CLAIMAR CARE GROUP LIMITED

CLAIMAR CARE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCLAIMAR CARE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05494140
    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 CLAIMAR CARE GROUP LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CLAIMAR CARE GROUP LIMITED located?

    Registered Office Address
    Tricorn House
    51-53 Hagley Road
    B16 8TP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CLAIMAR CARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAIMAR CARE GROUP PLCJul 11, 2005Jul 11, 2005
    HAMSARD 2847 PLCJun 29, 2005Jun 29, 2005

    What are the latest accounts for CLAIMAR CARE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CLAIMAR CARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul David James Weston as a director on Sep 25, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 12, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 12, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 29, 2017 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2016

    Statement of capital on Sep 05, 2016

    • Capital: GBP 4,999,514
    SH01

    Micro company accounts made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 4,999,514
    SH01

    Who are the officers of CLAIMAR CARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTTON, Paul Marcus
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Secretary
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    183499130001
    MOORE, Bruce John
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    EnglandBritish117919920001
    BATEMAN, Stephen John
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    180343510001
    BRUNT, Sarah
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    Secretary
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    British130638250001
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Secretary
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    British15349990002
    HAMPTON, Sarah Delyth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    151897010001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    British280628560001
    LUXTON, Claire
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    171459340001
    TOWNEND, Nicholas Adam
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Secretary
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    British154577090001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    CLARKE, Leslie Patrick
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish123317050001
    CRABTREE, John Rawcliffe Airey
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    EnglandBritish1850520003
    GRAYSON, David Roger
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish118534590001
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Director
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    EnglandBritish15349990002
    HALES, Mark
    Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    40
    United Kingdom
    Director
    Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    40
    United Kingdom
    EnglandBritish115420980001
    HARKER, Matthew Sky
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish146774810001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    United KingdomBritish280628560001
    LETLEY, Peter Anthony
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritish12121710001
    MOORE, John Gordon Ison
    Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    40
    United Kingdom
    Director
    Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    40
    United Kingdom
    United KingdomBritish71396330005
    PERRY, Stephen John
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish252596450001
    PHILLIPS, Melinda Carolyn
    Mount View Road
    N4 4SR London
    73
    Director
    Mount View Road
    N4 4SR London
    73
    United KingdomBritish14670850001
    RAGUVARAN, Pushpa
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritish146887380001
    ROBINSON, Sandra Elisabeth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish24328370002
    ROTHWELL, Dominic
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish156573860001
    TOWNEND, Nicholas Adam
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    EnglandBritish154577090001
    WESTON, Paul David James
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51-53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    United KingdomBritish61904620002
    WINKS, Nicholas Paul David
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    United KingdomBritish63419280001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008

    What are the latest statements on persons with significant control for CLAIMAR CARE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CLAIMAR CARE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Nov 01, 2007
    Delivered On Nov 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever 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
    • The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC(The "Security Trustee")
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    • Aug 16, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Mar 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 03, 2006
    Delivered On Feb 10, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Nov 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit with the bank
    Created On Feb 03, 2006
    Delivered On Feb 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £1,030,000.00 credited to account designation 51050749 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Nov 06, 2007Statement of satisfaction of a charge in full or part (403a)

    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