CARE UK HEALTHCARE LIMITED
Overview
| Company Name | CARE UK HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04919664 |
| 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 CARE UK HEALTHCARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CARE UK HEALTHCARE LIMITED located?
| Registered Office Address | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE UK HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERCURY HEALTH LIMITED | Nov 25, 2003 | Nov 25, 2003 |
| OVAL (1899) LIMITED | Oct 02, 2003 | Oct 02, 2003 |
What are the latest accounts for CARE UK HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for CARE UK HEALTHCARE 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 Mark Atkinson Hunt as a director on Jul 11, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 12 pages | AA | ||||||||||
Appointment of Jonathan David Calow as a secretary on Dec 08, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Care Uk Services Limited as a secretary on Dec 08, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Andrew James Mackenzie Prosser as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Deans as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Oct 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 28 pages | MG01 | ||||||||||
Director's details changed for Michael Robert Parish on Aug 10, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2009 | 11 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Ian Deans as a director | 2 pages | AP01 | ||||||||||
Appointment of Dr Mark Hunt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Care Uk Secretaries Ltd as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 02, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Care Uk Secretaries Ltd on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Secretary's details changed for Care Uk Services Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Michael Robert Parish on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CARE UK HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester | 165449350001 | |||||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester | United Kingdom | British | 33223550003 | |||||||||
| PARISH, Michael Robert | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester | England | British | 78828750003 | |||||||||
| PROSSER, Andrew James Mackenzie | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester | England | British | 151240810001 | |||||||||
| COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| LAWTON, Simon Marcus | Secretary | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | British | 68807890004 | ||||||||||
| CARE UK SECRETARIES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530001 | ||||||||||
| CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125332040002 | ||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| AICHROTH, Mark Jonathan Paul | Director | Bridge Farm West Lydford TA11 7DG Somerton Somerset | British | 93633880001 | ||||||||||
| BREACH, Stephen Derrick | Director | 1 St Helens Avenue OX10 6RY Benson Oxfordshire | United Kingdom | British | 147928530001 | |||||||||
| DEANS, Ian David | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester | United Kingdom | British | 133139220001 | |||||||||
| HUMPHREYS, Paul Justin | Director | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | United Kingdom | British | 33223550003 | |||||||||
| HUNT, Mark Atkinson, Dr | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester | England | British | 129906070001 | |||||||||
| LAWTON, Simon Marcus | Director | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | England | British | 68807890004 | |||||||||
| MARTIN, Peter John | Director | Vine Cottage 48 High Street RG10 8BY Wangrove Berkshire | England | British | 176044430001 | |||||||||
| MCMILLAN, Jeanette Russell | Director | Schiehallion Featherbed Lane CV37 0ER Stratford Upon Avon Warwickshire | British | 101495410001 | ||||||||||
| PITMAN, Henry John | Director | Pinbury Park Duntisbourne Rouse GL7 7LG Cirencester Gloucestershire | United Kingdom | British | 55231490005 | |||||||||
| SMITH, Mark Robert | Director | Flat 36 23 Hill Lane SO15 5PA Southampton Hampshire | British | 101494660001 | ||||||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Does CARE UK HEALTHCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security accession deed | Created On Sep 16, 2010 Delivered On Sep 23, 2010 | Outstanding | Amount secured All monies due or to become due from the charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Dec 09, 2004 Delivered On Dec 29, 2004 | Satisfied | Amount secured All obligations and liabilities due or to become due from each company to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An assignment of contracts | Created On Dec 09, 2004 Delivered On Dec 22, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title benefits and interests in and to and under each of the assigned contracts including all debts and claims and all rights against third parties in respect of the assigned contracts. The assigned contracts being the subordinated loan agreement and the subordinated debenture and any one of them. See the mortgage charge document for full details. | ||||
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