About

Registered Number: 04547991
Date of Incorporation: 27/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years ago)
Registered Address: Manor House, Church Street, Leatherhead, Surrey, KT22 8DN,

 

Established in 2002, Care-ability Training Ltd have registered office in Leatherhead, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDELL, Tracey 03 October 2002 20 November 2007 1
Secretary Name Appointed Resigned Total Appointments
STEADMAN, Paul James 18 February 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 20 March 2019
AA - Annual Accounts 06 February 2019
AD01 - Change of registered office address 02 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 07 February 2018
AD01 - Change of registered office address 05 October 2017
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 17 February 2017
AA01 - Change of accounting reference date 12 January 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 01 October 2016
AA01 - Change of accounting reference date 19 March 2016
MR04 - N/A 18 March 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP03 - Appointment of secretary 20 February 2016
TM01 - Termination of appointment of director 20 February 2016
TM02 - Termination of appointment of secretary 20 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 21 November 2011
MG01 - Particulars of a mortgage or charge 06 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 10 November 2009
CERTNM - Change of name certificate 26 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 04 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
363s - Annual Return 19 November 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 14 November 2005
225 - Change of Accounting Reference Date 17 March 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
287 - Change in situation or address of Registered Office 05 July 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.