CAREPORT FINANCIAL ADVISORY LIMITED
Overview
| Company Name | CAREPORT FINANCIAL ADVISORY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06989832 |
| 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 CAREPORT FINANCIAL ADVISORY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CAREPORT FINANCIAL ADVISORY LIMITED located?
| Registered Office Address | Scholes Mill Old Coach Road Tansley DE4 5FY Matlock Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAREPORT FINANCIAL ADVISORY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CAREPORT FINANCIAL ADVISORY 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 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew John Beastall as a director on Feb 18, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Aug 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew John Beastall on Oct 17, 2015 | 2 pages | CH01 | ||||||||||
Change of details for Mr Christopher John Herbert Briddon as a person with significant control on Aug 01, 2016 | 2 pages | PSC04 | ||||||||||
Change of details for Mr John Reginald Beastall as a person with significant control on Aug 01, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Andrew John Beastall as a director on Dec 06, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * Cloverbank Maple View, Starkholmes Road Matlock Derbyshire DE4 3AD United Kingdom* on Oct 06, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of CAREPORT FINANCIAL ADVISORY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEASTALL, John | Secretary | Old Coach Road Tansley DE4 5FY Matlock Scholes Mill Derbyshire England | 171450080001 | |||||||
| BEASTALL, John Reginald | Director | Clover Bank Maple View Starkholmes Road DE4 3AD Matlock Derbyshire | England | British | 66524490002 | |||||
| HERBERT, Christopher John | Director | Long Hill Off Hallmoor Road DE4 2HF Darley Dale Highfield Long Hill Derbyshire | England | British | 140388650001 | |||||
| FOSTER, Paul Martin | Secretary | Little Knowle Nether Lane DE56 4AP Hazelwood Derbyshire | British | 16609250003 | ||||||
| HALLAM, Christopher Alwyn | Secretary | 10 The Common Quarndon DE22 5JY Derby Derbyshire | British | 4924520001 | ||||||
| BEASTALL, Andrew John | Director | Shelley Woodhouse HD8 8NB Huddersfield 13 Woodhouse West Yorkshire England | United Kingdom | British | 267165580001 | |||||
| FOSTER, Paul Martin | Director | Little Knowle Nether Lane DE56 4AP Hazelwood Derbyshire | England | British | 16609250003 | |||||
| MARSHALL, Stephen Francis | Director | 92 High Lane West West Hallam DE7 6HQ Ilkeston Derbyshire | England | British | 57583960001 |
Who are the persons with significant control of CAREPORT FINANCIAL ADVISORY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Reginald Beastall | Aug 01, 2016 | Old Coach Road Tansley DE4 5FY Matlock Scholes Mill England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher John Herbert Briddon | Aug 01, 2016 | Old Coach Road Tansley DE4 5FY Matlock Scholes Mill England | No |
Nationality: British Country of Residence: England | |||
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