Company NameCARR Healthcare (U.K.) Limited
Company StatusDissolved
Company Number02145852
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Jennifer Carr
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 20 June 2023)
RoleNurse
Country of ResidenceEngland
Correspondence AddressMadisons
Bushbury House
435 Wilmslow Road Withington
Manchester
M20 4AF
Director NameProf Patrick John Carr
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 20 June 2023)
RoleHealthcare Consultant
Country of ResidenceEngland
Correspondence AddressMadisons
Bushbury House
435 Wilmslow Road Withington
Manchester
M20 4AF
Secretary NameMrs Jennifer Carr
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 20 June 2023)
RoleNurse
Country of ResidenceEngland
Correspondence AddressMadisons
Bushbury House
435 Wilmslow Road Withington
Manchester
M20 4AF

Contact

Websitecnhs.co.uk

Location

Registered AddressMadisons
Bushbury House
435 Wilmslow Road Withington
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1J. Carr
50.00%
Ordinary
1 at £1P.j. Carr
50.00%
Ordinary

Financials

Year2014
Turnover£5,918
Net Worth-£20,705
Current Liabilities£20,798

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 July 1997Delivered on: 11 July 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 February 2010Director's details changed for Mr Patrick John Carr on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Mrs Jennifer Carr on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mr Patrick John Carr on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Jennifer Carr on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Patrick John Carr on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Jennifer Carr on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Mrs Jennifer Carr on 1 October 2009 (1 page)
18 February 2010Secretary's details changed for Mrs Jennifer Carr on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mrs Jennifer Carr on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2000Full accounts made up to 31 December 1998 (11 pages)
11 January 2000Registered office changed on 11/01/00 from: didsbury house 748 wilmslow rd didsbury manchester M20 0DW (1 page)
11 January 2000Full accounts made up to 31 December 1998 (11 pages)
11 January 2000Registered office changed on 11/01/00 from: didsbury house 748 wilmslow rd didsbury manchester M20 0DW (1 page)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 January 1996Return made up to 31/12/95; no change of members (6 pages)
3 January 1996Return made up to 31/12/95; no change of members (6 pages)