CARE MATTERS GB LIMITED
Overview
| Company Name | CARE MATTERS GB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05307536 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARE MATTERS GB LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CARE MATTERS GB LIMITED located?
| Registered Office Address | 285 Rayleigh Road Thundersley SS7 3XF Benfleet Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARE MATTERS GB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CARE MATTERS GB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2017 with updates | 7 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Chadwick Lodge 8 Chadwick Road Westcliff on Sea Essex SS0 8LS to 285 Rayleigh Road Thundersley Benfleet Essex SS7 3XF on Sep 24, 2015 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from 285 Rayleigh Road Thundersley Benfleet Essex SS7 3XF England to Chadwick Lodge 8 Chadwick Road Westcliff on Sea Essex SS0 8LS on Aug 22, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from 16 South Parade Cleckheaton West Yorkshire BD19 3AA to 285 Rayleigh Road Thundersley Benfleet Essex SS7 3XF on Aug 21, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on Aug 19, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on Feb 15, 2012 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Amanda Hepburn on Apr 01, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Feb 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CARE MATTERS GB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEPBURN, Amanda | Director | Baxter Road, Perrycur Bay Holiday Pk Burntisland Road, KY3 9YE Kinghorn 49 Fife Scotland | Scotland | British | 102116640003 | |||||||||
| ABERGAN REED NOMINEES LIMITED | Nominee Secretary | Ingles Manor Castle Hill Avenue CT20 2RD Folkestone Kent | 900030720001 | |||||||||||
| ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD | Secretary | Beaverhall House 27 Beaverhall Road EH7 4JE Edinburgh Suite 1 Scotland |
| 118146980050 | ||||||||||
| ABERGAN REED LIMITED | Nominee Director | Ifield House, Brady Road Lyminge CT18 8EY Folkestone Kent | 900030290001 |
Who are the persons with significant control of CARE MATTERS GB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Amanda Hepburn | Apr 06, 2016 | EH1 2BD Edinburgh 14 Rutland Square Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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