Company NameCare Direct (Salford) Limited
Company StatusActive
Company Number05602342
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gerard Tatsarwa Chimbganda
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 2022(16 years, 5 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Highfield House
185 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMrs Judith Kundodyiwa
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(16 years, 5 months after company formation)
Appointment Duration2 years
RoleObstetrician & Gynaecologist
Country of ResidenceEngland
Correspondence AddressSuite 2 Highfield House
185 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameGoodpeople Healthcare Ltd (Corporation)
StatusCurrent
Appointed11 April 2022(16 years, 5 months after company formation)
Appointment Duration2 years
Correspondence AddressHighfield House 185 Chorley New Road
Bolton
BL1 4QZ
Director NameMr Phillip Howard Duffy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address23 Eldon Place
Patricroft Eccles
Manchester
M30 8QE
Director NameMrs Nina Emma Duffy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleOutreach Worker
Country of ResidenceEngland
Correspondence AddressHighfield House 185 Chorley New Road
Bolton
BL1 4QZ
Secretary NameMrs Nina Emma McMillan
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Eldon Place
Patricroft, Eccles
Manchester
M30 8QE
Secretary NameMr Phillip Howard Duffy
NationalityBritish
StatusResigned
Appointed05 May 2006(6 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 11 April 2022)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ

Contact

Websitecaredirectsalford.com

Location

Registered Address23a Eldon Place, Patricroft, Eccles, Salford, Eldon Place
Eccles
Manchester
M30 8QE
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBarton
Built Up AreaGreater Manchester

Shareholders

1 at £1Nina Emma Duffy
50.00%
Ordinary
1 at £1Philip Howard Duffy
50.00%
Ordinary

Financials

Year2014
Net Worth-£212
Cash£3,744
Current Liabilities£6,819

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

8 November 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
13 March 2023Registered office address changed from Suite 2 Highfield House 185 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom to 23a Eldon Place, Patricroft, Eccles, Salford, Eldon Place Eccles Manchester M30 8QE on 13 March 2023 (1 page)
18 November 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
27 May 2022Registered office address changed from Highfield House Suite 2, Highfield House 185 Chorley New Road Bolton United Kingdom to Suite 2 Highfield House 185 Chorley New Road Bolton Lancashire BL1 4QZ on 27 May 2022 (1 page)
27 May 2022Registered office address changed from Highfield House 185 Chorley New Road Bolton BL1 4QZ England to Highfield House Suite 2, Highfield House 185 Chorley New Road Bolton on 27 May 2022 (1 page)
27 May 2022Appointment of Mr Gerard Tatsarwa Chimbganda as a director on 12 April 2022 (2 pages)
26 May 2022Appointment of Mrs Judith Kundodyiwa as a director on 12 April 2022 (2 pages)
20 April 2022Registered office address changed from 112 Urmston Lane Stretford Manchester M32 9BQ to Highfield House 185 Chorley New Road Bolton BL1 4QZ on 20 April 2022 (1 page)
20 April 2022Notification of Goodpeople Healthcare Ltd as a person with significant control on 11 April 2022 (2 pages)
20 April 2022Appointment of Goodpeople Healthcare Ltd as a director on 11 April 2022 (2 pages)
20 April 2022Termination of appointment of Phillip Howard Duffy as a secretary on 11 April 2022 (1 page)
20 April 2022Termination of appointment of Nina Emma Duffy as a director on 11 April 2022 (1 page)
20 April 2022Cessation of Philip Howard Duffy as a person with significant control on 11 April 2022 (1 page)
20 April 2022Cessation of Nina Emma Duffy as a person with significant control on 11 April 2022 (1 page)
13 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
5 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 October 2017 (3 pages)
10 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 December 2014Director's details changed for Mrs Nina Emma Duffy on 31 January 2013 (2 pages)
9 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Director's details changed for Mrs Nina Emma Duffy on 31 January 2013 (2 pages)
9 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
24 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 November 2012Director's details changed for Mrs Nina Emma Mcmillan on 24 October 2012 (2 pages)
9 November 2012Director's details changed for Mrs Nina Emma Mcmillan on 24 October 2012 (2 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Director's details changed for Mrs Nina Emma Mcmillan on 30 October 2010 (2 pages)
11 November 2011Secretary's details changed for Mr Phillip Howard Duffy on 30 October 2010 (1 page)
11 November 2011Director's details changed for Mrs Nina Emma Mcmillan on 30 October 2010 (2 pages)
11 November 2011Secretary's details changed for Mr Phillip Howard Duffy on 30 October 2010 (1 page)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Nina Emma Mcmillan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Nina Emma Mcmillan on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Nina Emma Mcmillan on 4 November 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 November 2008Return made up to 25/10/08; full list of members (3 pages)
4 November 2008Return made up to 25/10/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 November 2007Return made up to 25/10/07; full list of members (2 pages)
12 November 2007Return made up to 25/10/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 November 2006Return made up to 25/10/06; full list of members (2 pages)
2 November 2006Return made up to 25/10/06; full list of members (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
25 October 2005Incorporation (17 pages)
25 October 2005Incorporation (17 pages)