Company NameCaring Hands Group Limited
DirectorsLesley Collette Hampson and Leslie Hampson
Company StatusDissolved
Company Number01841949
CategoryPrivate Limited Company
Incorporation Date20 August 1984(39 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLesley Collette Hampson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(7 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCo Director
Correspondence AddressMere College
Warrington Road High Legh
Knutsford
Cheshire
WA16 0RW
Secretary NameLesley Collette Hampson
NationalityBritish
StatusCurrent
Appointed22 July 1992(7 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressMere College
Warrington Road High Legh
Knutsford
Cheshire
WA16 0RW
Director NameLeslie Hampson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(7 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressMere College
Warrington Road High Legh
Knutsford
Cheshire
WA16 0RW

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 December 2000Dissolved (1 page)
14 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Appointment of a voluntary liquidator (1 page)
8 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1999Statement of affairs (5 pages)
20 August 1999Registered office changed on 20/08/99 from: st james building 65/89 oxford street manchester lancashire M1 6HT (1 page)
10 March 1999Full accounts made up to 30 April 1998 (19 pages)
9 February 1999Director's particulars changed (1 page)
9 February 1999Secretary's particulars changed;director's particulars changed (1 page)
16 December 1998Return made up to 27/07/98; no change of members (5 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
18 February 1998Full accounts made up to 30 April 1997 (16 pages)
20 October 1997Return made up to 27/07/97; no change of members (5 pages)
5 March 1997Full accounts made up to 30 April 1996 (19 pages)
16 September 1996Return made up to 22/07/96; full list of members (6 pages)
9 July 1996Registered office changed on 09/07/96 from: waterside house 44 water street radcliffe manchester M60 0DF (1 page)
1 March 1996Full accounts made up to 30 April 1995 (13 pages)
17 November 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1995Accounting reference date shortened from 31/08 to 30/04 (1 page)
12 June 1995Full accounts made up to 31 August 1994 (13 pages)