About

Registered Number: 05883080
Date of Incorporation: 20/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (7 years and 5 months ago)
Registered Address: Knowsley Cottage, 66 Lower Mill Bank Road, Mill Bank, Sowerby Bridge, West Yorkshire, HX6 3EQ

 

Having been setup in 2006, Care Performance Partners Ltd have registered office in West Yorkshire, it's status at Companies House is "Dissolved". The companies directors are Beazley, Michael James, Beazley, Ruth Helen. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAZLEY, Michael James 20 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BEAZLEY, Ruth Helen 09 August 2006 30 November 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 22 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH03 - Change of particulars for secretary 02 September 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 August 2011
SH01 - Return of Allotment of shares 07 February 2011
AR01 - Annual Return 04 October 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 23 September 2010
SH01 - Return of Allotment of shares 23 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 18 August 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 20 May 2008
225 - Change of Accounting Reference Date 10 March 2008
363a - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
353a - Register of members in non-legible form 01 August 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.