CARE 4 AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARE 4 AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06352357
    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 CARE 4 AGENCY LIMITED?

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

    Where is CARE 4 AGENCY LIMITED located?

    Registered Office Address
    1 Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARE 4 AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for CARE 4 AGENCY 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

    3 pagesDS01

    Appointment of Patrick Walter Stirland as a director on Nov 04, 2014

    2 pagesAP01

    Termination of appointment of Jeffrey Paul Flanagan as a director on Nov 04, 2014

    1 pagesTM01

    Termination of appointment of Rohit Mannan as a director on Oct 31, 2014

    1 pagesTM01

    Appointment of Martin Staunton as a director on Nov 04, 2014

    2 pagesAP01

    Appointment of Mrs Julianne Baker as a director on Nov 04, 2014

    2 pagesAP01

    Termination of appointment of Wayne Harold Felton as a director on Oct 31, 2014

    1 pagesTM01

    Annual return made up to Aug 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Director's details changed for Mr Jeffrey Paul Flanagan on Jun 02, 2014

    2 pagesCH01

    Director's details changed for Mr Wayne Harold Felton on Mar 27, 2014

    2 pagesCH01

    Director's details changed for Mr Jeffrey Paul Flanagan on Mar 27, 2014

    2 pagesCH01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014

    1 pagesAD01

    Annual return made up to Aug 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Rohit Mannan as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Termination of appointment of Andrew Dun as a director

    1 pagesTM01

    Termination of appointment of David Harland as a director

    1 pagesTM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr David Nicholas Harland as a director

    3 pagesAP01

    Appointment of Mr Wayne Felton as a director

    3 pagesAP01

    Appointment of Mitie Company Secretarial Services Limited as a secretary

    3 pagesAP04

    Who are the officers of CARE 4 AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number01223825
    173255380001
    BAKER, Julianne
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector192429900001
    STAUNTON, Martin
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector192431160001
    STIRLAND, Patrick Walter
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    United KingdomBritishDirector69756530007
    HANCOCK, Jessica Anne
    Chaldon Way
    CR5 1DB Coulsdon
    12
    Surrey
    Secretary
    Chaldon Way
    CR5 1DB Coulsdon
    12
    Surrey
    BritishCo Secretary134833270001
    HARPER BOOTH, Sarah Frances
    11 Whyteleafe Road
    CR3 5EG Caterham
    Surrey
    Secretary
    11 Whyteleafe Road
    CR3 5EG Caterham
    Surrey
    BritishCo Secretary77829930003
    JACKSON, David
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Secretary
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    British151566730001
    MCILWAIN, Susan Florence
    2 Wings Haven Cottages
    TN22 3QS Sheffield Park
    East Sussex
    Secretary
    2 Wings Haven Cottages
    TN22 3QS Sheffield Park
    East Sussex
    British94927700001
    PURCHASE, Paul Richard
    11 Whyteleafe Road
    CR3 5EG Caterham
    Tiledene House
    Surrey
    Secretary
    11 Whyteleafe Road
    CR3 5EG Caterham
    Tiledene House
    Surrey
    BritishDirector138725630001
    BOOTY, Stephen Martin
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    EnglandBritishChief Executive Officer147928010001
    DUN, Andrew Frederick
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United KingdomBritishChief Executive Officer85855780002
    FELTON, Wayne Harold
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector173205650001
    FLANAGAN, Jeffrey Paul
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector50878080003
    GRAY, Susan Annette
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United KingdomBritishManaging Director55858850004
    HARLAND, David Nicholas
    Monarch Court
    The Brooms
    BS16 7FH Bristol
    8
    England
    Director
    Monarch Court
    The Brooms
    BS16 7FH Bristol
    8
    England
    EnglandBritishAccountant173208950001
    HAYWARD, Stephen Philip
    Suite 4 12 Chaldon Way
    CR5 1DB Coulsdon
    Surrey
    Director
    Suite 4 12 Chaldon Way
    CR5 1DB Coulsdon
    Surrey
    EnglandBritishDirector124012030001
    JACKSON, David
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United KingdomBritishFinance Director280628560001
    MANNAN, Rohit
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritishDirector181783660001
    PURCHASE, Paul Richard
    11 Whyteleafe Road
    CR3 5EG Caterham
    Tiledene House
    Surrey
    Director
    11 Whyteleafe Road
    CR3 5EG Caterham
    Tiledene House
    Surrey
    United KingdomBritishDirector138725630001

    Does CARE 4 AGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 06, 2010
    Delivered On May 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the finance parties 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 11, 2010Registration of a charge (MG01)
    • Oct 10, 2012Statement 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