Linford Wood
Milton Keynes
MK14 6PH
Director Name | Mr Andrew Wells Bone |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Domicilary Care Provider |
Country of Residence | United Kingdom |
Correspondence Address | 21 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
Secretary Name | Christine Anne Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Childrens Nursery |
Correspondence Address | 21 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
Director Name | Mr Michael David Horgan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street Flitwick Bedford MK45 1DS |
Director Name | Mr David Oliver Lyon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 420 2nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF |
Director Name | Mr Simon Overgage |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 420 2nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF |
Director Name | Mr Paul James Steadman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF |
Secretary Name | Mr Paul James Steadman |
---|---|
Status | Resigned |
Appointed | 28 July 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF |
Director Name | Mr Philip Michael Pegler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF |
Director Name | Mr Andrew Guy Melville Stevens |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 February 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2019) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH |
Secretary Name | Mr Craig Hendry |
---|---|
Status | Resigned |
Appointed | 24 July 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH |
Director Name | Mr Mark Rogerson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Calenzana Frith End Road Bordon GU35 0RA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.carewatch.co.uk/london-home-care/enfield-new-directions/ |
---|---|
Email address | [email protected] |
Telephone | 020 36032454 |
Telephone region | London |
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Carewatch Care Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,525,000 |
Gross Profit | £857,000 |
Net Worth | £2,662,000 |
Cash | £64,000 |
Current Liabilities | £193,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
13 February 2017 | Delivered on: 20 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 November 2011 | Delivered on: 7 December 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Supplemental security and confirmation deed Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 November 2011 | Delivered on: 7 December 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Accession deed Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery assignment the relevant contracts, the insurances see image for full details. Outstanding |
23 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 September 2019 | Resolutions
|
7 September 2019 | Statement of affairs (7 pages) |
14 August 2019 | Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 14 August 2019 (2 pages) |
13 August 2019 | Appointment of a voluntary liquidator (3 pages) |
12 May 2019 | Termination of appointment of Mark Rogerson as a director on 24 April 2019 (1 page) |
12 May 2019 | Appointment of Mr Philip Jackson as a director on 24 April 2019 (2 pages) |
20 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 February 2019 | Termination of appointment of Scott Sommervaille Christie as a director on 7 February 2019 (1 page) |
29 January 2019 | Termination of appointment of Craig Hendry as a secretary on 28 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019 (1 page) |
28 January 2019 | Part of the property or undertaking has been released and no longer forms part of charge 043304040003 (1 page) |
7 January 2019 | Appointment of Mr Mark Rogerson as a director on 7 January 2019 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
30 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
11 March 2017 | Satisfaction of charge 1 in full (4 pages) |
11 March 2017 | Satisfaction of charge 2 in full (4 pages) |
11 March 2017 | Satisfaction of charge 1 in full (4 pages) |
11 March 2017 | Satisfaction of charge 2 in full (4 pages) |
6 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
6 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
20 February 2017 | Registration of charge 043304040003, created on 13 February 2017 (76 pages) |
20 February 2017 | Registration of charge 043304040003, created on 13 February 2017 (76 pages) |
3 February 2017 | Full accounts made up to 31 December 2015 (16 pages) |
3 February 2017 | Full accounts made up to 31 December 2015 (16 pages) |
20 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (12 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (12 pages) |
29 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
1 September 2015 | Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015 (1 page) |
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 August 2014 | Termination of appointment of Philip Pegler as a director on 24 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Philip Pegler as a director on 24 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Scott Sommervaille Christie as a director on 24 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Craig Hendry as a secretary on 24 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 24 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Craig Hendry as a secretary on 24 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 24 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Scott Sommervaille Christie as a director on 24 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Andrew Guy Melville Stevens as a director on 31 May 2014 (1 page) |
15 July 2014 | Termination of appointment of Andrew Guy Melville Stevens as a director on 31 May 2014 (1 page) |
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
9 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 March 2013 | Termination of appointment of Paul Steadman as a director (1 page) |
22 March 2013 | Registered office address changed from C/O Paul Steadman Building 420 2Nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from C/O Paul Steadman Building 420 2Nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England on 22 March 2013 (1 page) |
22 March 2013 | Termination of appointment of Paul Steadman as a director (1 page) |
22 March 2013 | Termination of appointment of Paul Steadman as a secretary (1 page) |
22 March 2013 | Termination of appointment of Paul Steadman as a secretary (1 page) |
1 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 February 2012 | Appointment of Andy Stevens as a director (2 pages) |
27 February 2012 | Appointment of Andy Stevens as a director (2 pages) |
24 February 2012 | Full accounts made up to 31 December 2010 (14 pages) |
24 February 2012 | Full accounts made up to 31 December 2010 (14 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
24 September 2011 | Termination of appointment of David Lyon as a director (1 page) |
24 September 2011 | Termination of appointment of David Lyon as a director (1 page) |
24 September 2011 | Appointment of Mr Philip Pegler as a director (2 pages) |
24 September 2011 | Appointment of Mr Philip Pegler as a director (2 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
29 January 2011 | Termination of appointment of Simon Overgage as a director (1 page) |
29 January 2011 | Termination of appointment of Simon Overgage as a director (1 page) |
17 January 2011 | Registered office address changed from C/O Paul Steadman 10 High Street Flitwick Bedford MK45 1DS England on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from C/O Paul Steadman 10 High Street Flitwick Bedford MK45 1DS England on 17 January 2011 (1 page) |
24 December 2010 | Termination of appointment of Michael Horgan as a director (1 page) |
24 December 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
24 December 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
24 December 2010 | Termination of appointment of Michael Horgan as a director (1 page) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Appointment of Mr David Oliver Lyon as a director (2 pages) |
30 July 2010 | Appointment of Mr Simon Overgage as a director (2 pages) |
30 July 2010 | Appointment of Mr David Oliver Lyon as a director (2 pages) |
30 July 2010 | Termination of appointment of Andrew Bone as a director (1 page) |
30 July 2010 | Appointment of Mr Paul James Steadman as a director (2 pages) |
30 July 2010 | Appointment of Mr Paul James Steadman as a secretary (1 page) |
30 July 2010 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 30 July 2010 (1 page) |
30 July 2010 | Appointment of Mr Paul James Steadman as a director (2 pages) |
30 July 2010 | Appointment of Mr Paul James Steadman as a secretary (1 page) |
30 July 2010 | Termination of appointment of Andrew Bone as a director (1 page) |
30 July 2010 | Appointment of Mr Michael David Horgan as a director (2 pages) |
30 July 2010 | Appointment of Mr Michael David Horgan as a director (2 pages) |
30 July 2010 | Appointment of Mr Simon Overgage as a director (2 pages) |
30 July 2010 | Termination of appointment of Christine Sutton as a secretary (1 page) |
30 July 2010 | Termination of appointment of Christine Sutton as a secretary (1 page) |
5 February 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
5 February 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Andrew Wells Bone on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Andrew Wells Bone on 27 November 2009 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
29 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
23 July 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
8 January 2008 | Return made up to 28/11/07; no change of members (6 pages) |
8 January 2008 | Return made up to 28/11/07; no change of members (6 pages) |
14 February 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
14 February 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
29 December 2006 | Return made up to 28/11/06; full list of members
|
29 December 2006 | Return made up to 28/11/06; full list of members
|
27 June 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
27 June 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
2 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
10 February 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
10 February 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
1 April 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
1 April 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
25 November 2003 | Return made up to 28/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 28/11/03; full list of members (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (6 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (6 pages) |
21 August 2002 | Company name changed "just imagine....." Nurseries li mited\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Company name changed "just imagine....." Nurseries li mited\certificate issued on 21/08/02 (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
28 November 2001 | Incorporation (14 pages) |
28 November 2001 | Incorporation (14 pages) |