Founded in 1993, Caremed Recruitment Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Kothikar, Nishikant, Yadan, Ilesh, Peters, Angela, Smith, Elizabeth for this business at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETERS, Angela | 12 August 1993 | 08 January 2007 | 1 |
SMITH, Elizabeth | 12 August 1993 | 08 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOTHIKAR, Nishikant | 05 November 2011 | - | 1 |
YADAN, Ilesh | 04 February 2008 | 11 September 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 January 2015 | |
AD01 - Change of registered office address | 08 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 July 2014 | |
2.34B - N/A | 16 May 2013 | |
2.24B - N/A | 17 December 2012 | |
2.23B - N/A | 27 July 2012 | |
2.17B - N/A | 11 July 2012 | |
2.16B - N/A | 10 July 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 20 June 2012 | |
1.4 - Notice of completion of voluntary arrangement | 20 June 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
2.12B - N/A | 22 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AP03 - Appointment of secretary | 05 November 2011 | |
AP01 - Appointment of director | 05 November 2011 | |
TM01 - Termination of appointment of director | 05 November 2011 | |
TM01 - Termination of appointment of director | 05 November 2011 | |
TM02 - Termination of appointment of secretary | 05 November 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 08 July 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 21 April 2011 | |
TM01 - Termination of appointment of director | 11 March 2011 | |
MG01 - Particulars of a mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG01 - Particulars of a mortgage or charge | 22 February 2011 | |
AA - Annual Accounts | 28 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2010 | |
AR01 - Annual Return | 16 August 2010 | |
CERTNM - Change of name certificate | 11 January 2010 | |
CONNOT - N/A | 11 January 2010 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
AA - Annual Accounts | 05 September 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
225 - Change of Accounting Reference Date | 23 December 2007 | |
363a - Annual Return | 18 December 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
287 - Change in situation or address of Registered Office | 02 April 2007 | |
288a - Notice of appointment of directors or secretaries | 02 April 2007 | |
AA - Annual Accounts | 28 March 2007 | |
395 - Particulars of a mortgage or charge | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
287 - Change in situation or address of Registered Office | 24 January 2007 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 31 July 2006 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 22 September 2003 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 01 May 2002 | |
RESOLUTIONS - N/A | 21 September 2001 | |
363s - Annual Return | 29 August 2001 | |
AA - Annual Accounts | 11 April 2001 | |
363s - Annual Return | 26 September 2000 | |
AA - Annual Accounts | 28 April 2000 | |
363s - Annual Return | 14 September 1999 | |
AA - Annual Accounts | 28 April 1999 | |
363s - Annual Return | 12 October 1998 | |
AA - Annual Accounts | 30 April 1998 | |
363s - Annual Return | 12 September 1997 | |
AA - Annual Accounts | 01 May 1997 | |
287 - Change in situation or address of Registered Office | 06 January 1997 | |
363s - Annual Return | 27 August 1996 | |
AA - Annual Accounts | 26 March 1996 | |
363s - Annual Return | 22 August 1995 | |
AA - Annual Accounts | 27 April 1995 | |
395 - Particulars of a mortgage or charge | 06 October 1994 | |
363s - Annual Return | 06 September 1994 | |
RESOLUTIONS - N/A | 20 September 1993 | |
RESOLUTIONS - N/A | 20 September 1993 | |
RESOLUTIONS - N/A | 20 September 1993 | |
RESOLUTIONS - N/A | 20 September 1993 | |
RESOLUTIONS - N/A | 20 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 September 1993 | |
287 - Change in situation or address of Registered Office | 20 August 1993 | |
288 - N/A | 20 August 1993 | |
288 - N/A | 20 August 1993 | |
288 - N/A | 20 August 1993 | |
288 - N/A | 20 August 1993 | |
NEWINC - New incorporation documents | 12 August 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 February 2011 | Outstanding |
N/A |
Debenture | 12 April 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 January 2007 | Fully Satisfied |
N/A |
Rent deposit agreement | 27 September 1994 | Fully Satisfied |
N/A |