Established in 1988, Care Haven Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The current directors of Care Haven Ltd are listed as Blackwell, Terence, Armstrong, Stuart Hamilton, Croker, Paul Antony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKWELL, Terence | 06 April 1999 | - | 1 |
ARMSTRONG, Stuart Hamilton | 01 July 1994 | 23 April 1996 | 1 |
CROKER, Paul Antony | 06 April 1999 | 25 July 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 January 2015 | |
4.43 - Notice of final meeting of creditors | 10 October 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 10 April 2012 | |
LIQ MISC OC - N/A | 10 April 2012 | |
LIQ MISC OC - N/A | 01 November 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 01 November 2011 | |
AD01 - Change of registered office address | 30 September 2011 | |
287 - Change in situation or address of Registered Office | 14 April 2008 | |
287 - Change in situation or address of Registered Office | 17 January 2008 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 16 January 2008 | |
MISC - Miscellaneous document | 02 October 2007 | |
MISC - Miscellaneous document | 02 October 2007 | |
MISC - Miscellaneous document | 04 September 2007 | |
MISC - Miscellaneous document | 04 September 2007 | |
COCOMP - Order to wind up | 21 August 2007 | |
RESOLUTIONS - N/A | 13 August 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
363s - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
363s - Annual Return | 18 November 2005 | |
AA - Annual Accounts | 03 October 2005 | |
287 - Change in situation or address of Registered Office | 20 December 2004 | |
363s - Annual Return | 16 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2004 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 11 November 2002 | |
288b - Notice of resignation of directors or secretaries | 21 August 2002 | |
363s - Annual Return | 12 November 2001 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 01 December 2000 | |
AA - Annual Accounts | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 29 March 2000 | |
363a - Annual Return | 20 March 2000 | |
363a - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 23 December 1999 | |
395 - Particulars of a mortgage or charge | 14 December 1999 | |
395 - Particulars of a mortgage or charge | 27 November 1999 | |
225 - Change of Accounting Reference Date | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 April 1999 | |
288a - Notice of appointment of directors or secretaries | 12 April 1999 | |
288a - Notice of appointment of directors or secretaries | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
363s - Annual Return | 06 November 1998 | |
AA - Annual Accounts | 23 July 1998 | |
AA - Annual Accounts | 02 January 1998 | |
363s - Annual Return | 10 November 1997 | |
AA - Annual Accounts | 21 January 1997 | |
363s - Annual Return | 06 November 1996 | |
288 - N/A | 20 May 1996 | |
288 - N/A | 25 April 1996 | |
288 - N/A | 18 March 1996 | |
363s - Annual Return | 03 November 1995 | |
288 - N/A | 12 October 1995 | |
AA - Annual Accounts | 07 September 1995 | |
363s - Annual Return | 07 November 1994 | |
AA - Annual Accounts | 15 September 1994 | |
288 - N/A | 19 July 1994 | |
287 - Change in situation or address of Registered Office | 18 July 1994 | |
288 - N/A | 28 March 1994 | |
363s - Annual Return | 30 November 1993 | |
AA - Annual Accounts | 31 October 1993 | |
288 - N/A | 16 August 1993 | |
288 - N/A | 16 June 1993 | |
363s - Annual Return | 04 December 1992 | |
AA - Annual Accounts | 28 October 1992 | |
CERTNM - Change of name certificate | 06 April 1992 | |
AA - Annual Accounts | 13 February 1992 | |
363b - Annual Return | 09 December 1991 | |
363(287) - N/A | 09 December 1991 | |
288 - N/A | 05 November 1991 | |
288 - N/A | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 23 May 1991 | |
AA - Annual Accounts | 28 March 1991 | |
363 - Annual Return | 24 January 1991 | |
288 - N/A | 19 November 1990 | |
363 - Annual Return | 19 April 1990 | |
AA - Annual Accounts | 09 January 1990 | |
RESOLUTIONS - N/A | 07 March 1989 | |
RESOLUTIONS - N/A | 07 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 1989 | |
123 - Notice of increase in nominal capital | 07 March 1989 | |
CERTNM - Change of name certificate | 01 November 1988 | |
288 - N/A | 01 November 1988 | |
RESOLUTIONS - N/A | 20 June 1988 | |
288 - N/A | 20 June 1988 | |
288 - N/A | 20 June 1988 | |
287 - Change in situation or address of Registered Office | 20 June 1988 | |
CERTNM - Change of name certificate | 26 May 1988 | |
NEWINC - New incorporation documents | 12 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Letter of pledge over deposit | 02 December 1999 | Outstanding |
N/A |
Debenture | 17 November 1999 | Outstanding |
N/A |
Debenture | 13 May 1991 | Outstanding |
N/A |