About

Registered Number: 02844420
Date of Incorporation: 12/08/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2015 (9 years ago)
Registered Address: D M Patel Fcca Fipa Baltic House, 4 & 5 Baltic Street East, London, EC1Y 0UJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.