About

Registered Number: 04878091
Date of Incorporation: 27/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 8 Hartley Down, 60 Christchurch Road, Bournemouth, Dorset, BH1 3PJ,

 

Based in Bournemouth, Dorset, Care Pl Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Haimes, Lindsey May, Haimes, Paul Gerald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIMES, Lindsey May 27 August 2003 - 1
HAIMES, Paul Gerald 27 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 03 February 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 02 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 05 September 2017
AA01 - Change of accounting reference date 20 June 2017
RESOLUTIONS - N/A 19 April 2017
AD01 - Change of registered office address 18 April 2017
MR04 - N/A 10 March 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 24 October 2009
CH03 - Change of particulars for secretary 24 October 2009
CH01 - Change of particulars for director 24 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 10 September 2004
225 - Change of Accounting Reference Date 10 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
225 - Change of Accounting Reference Date 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
395 - Particulars of a mortgage or charge 27 November 2003
MEM/ARTS - N/A 07 October 2003
CERTNM - Change of name certificate 02 October 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.