About

Registered Number: 02297314
Date of Incorporation: 16/09/1988 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2020 (4 years and 11 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Founded in 1988, Care Com Ltd has its registered office in Cardiff, it's status is listed as "Dissolved". The current directors of the business are listed as Edmunds, Catherine, Mustad, Michael Kevin, Williams, Geoffrey, Williams, Geoffrey Leslie at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMUNDS, Catherine 01 January 2002 - 1
MUSTAD, Michael Kevin 26 May 1995 - 1
WILLIAMS, Geoffrey N/A - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Geoffrey Leslie N/A 26 May 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2020
LIQ14 - N/A 11 February 2020
LIQ03 - N/A 30 July 2019
LIQ10 - N/A 23 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2019
LIQ03 - N/A 25 July 2018
LIQ03 - N/A 26 July 2017
4.68 - Liquidator's statement of receipts and payments 23 June 2016
4.68 - Liquidator's statement of receipts and payments 07 August 2015
4.68 - Liquidator's statement of receipts and payments 26 June 2014
AD01 - Change of registered office address 18 March 2014
AD01 - Change of registered office address 19 June 2013
RESOLUTIONS - N/A 17 June 2013
4.20 - N/A 17 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2013
AR01 - Annual Return 04 January 2013
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 25 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 11 April 2005
363s - Annual Return 16 February 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 01 April 2004
AA - Annual Accounts 03 February 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 16 January 2001
363s - Annual Return 06 March 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 13 March 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 15 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 25 March 1997
395 - Particulars of a mortgage or charge 20 February 1997
363s - Annual Return 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
AA - Annual Accounts 05 September 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 February 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 03 February 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 14 May 1992
363a - Annual Return 25 February 1992
288 - N/A 22 July 1991
AA - Annual Accounts 22 July 1991
363a - Annual Return 12 June 1991
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
RESOLUTIONS - N/A 23 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 05 July 1990
CERTNM - Change of name certificate 16 October 1989
CERTNM - Change of name certificate 16 October 1989
287 - Change in situation or address of Registered Office 20 January 1989
288 - N/A 20 January 1989
NEWINC - New incorporation documents 16 September 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.