Company NameThis Caring Business Limited
Company StatusDissolved
Company Number01489133
CategoryPrivate Limited Company
Incorporation Date2 April 1980(44 years ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)
Previous NamesCharity And Fund Raising Publishing House Limited(The) and Careworld Publishing House Ltd(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2017(37 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(25 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed01 November 2005(25 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(25 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Jonathan David Heyes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 August 2003)
RolePublisher
Correspondence AddressTown End Cottage
70 Stainland Road
Barkisland
Halifax
HX4 0AQ
Director NameMary Frances Monk
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 1995)
RoleSocial Worker
Correspondence Address7 Harlequin Gardens
St Leonards On Sea
East Sussex
TN37 7PF
Director NameMr Michael John Monk
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 December 1995)
RolePublisher
Correspondence Address7 Harlequin Gardens
St Leonards On Sea
East Sussex
TN37 7PF
Secretary NameMary Frances Monk
NationalityBritish
StatusResigned
Appointed29 January 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address7 Harlequin Gardens
St Leonards On Sea
East Sussex
TN37 7PF
Secretary NameChristopher Michael Heyes
NationalityEnglish
StatusResigned
Appointed15 December 1995(15 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 August 2003)
RoleUnemployed-Volountary Teacher
Correspondence AddressThe Old Rectory
Haselbeck Gated Road
Kelmarsh
Northamptonshire
NN6 9LZ
Director NameMr Michael Timothy Peden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NamePeter Sandall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 Oratory Gardens
Canford Cliffs
Poole
Dorset
BH13 7HJ
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed07 August 2003(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(25 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameFlorise Ah Fong Wan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(30 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 September 2017)
RoleAssistant Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1United Advertising Publications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
12 September 2017Termination of appointment of Florise Ah Fong Wan as a director on 12 September 2017 (1 page)
12 September 2017Appointment of Carl Sheldon Adrian as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Carl Sheldon Adrian as a director on 12 September 2017 (2 pages)
12 September 2017Termination of appointment of Florise Ah Fong Wan as a director on 12 September 2017 (1 page)
4 August 2017Second filing of Confirmation Statement dated 31/12/2016 (6 pages)
4 August 2017Second filing of Confirmation Statement dated 31/12/2016 (6 pages)
12 July 2017Notification of Ubmg Holdings as a person with significant control on 30 December 2016 (2 pages)
12 July 2017Cessation of United Advertising Publications Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Ubmg Holdings as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Cessation of United Advertising Publications Limited as a person with significant control on 30 December 2016 (1 page)
12 July 2017Notification of Ubmg Holdings as a person with significant control on 30 December 2016 (2 pages)
12 July 2017Cessation of United Advertising Publications Limited as a person with significant control on 30 December 2016 (1 page)
16 January 201731/12/16 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 04/08/2017
(6 pages)
16 January 201731/12/16 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 04/08/2017
(6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
23 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 January 2008Director resigned (1 page)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
30 January 2008Director resigned (1 page)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 March 2007Return made up to 29/01/07; no change of members (2 pages)
8 March 2007Return made up to 29/01/07; no change of members (2 pages)
27 February 2007New director appointed (13 pages)
27 February 2007New director appointed (13 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
15 September 2006Registered office changed on 15/09/06 from: link house west street poole dorset BH15 1LL (1 page)
15 September 2006Registered office changed on 15/09/06 from: link house west street poole dorset BH15 1LL (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
23 March 2006New secretary appointed;new director appointed (10 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (10 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
15 February 2005Return made up to 29/01/05; full list of members (7 pages)
15 February 2005Return made up to 29/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 November 2003Company name changed careworld publishing house LTD(t he)\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed careworld publishing house LTD(t he)\certificate issued on 10/11/03 (2 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 September 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
22 August 2003Registered office changed on 22/08/03 from: 36 cambridge road hastings east sussex TN34 1DU (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 36 cambridge road hastings east sussex TN34 1DU (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New secretary appointed;new director appointed (3 pages)
22 August 2003New director appointed (3 pages)
22 August 2003New director appointed (3 pages)
22 August 2003New secretary appointed;new director appointed (3 pages)
22 August 2003Secretary resigned (1 page)
13 February 2003Return made up to 29/01/03; full list of members (6 pages)
13 February 2003Return made up to 29/01/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
16 July 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 February 2001Return made up to 29/01/01; full list of members (6 pages)
14 February 2001Return made up to 29/01/01; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 February 2000Return made up to 29/01/00; full list of members (6 pages)
16 February 2000Return made up to 29/01/00; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Return made up to 29/01/99; full list of members (5 pages)
25 February 1999Return made up to 29/01/99; full list of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 February 1998Return made up to 29/01/98; full list of members (5 pages)
17 February 1998Return made up to 29/01/98; full list of members (5 pages)
6 March 1997Secretary's particulars changed (1 page)
6 March 1997Return made up to 29/01/97; full list of members (5 pages)
6 March 1997Return made up to 29/01/97; full list of members (5 pages)
6 March 1997Secretary's particulars changed (1 page)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
18 February 1996Return made up to 29/01/96; full list of members (7 pages)
18 February 1996Return made up to 29/01/96; full list of members (7 pages)
18 January 1996New secretary appointed;director resigned (2 pages)
18 January 1996New secretary appointed;director resigned (2 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 January 1996Director's particulars changed (2 pages)
4 January 1996Director's particulars changed (2 pages)
2 January 1996Secretary resigned;director resigned (2 pages)
2 January 1996Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)