About

Registered Number: 06662786
Date of Incorporation: 04/08/2008 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Carewatch Bidco Ltd was registered on 04 August 2008 with its registered office in Spinningfields in Manchester, it's status at Companies House is "Liquidation". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDRY, Craig 24 July 2014 28 January 2019 1
STEADMAN, Paul James 25 January 2010 22 March 2013 1
STEVENS, Andrew Guy Melville 22 March 2013 31 May 2014 1

Filing History

Document Type Date
LIQ14 - N/A 22 July 2020
AD01 - Change of registered office address 14 August 2019
RESOLUTIONS - N/A 13 August 2019
LIQ02 - N/A 13 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2019
AP01 - Appointment of director 12 May 2019
AA01 - Change of accounting reference date 20 March 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 29 January 2019
TM02 - Termination of appointment of secretary 29 January 2019
AP01 - Appointment of director 07 January 2019
AA01 - Change of accounting reference date 21 December 2018
TM01 - Termination of appointment of director 09 November 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 25 August 2017
MR04 - N/A 11 March 2017
MR04 - N/A 11 March 2017
RESOLUTIONS - N/A 06 March 2017
AA01 - Change of accounting reference date 06 March 2017
AA - Annual Accounts 03 February 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 02 February 2016
AD01 - Change of registered office address 01 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 08 August 2014
AP03 - Appointment of secretary 08 August 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 09 May 2013
AP03 - Appointment of secretary 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 06 June 2012
RESOLUTIONS - N/A 08 March 2012
SH01 - Return of Allotment of shares 08 March 2012
AP01 - Appointment of director 19 February 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
AA - Annual Accounts 24 October 2011
AP01 - Appointment of director 24 September 2011
TM01 - Termination of appointment of director 24 September 2011
AR01 - Annual Return 05 August 2011
TM01 - Termination of appointment of director 29 January 2011
AD01 - Change of registered office address 17 January 2011
TM01 - Termination of appointment of director 24 December 2010
AR01 - Annual Return 07 August 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 01 May 2010
AP03 - Appointment of secretary 06 February 2010
TM02 - Termination of appointment of secretary 06 February 2010
AP01 - Appointment of director 06 February 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
353 - Register of members 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 2008
123 - Notice of increase in nominal capital 02 November 2008
RESOLUTIONS - N/A 21 October 2008
RESOLUTIONS - N/A 15 October 2008
RESOLUTIONS - N/A 09 October 2008
RESOLUTIONS - N/A 09 October 2008
RESOLUTIONS - N/A 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
395 - Particulars of a mortgage or charge 17 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
225 - Change of Accounting Reference Date 01 September 2008
MEM/ARTS - N/A 01 September 2008
CERTNM - Change of name certificate 29 August 2008
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

Description Date Status Charge by
Supplemental security and confirmation deed 25 November 2011 Fully Satisfied

N/A

Composite debenture 14 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.