Company NameCambridgecare Services Limited
Company StatusDissolved
Company Number03162455
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)

Directors

Director NameRobert Andrews
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleDomiciliary Care
Correspondence Address7 Somerset Close
Cambridge
CB4 2HW
Director NameLynda Anne Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleDomiciliary Care
Correspondence Address7 Somerset Close
Cambridge
CB4 2HW
Director NameRoy Thomas Phillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleDomiciliary Care
Correspondence Address7 Somerset Close
Cambridge
CB4 2HW
Secretary NameRobert Andrews
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleDomiciliary Care
Correspondence Address7 Somerset Close
Cambridge
CB4 2HW
Director NameMarion Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(1 week, 5 days after company formation)
Appointment Duration28 years, 2 months
RoleCare Co-Ordinator
Correspondence Address24 Studlands Park Avenue
Newmarket
Suffolk
CB8 7EA
Director NameDaphne Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleDomiciliary Care
Correspondence Address119 Coolidge Gardens
Cottenham
Cambridge
CB4 4RH

Location

Registered Address28a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 April 1999Dissolved (1 page)
26 January 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
23 June 1997Registered office changed on 23/06/97 from: 2B milton road cambridge cambs. CB4 1JY (1 page)
18 June 1997Appointment of a voluntary liquidator (1 page)
18 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1997Statement of affairs (6 pages)
17 December 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
21 February 1996Incorporation (16 pages)