Manchester
M26 2JS
Director Name | Miss Victoria Jenna Stacey |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2018(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
Secretary Name | Mr Paul Quentin Cullum Stacey |
---|---|
Status | Closed |
Appointed | 17 April 2021(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 January 2023) |
Role | Company Director |
Correspondence Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
Director Name | Mr Richard Peter Hayes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 8 Bristol Road Southsea Hampshire PO4 9QH |
Director Name | Mr Stephen Kenneth Wilden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Secretary Name | Mr Stephen Kenneth Wilden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Director Name | Dr Michael Jeffrey Sinclair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Faraday House 30 Blandford Street London W1U 4BY |
Secretary Name | Ms Ina Ottmann |
---|---|
Status | Resigned |
Appointed | 23 June 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr Clive Mark Hyman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 West Common Way Harpenden Hertfordshire AL5 2LH |
Director Name | Darren Oxley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2016) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 July 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr George Raymond Iestyn Llewellyn-Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Ms Angela Watts |
---|---|
Status | Resigned |
Appointed | 14 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(5 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Norman Manan |
---|---|
Status | Resigned |
Appointed | 28 September 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2019) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Secretary Name | Ms Carolyn Ann Warren |
---|---|
Status | Resigned |
Appointed | 17 December 2019(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | www.carecapital.co.uk |
---|---|
Telephone | 01621 854634 |
Telephone region | Maldon |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,538,219 |
Gross Profit | £328,535 |
Net Worth | £294,477 |
Cash | £299 |
Current Liabilities | £706,364 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 September 2012 | Delivered on: 15 September 2012 Satisfied on: 1 February 2016 Persons entitled: Mansell Construction Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee or any of the beneficiaries on any account whatsoever. Particulars: L/H known as first floor library premises at winsford avenue in the city of coventry. By way of fixed charge all existing and future fittings, plant, equipment machinery, tools, vehicles, furniture and other tangible moveable property; by way of floating charge the existing and future undertaking and property to the extent not otherwise at any time subject to any fixed charge. See image for full details. Fully Satisfied |
---|---|
26 August 2011 | Delivered on: 2 September 2011 Satisfied on: 1 February 2016 Persons entitled: Mansell Construction Services Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment all right title benefit and interest to and in all money payable to the account of the company under or pursuant to a development and funding agreement dated 29 april 2010. see image for full details. Fully Satisfied |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Ms Carolyn Ann Warren as a secretary on 17 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Norman Manan as a secretary on 17 December 2019 (1 page) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 October 2018 | Appointment of Mr Norman Manan as a secretary on 28 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Angela Watts as a secretary on 28 September 2018 (1 page) |
17 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
5 July 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
14 June 2018 | Appointment of Miss Victoria Jenna Stacey as a director on 11 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a director on 5 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Andrew John Pettit as a director on 5 June 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Termination of appointment of Darren Oxley as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Darren Oxley as a director on 26 September 2016 (1 page) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
1 February 2016 | Satisfaction of charge 1 in full (1 page) |
1 February 2016 | Satisfaction of charge 1 in full (1 page) |
1 February 2016 | Satisfaction of charge 2 in full (2 pages) |
1 February 2016 | Satisfaction of charge 2 in full (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 July 2013 | Termination of appointment of William Killick as a director (1 page) |
23 July 2013 | Appointment of Mr Andrew John Pettit as a director (2 pages) |
23 July 2013 | Termination of appointment of William Killick as a director (1 page) |
23 July 2013 | Appointment of Mr Andrew John Pettit as a director (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Appointment of Mr William James Killick as a director (2 pages) |
1 February 2013 | Appointment of Mr William James Killick as a director (2 pages) |
1 February 2013 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages) |
1 February 2013 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director (2 pages) |
16 January 2013 | Appointment of Ms Angela Watts as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
16 January 2013 | Appointment of Ms Angela Watts as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Ina Ottmann as a secretary (1 page) |
15 November 2012 | Amended full accounts made up to 31 December 2011 (18 pages) |
15 November 2012 | Amended full accounts made up to 31 December 2011 (18 pages) |
19 October 2012 | Termination of appointment of Michael Sinclair as a director (1 page) |
19 October 2012 | Appointment of Darren Oxley as a director (2 pages) |
19 October 2012 | Termination of appointment of Michael Sinclair as a director (1 page) |
19 October 2012 | Appointment of Darren Oxley as a director (2 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 August 2012 | Director's details changed for Dr. Michael Jeffrey Sinclair on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Dr. Michael Jeffrey Sinclair on 1 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Director's details changed for Dr. Michael Jeffrey Sinclair on 1 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Company name changed carecapital (allesley) LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Company name changed carecapital (allesley) LIMITED\certificate issued on 13/06/12
|
21 May 2012 | Auditor's resignation (1 page) |
21 May 2012 | Auditor's resignation (1 page) |
26 April 2012 | Auditor's resignation (1 page) |
26 April 2012 | Auditor's resignation (1 page) |
1 February 2012 | Full accounts made up to 31 December 2010 (15 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (15 pages) |
25 January 2012 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Termination of appointment of Richard Hayes as a director (1 page) |
24 February 2011 | Termination of appointment of Richard Hayes as a director (1 page) |
16 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Stephen Kenneth Wilden on 14 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
30 July 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
30 July 2010 | Director's details changed for Stephen Kenneth Wilden on 14 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
13 July 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
13 July 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
13 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
20 January 2010 | Appointment of Mr Paul Stacey as a director (2 pages) |
20 January 2010 | Appointment of Mr Paul Stacey as a director (2 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
29 May 2009 | Director appointed dr. Michael sinclair (1 page) |
29 May 2009 | Director appointed dr. Michael sinclair (1 page) |
17 March 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
17 March 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
6 March 2009 | Director's change of particulars / stephen wilden / 05/03/2009 (1 page) |
6 March 2009 | Director's change of particulars / stephen wilden / 05/03/2009 (1 page) |
21 October 2008 | Secretary appointed stephen kenneth wilden (2 pages) |
21 October 2008 | Director appointed stephen kenneth wilden (5 pages) |
21 October 2008 | Director appointed stephen kenneth wilden (5 pages) |
21 October 2008 | Secretary appointed stephen kenneth wilden (2 pages) |
21 August 2008 | Director appointed rick hayes (2 pages) |
21 August 2008 | Director appointed rick hayes (2 pages) |
20 August 2008 | Appointment terminated director instant companies LIMITED (1 page) |
20 August 2008 | Appointment terminated director instant companies LIMITED (1 page) |
14 July 2008 | Incorporation (18 pages) |
14 July 2008 | Incorporation (18 pages) |