CAREMIST LIMITED

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

    Company NameCAREMIST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04835112
    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 CAREMIST LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is CAREMIST LIMITED located?

    Registered Office Address
    5 7 Berry Road
    Newquay
    TR7 1AD Cornwall
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAREMIST LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for CAREMIST 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

    4 pagesDS01

    Total exemption full accounts made up to Aug 31, 2018

    7 pagesAA

    Previous accounting period extended from Jul 31, 2018 to Aug 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 15, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 15, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Jul 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to Jul 15, 2014 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Jul 15, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2013

    Statement of capital following an allotment of shares on Jul 20, 2013

    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Jul 15, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Jul 15, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of CAREMIST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Robert Robinson
    9 Alexandra Court
    TR7 3NJ Newquay
    Cornwall
    Secretary
    9 Alexandra Court
    TR7 3NJ Newquay
    Cornwall
    British80333310001
    ALLEN, Janet
    9 Alexandra Court
    TR7 3NJ Newquay
    Cornwall
    Director
    9 Alexandra Court
    TR7 3NJ Newquay
    Cornwall
    United KingdomBritish80333290001
    ALLEN, Robert Robinson
    9 Alexandra Court
    TR7 3NJ Newquay
    Cornwall
    Director
    9 Alexandra Court
    TR7 3NJ Newquay
    Cornwall
    United KingdomBritish80333310001
    BRADY, Anita
    Green Hedges
    Mawgan Porth
    TR8 4DA Newquay
    Cornwall
    Director
    Green Hedges
    Mawgan Porth
    TR8 4DA Newquay
    Cornwall
    United KingdomBritish80333230001
    BRADY, Michael Patrick
    Green Hedges
    Mawgan Porth
    TR8 4DA Newquay
    Cornwall
    Director
    Green Hedges
    Mawgan Porth
    TR8 4DA Newquay
    Cornwall
    United KingdomBritish80333250001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    WRIGHT, Kevin Paul
    Trevina
    St Neot
    PL14 6NR Liskeard
    Cornwall
    Director
    Trevina
    St Neot
    PL14 6NR Liskeard
    Cornwall
    British121059860001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of CAREMIST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Robinson Allen
    Alexandra Court
    Porth
    TR7 3NJ Newquay
    9
    Cornwall
    England
    Jul 15, 2016
    Alexandra Court
    Porth
    TR7 3NJ Newquay
    9
    Cornwall
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CAREMIST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 27, 2010
    Delivered On Sep 07, 2010
    Outstanding
    Amount secured
    £85,000.00 due or to become due from the company to the chargee
    Short particulars
    Land at angove villas fore street st dennis st austell cornwall t/no CL271745.
    Persons Entitled
    • Michael John Croydon
    Transactions
    • Sep 07, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jun 29, 2005
    Delivered On Jul 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a 2 (otherwise k/a plot 13) hillcrest close st. Columb major cornwall.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 07, 2005Registration of a charge (395)
    • Oct 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 17, 2004
    Delivered On Aug 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot 4 , 2 the terrace chacewater truro.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 25, 2004Registration of a charge (395)
    • Oct 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Aug 17, 2004
    Delivered On Aug 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge the undertaking and all property, assets and rights.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 25, 2004Registration of a charge (395)
    • Oct 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 26, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ivy cottage gwindra road st stephen st austell f/h property t/no CL191084. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Oct 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 29, 2004
    Delivered On May 01, 2004
    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
    • May 01, 2004Registration of a charge (395)
    • Oct 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    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