CAREDUS GROUP LIMITED
Overview
| Company Name | CAREDUS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08540217 |
| 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 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 Address | No |
What were the previous names of CAREDUS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| EYS HOLDCO LIMITED | May 22, 2013 | May 22, 2013 |
What are the latest accounts for CAREDUS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for CAREDUS GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CAREDUS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 24, 2015
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Richard Atkinson as a director on Jul 22, 2015 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Mrs Sandra Kirkham as a director on Aug 24, 2015 | 2 pages | AP01 | ||||||||||||||||||
Appointment of A2E Capital Partners Ltd as a director on Aug 14, 2015 | 2 pages | AP02 | ||||||||||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to May 31, 2014 | 28 pages | AA | ||||||||||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from * 1 Marsden Street Manchester United Kingdom M2 1HW* on Jan 13, 2014 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Robert Higginson as a director | 3 pages | TM01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Cary Cooper as a director | 3 pages | TM01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Cary Cooper as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Robert Higginson as a director | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from * 57 Princess Street Manchester M2 4EQ United Kingdom* on Oct 28, 2013 | 2 pages | AD01 | ||||||||||||||||||
Certificate of change of name Company name changed eys holdco LIMITED\certificate issued on 23/10/13 | 2 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2013
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of CAREDUS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARKES, Oliver John | Director | Diamond Court, Opal Drive Fox Milne MK15 0DU Milton Keynes 19 Bedfordshire United Kingdom | United Kingdom | British | 66426010002 | |||||||||
| KIRKHAM, Sandra | Director | Curzon Road CH42 8PD Birkenhead 23 Merseyside United Kingdom | United Kingdom | British | 200489420001 | |||||||||
| A2E CAPITAL PARTNERS LTD | Director | Marsden Street M2 1HW Manchester 1 England |
| 200211770001 | ||||||||||
| ATKINSON, Richard | Director | Elderberry Drive St. Ippolyts SG4 7SR Hitchin 2 Hertfordshire United Kingdom | United Kingdom | British | 67702050003 | |||||||||
| COOPER, Cary Lynn, Professor Sir | Director | Lostock Hall Road SK12 1DP Poynton 25 Cheshire United Kingdom | United Kingdom | British | 136897120001 | |||||||||
| HIGGINSON, Robert Charles | Director | 5300 Lakeside Cheadle Royal Business Park SK8 3GP Cheadle C/O Springer Management Consulting Llp Cheshire United Kingdom | England | British | 111585790002 |
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