Robert Kendrick as a director on May 03, 2022 | 2 pages | AP01 | ||
Cessation of Studio Retail Group Plc as a person with significant control on Feb 24, 2022 | 1 pages | PSC07 | ||
Notification of Frasers Group Plc as a person with significant control on Feb 24, 2022 | 2 pages | PSC02 | ||
Registration of charge 038064850005, created on Feb 24, 2022 | 30 pages | MR01 | ||
Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021 | 2 pages | AP03 | ||
Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 26, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with updates | 3 pages | CS01 | ||
Registration of charge 038064850004, created on Jun 29, 2021 | 84 pages | MR01 | ||
Who are the officers of 2CARE4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PALMER, Robert Stephen | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Non Executive Director | 294499210001 | ||||
ARNAOUTI, Michael | Secretary | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | 290653390001 | |||||||
ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165367950001 | |||||||
BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580002 | |||||||
ARNAOUTI, Michael | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||
ASHCROFT, Mark | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Secretary | 113691350001 | ||||
BOLTON, Ivan Joseph, Dr | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | Company Director | 14333000007 | ||||
CALDWELL, Stuart Murdoch | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Director | 229000880001 | ||||
CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | Company Director | 143093130001 | ||||
HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire United Kingdom | England | British | Company Director | 68474940001 | ||||
JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | Company Director | 157156750001 | ||||
JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | Company Director | 75327660001 | ||||
KENDRICK, Paul Robert | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Executive Director | 211588730002 | ||||
KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | Director | 153335190003 | ||||
MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Director | 15967010001 | ||||
SIDDLE, Roger William John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | Director | 46903210001 | ||||
HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square EC2M 4YH London | 900008740001 |
Who are the persons with significant control of 2CARE4 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Frasers Group Plc | Feb 24, 2022 | Brook Park East, NG20 8RY Shirebrook, Unit A, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Studio Retail Group Plc | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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