Company NameMy Life (Carewatch) Limited
Company StatusDissolved
Company Number03174031
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date25 June 2022 (1 year, 10 months ago)
Previous NameDrake Family Care Services Limited

Business Activity

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

Directors

Director NameMr Philip Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 25 June 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameHilary Eileen Drake
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFolly's End Wyke Street
Gillingham
Dorset
SP8 4NA
Director NameMr Timothy Clive Lewis Drake
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFolly's End Wyke Street
Gillingham
Dorset
SP8 4NA
Secretary NameMr Timothy Clive Lewis Drake
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFolly's End Wyke Street
Gillingham
Dorset
SP8 4NA
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameMr Michael Osborne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(21 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameMr Mark Rogerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(22 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCalenzana Frith End Road
Bordon
GU35 0RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecarewatch.co.uk
Email address[email protected]
Telephone01908 557950
Telephone regionMilton Keynes

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.5k at £1Mr Andrew Drake
5.00%
Ordinary
1.5k at £1Mr Benjamin Drake
5.00%
Ordinary
1.5k at £1Mr Jeremy Drake
5.00%
Ordinary
1.5k at £1Mr Simon Drake
5.00%
Ordinary
12k at £1Mr Timothy Clive Lewis Drake
40.00%
Ordinary
12k at £1Mrs Hilary Eileen Drake
40.00%
Ordinary

Financials

Year2014
Net Worth£742,112
Cash£612,538
Current Liabilities£117,881

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End29 March

Charges

13 February 2017Delivered on: 20 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 February 2017Delivered on: 6 February 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

23 October 2017Satisfaction of charge 031740310001 in full (5 pages)
25 September 2017Full accounts made up to 31 March 2017 (18 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 February 2017Registration of charge 031740310002, created on 13 February 2017 (76 pages)
6 February 2017Registration of charge 031740310001, created on 3 February 2017 (10 pages)
3 February 2017Full accounts made up to 31 December 2015 (19 pages)
12 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-23
(2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-23
(1 page)
31 March 2016Registered office address changed from Building 420 Silbury Boulevard Milton Keynes MK9 2AF England to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 31 March 2016 (1 page)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 30,000
(4 pages)
31 January 2016Change of name notice (2 pages)
14 August 2015Statement of company's objects (2 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 July 2015Termination of appointment of Timothy Clive Lewis Drake as a director on 27 July 2015 (1 page)
27 July 2015Appointment of Mr Scott Somervaille Christie as a director on 27 July 2015 (2 pages)
27 July 2015Termination of appointment of Hilary Eileen Drake as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Timothy Clive Lewis Drake as a secretary on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Albany House 3-5 New Street Salisbury Wiltshire SP1 2PH to Building 420 Silbury Boulevard Milton Keynes MK9 2AF on 27 July 2015 (1 page)
27 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 July 2015Appointment of Mr Craig Archibald Macdonald Hendry as a director on 27 July 2015 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30,000
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 30,000
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 15/03/09; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 15/03/08; full list of members (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 15/03/07; full list of members (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 15/03/06; full list of members (4 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Return made up to 15/03/05; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 15/03/04; full list of members (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 April 2003Return made up to 15/03/03; full list of members (8 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 March 2002Return made up to 15/03/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 15/03/01; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 April 2000Registered office changed on 21/04/00 from: castle chambers 47 castle street salisbury SP1 3SP (1 page)
21 March 2000Return made up to 15/03/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 15/03/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998Return made up to 15/03/98; no change of members (4 pages)
13 March 1998Ad 26/02/98--------- £ si 29980@1=29980 £ ic 20/30000 (2 pages)
12 December 1997Memorandum and Articles of Association (20 pages)
12 December 1997Nc inc already adjusted 26/11/97 (1 page)
12 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 March 1997Return made up to 15/03/97; full list of members (6 pages)
28 March 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996Ad 22/03/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
20 March 1996Secretary resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996New director appointed (1 page)
20 March 1996New secretary appointed;new director appointed (1 page)
15 March 1996Incorporation (16 pages)