THE CAREPLACES (GENERAL PARTNER) LIMITED
Overview
Company Name | THE CAREPLACES (GENERAL PARTNER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07656150 |
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 THE CAREPLACES (GENERAL PARTNER) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE CAREPLACES (GENERAL PARTNER) LIMITED located?
Registered Office Address | 38 Seymour Street W1H 7BP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE CAREPLACES (GENERAL PARTNER) LIMITED?
Company Name | From | Until |
---|---|---|
UK HEALTHCARE PROPERTY (GENERAL PARTNER) LIMITED | Jun 02, 2011 | Jun 02, 2011 |
What are the latest accounts for THE CAREPLACES (GENERAL PARTNER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for THE CAREPLACES (GENERAL PARTNER) 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Stephen James Morrison as a director on Aug 20, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2018 | 9 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Millie Catherine Glennon as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Appointment of Mr Stephen James Morrison as a director on Jul 19, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Ringer as a director on Jul 19, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Appointment of Mr Paul David Richings as a director on Dec 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Alice Senior as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on Oct 08, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of THE CAREPLACES (GENERAL PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHINGS, Paul David | Director | Seymour Street W1H 7BP London 38 | United Kingdom | British | Chartered Accountant | 141825860004 | ||||
RINGER, Simon David | Director | Seymour Street W1H 7BP London 38 | United Kingdom | British | Director | 75103520003 | ||||
MAW, John Rory Hamilton | Secretary | Craven Hill W2 3EN London 1 United Kingdom | 160524150001 | |||||||
GIDDENS, Michele Caroline | Director | Craven Hill W2 3EN London 1 United Kingdom | England | British | Director | 81294750001 | ||||
GLENNON, Millie Catherine | Director | Seymour Street W1H 7BP London 38 United Kingdom | England | Irish | Office Manager | 166580800001 | ||||
MAW, John Rory Hamilton | Director | Craven Hill W2 3EN London 1 United Kingdom | United Kingdom | British | Director | 119569050001 | ||||
MORRISON, Stephen James | Director | Seymour Street W1H 7BP London 38 | England | British | Director | 216085370001 | ||||
NEWBOROUGH, Philip William | Director | Craven Hill W2 3EN London 1 United Kingdom | England | British | Director | 106821050011 | ||||
RINGER, Simon David | Director | Craven Hill W2 3EN London 1 United Kingdom | United Kingdom | British | Director | 75103520001 | ||||
SENIOR, Helen Alice | Director | Seymour Street W1H 7BP London 38 United Kingdom | United Kingdom | British | Director | 165397090003 |
Who are the persons with significant control of THE CAREPLACES (GENERAL PARTNER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridges Fund Management | Mar 01, 2017 | Seymour Street W1H 7BP London 38 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bridges Ventures Holdings Limited | Apr 06, 2016 | Seymour Street W1H 7BP London 38 England | No | ||||||||||
| |||||||||||||
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