About

Registered Number: 05627818
Date of Incorporation: 18/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2020 (3 years and 8 months ago)
Registered Address: C/O The Offices Of Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Care + Ltd was registered on 18 November 2005 and has its registered office in Doncaster, it's status is listed as "Dissolved". This organisation has 2 directors listed as Seamark, Richard Wayne, Seamark, Kate.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAMARK, Richard Wayne 18 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SEAMARK, Kate 18 November 2005 14 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2020
LIQ14 - N/A 11 June 2020
LIQ03 - N/A 11 June 2020
LIQ03 - N/A 14 May 2019
LIQ03 - N/A 01 June 2018
LIQ03 - N/A 29 May 2018
4.68 - Liquidator's statement of receipts and payments 31 May 2017
F10.2 - N/A 04 May 2016
MR04 - N/A 27 April 2016
F10.2 - N/A 14 April 2016
F10.2 - N/A 14 April 2016
F10.2 - N/A 14 April 2016
F10.2 - N/A 14 April 2016
AD01 - Change of registered office address 05 April 2016
RESOLUTIONS - N/A 02 April 2016
4.20 - N/A 02 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 27 August 2015
AAMD - Amended Accounts 09 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 28 August 2013
RP04 - N/A 16 May 2013
AR01 - Annual Return 21 January 2013
RP04 - N/A 15 January 2013
RP04 - N/A 15 January 2013
AAMD - Amended Accounts 06 January 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 February 2012
AAMD - Amended Accounts 20 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 06 January 2009
363a - Annual Return 23 December 2008
AAMD - Amended Accounts 02 December 2008
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 12 December 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
287 - Change in situation or address of Registered Office 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.