About

Registered Number: 05722811
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

 

The Care Design Partnership Ltd was established in 2006. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 08 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 22 November 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 19 September 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 November 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 07 August 2009
RESOLUTIONS - N/A 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
395 - Particulars of a mortgage or charge 27 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 30 September 2007
395 - Particulars of a mortgage or charge 03 April 2007
363s - Annual Return 22 March 2007
CERTNM - Change of name certificate 21 February 2007
CERTNM - Change of name certificate 13 February 2007
287 - Change in situation or address of Registered Office 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

Description Date Status Charge by
Second legal charge 25 June 2009 Outstanding

N/A

Mortgage 29 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.