About

Registered Number: 02243415
Date of Incorporation: 12/04/1988 (36 years ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2015 (9 years and 3 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.