CLAIMAR CARE GROUP LIMITED
Overview
| Company Name | CLAIMAR CARE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05494140 |
| 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 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 Address | No |
What were the previous names of CLAIMAR CARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLAIMAR CARE GROUP PLC | Jul 11, 2005 | Jul 11, 2005 |
| HAMSARD 2847 PLC | Jun 29, 2005 | Jun 29, 2005 |
What are the latest accounts for CLAIMAR CARE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for CLAIMAR CARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul David James Weston as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLAIMAR CARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTTON, Paul Marcus | Secretary | 51-53 Hagley Road B16 8TP Birmingham Tricorn House England | 183499130001 | |||||||
| MOORE, Bruce John | Director | 51-53 Hagley Road B16 8TP Birmingham Tricorn House England | England | British | 117919920001 | |||||
| BATEMAN, Stephen John | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 180343510001 | |||||||
| BRUNT, Sarah | Secretary | Avoncroft Road Stoke Heath B60 4NG Bromsgrove 67 West Midlands | British | 130638250001 | ||||||
| GUEST, Anthony | Secretary | Chase House The Orchards Four Oaks B74 2PP Sutton Coldfield West Midlands | British | 15349990002 | ||||||
| HAMPTON, Sarah Delyth | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 151897010001 | |||||||
| JACKSON, David | Secretary | Institute Cottage Church Road Great Milton OX44 7PD Oxford Oxfordshire | British | 280628560001 | ||||||
| LUXTON, Claire | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 171459340001 | |||||||
| TOWNEND, Nicholas Adam | Secretary | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | British | 154577090001 | ||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
| CLARKE, Leslie Patrick | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 123317050001 | |||||
| CRABTREE, John Rawcliffe Airey | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | England | British | 1850520003 | |||||
| GRAYSON, David Roger | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 118534590001 | |||||
| GUEST, Anthony | Director | Chase House The Orchards Four Oaks B74 2PP Sutton Coldfield West Midlands | England | British | 15349990002 | |||||
| HALES, Mark | Director | Vicarage Road Edgbaston B15 3EZ Birmingham 40 United Kingdom | England | British | 115420980001 | |||||
| HARKER, Matthew Sky | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 146774810001 | |||||
| JACKSON, David | Director | Institute Cottage Church Road Great Milton OX44 7PD Oxford Oxfordshire | United Kingdom | British | 280628560001 | |||||
| LETLEY, Peter Anthony | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | United Kingdom | British | 12121710001 | |||||
| MOORE, John Gordon Ison | Director | Vicarage Road Edgbaston B15 3EZ Birmingham 40 United Kingdom | United Kingdom | British | 71396330005 | |||||
| PERRY, Stephen John | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 252596450001 | |||||
| PHILLIPS, Melinda Carolyn | Director | Mount View Road N4 4SR London 73 | United Kingdom | British | 14670850001 | |||||
| RAGUVARAN, Pushpa | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | United Kingdom | British | 146887380001 | |||||
| ROBINSON, Sandra Elisabeth | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 24328370002 | |||||
| ROTHWELL, Dominic | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | 156573860001 | |||||
| TOWNEND, Nicholas Adam | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | England | British | 154577090001 | |||||
| WESTON, Paul David James | Director | 51-53 Hagley Road B16 8TP Birmingham Tricorn House England | United Kingdom | British | 61904620002 | |||||
| WINKS, Nicholas Paul David | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | United Kingdom | British | 63419280001 | |||||
| HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 | |||||||
| HAMMONDS SECRETARIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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