CARE SUPERSTORE LIMITED
Overview
| Company Name | CARE SUPERSTORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11496926 |
| 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 CARE SUPERSTORE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CARE SUPERSTORE LIMITED located?
| Registered Office Address | Sherwood House Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Leicestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE SUPERSTORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| APLLO3 LIMITED | Aug 02, 2018 | Aug 02, 2018 |
What are the latest accounts for CARE SUPERSTORE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARE SUPERSTORE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 01, 2024 |
What are the latest filings for CARE SUPERSTORE 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 | ||
Termination of appointment of Morston Limited as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Mabbott as a secretary on Oct 10, 2025 | 1 pages | TM02 | ||
Termination of appointment of Katherine Rebecca Jacob as a director on May 06, 2025 | 1 pages | TM01 | ||
Appointment of Morston Limited as a director on Mar 20, 2025 | 2 pages | AP02 | ||
Termination of appointment of David Myers as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Appointment of Katherine Rebecca Jacob as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Termination of appointment of Simon Edward Hall as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Graeme James Fotheringham as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Mabbott as a secretary on Aug 15, 2024 | 2 pages | AP03 | ||
Termination of appointment of Katherine Susan Hewison as a secretary on Aug 14, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Matthew William Grange Stead as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Katherine Susan Hewison as a secretary on Aug 03, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew William Grange Stead as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Myers as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alan James Thompson as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Peter Marek Rudzinski as a director on Jul 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Simon Edward Hall as a director on Jul 11, 2022 | 2 pages | AP01 | ||
Who are the officers of CARE SUPERSTORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOTHERINGHAM, Graeme James | Director | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire United Kingdom | United Kingdom | British | 280483610001 | |||||||||
| HEWISON, Katherine Susan | Secretary | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire United Kingdom | 312414390001 | |||||||||||
| MABBOTT, Benjamin | Secretary | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House, Cartwright Way Leicestershire United Kingdom | 326181970001 | |||||||||||
| MAKIN, John | Secretary | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire United Kingdom | 249043620001 | |||||||||||
| BENSON, Jeremy Michael | Director | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire United Kingdom | England | British | 206428680001 | |||||||||
| HALL, Simon Edward | Director | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire United Kingdom | England | British | 275232970001 | |||||||||
| JACOB, Katherine Rebecca | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House, Cartwright Way Leicestershire United Kingdom | United Kingdom | British | 330983910001 | |||||||||
| MAKIN, John | Director | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire United Kingdom | United Kingdom | British | 112180160001 | |||||||||
| MYERS, David | Director | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire United Kingdom | England | British | 308630230001 | |||||||||
| RUDZINSKI, Alexander Peter Marek | Director | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire United Kingdom | England | British | 214276780001 | |||||||||
| STEAD, Matthew William Grange | Director | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire United Kingdom | England | British | 273356910001 | |||||||||
| THOMPSON, Alan James | Director | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire United Kingdom | England | British | 246916160001 | |||||||||
| MORSTON LIMITED | Director | High Street Haverhill CB9 8AD Suffolk 31 United Kingdom |
| 331763730001 |
Who are the persons with significant control of CARE SUPERSTORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nottingham Rehab Limited | Aug 02, 2018 | Cartwright Way, Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire United Kingdom | 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