CAREDUS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAREDUS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08540217
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAREDUS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CAREDUS GROUP LIMITED located?

    Registered Office Address
    2 Tower Road
    CH41 1FN Birkenhead
    Merseyside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAREDUS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EYS HOLDCO LIMITEDMay 22, 2013May 22, 2013

    What are the latest accounts for CAREDUS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for CAREDUS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAREDUS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Aug 24, 2015

    • Capital: GBP 1,038,683
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Richard Atkinson as a director on Jul 22, 2015

    1 pagesTM01

    Registered office address changed from C/O a2E Venture Catalysts Ltd No. 1 Marsden Street Manchester M2 1HW to 2 Tower Road Birkenhead Merseyside CH41 1FN on Aug 26, 2015

    1 pagesAD01

    Appointment of Mrs Sandra Kirkham as a director on Aug 24, 2015

    2 pagesAP01

    Appointment of A2E Capital Partners Ltd as a director on Aug 14, 2015

    2 pagesAP02

    Annual return made up to May 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 51,000
    SH01

    Group of companies' accounts made up to May 31, 2014

    28 pagesAA

    Annual return made up to May 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 51,000
    SH01

    Registered office address changed from * 1 Marsden Street Manchester United Kingdom M2 1HW* on Jan 13, 2014

    1 pagesAD01

    Termination of appointment of Robert Higginson as a director

    3 pagesTM01
    Annotations
    DateAnnotation
    Mar 03, 2014Termination date was removed from the TM01 on 03/03/2014 as it was factually inaccurate

    Termination of appointment of Cary Cooper as a director

    3 pagesTM01
    Annotations
    DateAnnotation
    Mar 03, 2014Termination date was removed from the TM01 on 03/03/2014 as it was factually inaccurate

    Termination of appointment of Cary Cooper as a director

    1 pagesTM01

    Termination of appointment of Robert Higginson as a director

    1 pagesTM01

    Registered office address changed from * 57 Princess Street Manchester M2 4EQ United Kingdom* on Oct 28, 2013

    2 pagesAD01

    Certificate of change of name

    Company name changed eys holdco LIMITED\certificate issued on 23/10/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2013

    Change company name resolution on Oct 11, 2013

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Jul 24, 2013

    • Capital: GBP 51,000
    4 pagesSH01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of CAREDUS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKES, Oliver John
    Diamond Court, Opal Drive
    Fox Milne
    MK15 0DU Milton Keynes
    19
    Bedfordshire
    United Kingdom
    Director
    Diamond Court, Opal Drive
    Fox Milne
    MK15 0DU Milton Keynes
    19
    Bedfordshire
    United Kingdom
    United KingdomBritish66426010002
    KIRKHAM, Sandra
    Curzon Road
    CH42 8PD Birkenhead
    23
    Merseyside
    United Kingdom
    Director
    Curzon Road
    CH42 8PD Birkenhead
    23
    Merseyside
    United Kingdom
    United KingdomBritish200489420001
    A2E CAPITAL PARTNERS LTD
    Marsden Street
    M2 1HW Manchester
    1
    England
    Director
    Marsden Street
    M2 1HW Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number04062240
    200211770001
    ATKINSON, Richard
    Elderberry Drive
    St. Ippolyts
    SG4 7SR Hitchin
    2
    Hertfordshire
    United Kingdom
    Director
    Elderberry Drive
    St. Ippolyts
    SG4 7SR Hitchin
    2
    Hertfordshire
    United Kingdom
    United KingdomBritish67702050003
    COOPER, Cary Lynn, Professor Sir
    Lostock Hall Road
    SK12 1DP Poynton
    25
    Cheshire
    United Kingdom
    Director
    Lostock Hall Road
    SK12 1DP Poynton
    25
    Cheshire
    United Kingdom
    United KingdomBritish136897120001
    HIGGINSON, Robert Charles
    5300 Lakeside
    Cheadle Royal Business Park
    SK8 3GP Cheadle
    C/O Springer Management Consulting Llp
    Cheshire
    United Kingdom
    Director
    5300 Lakeside
    Cheadle Royal Business Park
    SK8 3GP Cheadle
    C/O Springer Management Consulting Llp
    Cheshire
    United Kingdom
    EnglandBritish111585790002

    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