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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 10 February 1997 | Outstanding |
N/A |