Company NameCare UK Healthcare Solutions Limited
Company StatusDissolved
Company Number01767228
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 months ago)
Dissolution Date17 October 2008 (15 years, 6 months ago)
Previous NameBadgecastle Limited

Business Activity

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

Directors

Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Barn Creeting Hall Farm
Creeting Saint Peter
Ipswich
Suffolk
IP6 8QZ
Director NameMichael Robert Parish
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawksmill House
Hawksmill Street
Needham Market
Suffolk
IP6 8LU
Secretary NameMr Paul Justin Humphreys
NationalityBritish
StatusClosed
Appointed27 August 2002(18 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Barn Creeting Hall Farm
Creeting Saint Peter
Ipswich
Suffolk
IP6 8QZ
Director NameMr James Richard Stansfeld Bryant
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2002)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressDrapers Farmhouse
Rushden
Buntingford
Hertfordshire
SG9 0TB
Director NameRobert Anthony Meadows
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(7 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 March 2001)
RoleProperty Developer
Correspondence AddressWhisper Wood Western Avenue
Thorpe St Andrew
Norwich
Norfolk
NR7 0AH
Secretary NameMr James Richard Stansfeld Bryant
NationalityBritish
StatusResigned
Appointed29 March 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrapers Farmhouse
Rushden
Buntingford
Hertfordshire
SG9 0TB
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(10 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2008Registered office changed on 29/04/2008 from connaught house 850 the crescent colchester business park colchester essex CO4 9QB (1 page)
29 April 2008Declaration of solvency (4 pages)
29 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 April 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
30 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
15 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
3 April 2003Director resigned (1 page)
18 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 October 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (3 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
4 June 2001Director resigned (1 page)
16 March 2001Return made up to 01/03/01; full list of members (7 pages)
13 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
25 August 2000Registered office changed on 25/08/00 from: connaught house 850 the crescent colchester business colchester essex CO4 4YQ (1 page)
25 August 2000Registered office changed on 25/08/00 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
9 March 2000Return made up to 01/03/00; full list of members (7 pages)
15 February 2000Company name changed badgecastle LIMITED\certificate issued on 16/02/00 (4 pages)
28 May 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
26 March 1999Return made up to 01/03/99; no change of members (7 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 February 1998Return made up to 01/03/98; no change of members (7 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 March 1997Return made up to 01/03/97; full list of members (9 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
11 March 1996Return made up to 01/03/96; no change of members (7 pages)
4 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
10 March 1995Declaration of mortgage charge released/ceased (1 page)
12 July 1994Accounts for a dormant company made up to 30 September 1993 (5 pages)
14 March 1994Return made up to 01/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1994New director appointed (3 pages)
1 February 1994Registered office changed on 01/02/94 from: connaught house stephenson road severalls park colchester,essex CO4 4QR (1 page)
5 June 1993Accounts for a dormant company made up to 30 September 1992 (7 pages)
4 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1993Return made up to 01/03/93; no change of members (5 pages)
12 August 1992Full accounts made up to 30 September 1991 (9 pages)
26 May 1992Return made up to 01/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1992Particulars of mortgage/charge (11 pages)
16 June 1991Full accounts made up to 30 September 1990 (6 pages)
17 May 1991Return made up to 29/03/91; full list of members (9 pages)
3 August 1990Full accounts made up to 30 September 1989 (6 pages)
3 August 1990Return made up to 01/03/90; full list of members (5 pages)
23 October 1989Registered office changed on 23/10/89 from: norfolk house 23 southway colchester essex CO2 7BA (1 page)
17 October 1989Director resigned (1 page)
10 August 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
9 May 1989Full accounts made up to 30 September 1988 (6 pages)
17 April 1989Return made up to 30/01/89; full list of members (13 pages)
26 July 1988Return made up to 20/01/88; full list of members (7 pages)
26 April 1988Full accounts made up to 30 September 1987 (9 pages)
7 December 1987Declaration of satisfaction of mortgage/charge (1 page)
20 August 1987New director appointed (3 pages)
20 August 1987Registered office changed on 20/08/87 from: clement house 3/7 redwell street norwich (1 page)
23 July 1987Director resigned (2 pages)
15 July 1987Return made up to 29/04/87; full list of members (6 pages)
15 July 1987Full accounts made up to 30 September 1986 (8 pages)
25 November 1986Secretary resigned;new secretary appointed (2 pages)
11 November 1986New director appointed (2 pages)
19 September 1986Particulars of mortgage/charge (3 pages)
30 July 1986Return made up to 21/07/86; full list of members (5 pages)
30 July 1986Full accounts made up to 30 September 1985 (8 pages)