London
EC3A 6DG
Director Name | Mr Joseph Edward Roffey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2022(27 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 12 March 2024) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Director Name | Mr Mark Joseph Brooks-Wadham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Onslow Gardens London SW7 3AL |
Secretary Name | Sanjaykumar Rughani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Torrington Gardens Perivale Middlesex UB6 7EN |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Secretary Name | Mr Patrick Charles Crockford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Drake Court 12 Swan Street London SE1 1BH |
Secretary Name | Sanjiv Dembla Fcca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2016) |
Role | Company Director |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Secretary Name | Mr Matthew Tyne |
---|---|
Status | Resigned |
Appointed | 02 August 2016(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 July 1994 |
Appointment Duration | 2 years, 2 months (resigned 01 September 1996) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994 |
Appointment Duration | 5 days (resigned 06 July 1994) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 17 St. Helen's Place London EC3A 6DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Caretidy LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
1 May 2019 | Delivered on: 7 May 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Certain intellectual property (ip) in the form of domain names with various registrants, the chargor of such ip being charterhouse voice data limited, as detailed in schedule eight of the instrument. For more details please refer to the instrument. Outstanding |
---|
17 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
22 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
9 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
7 May 2019 | Registration of charge 029458940001, created on 1 May 2019 (79 pages) |
30 November 2018 | Resolutions
|
11 October 2018 | Second filing for the cessation of Caretidy Limited as a person with significant control (6 pages) |
1 October 2018 | Cessation of Caretidy Two Limited as a person with significant control on 30 November 2017 (1 page) |
1 October 2018 | Notification of Caretidy Two Limited as a person with significant control on 30 November 2016 (2 pages) |
1 October 2018 | Cessation of Caretidy Two Limited as a person with significant control on 30 November 2017 (1 page) |
7 September 2018 | Notification of Caretidy Two Limited as a person with significant control on 30 November 2016 (4 pages) |
14 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
8 August 2018 | Cessation of Caretidy Limited as a person with significant control on 30 November 2017
|
8 August 2018 | Notification of Caretidy Two Limited as a person with significant control on 30 November 2017 (2 pages) |
25 June 2018 | Accounts for a small company made up to 30 November 2017 (5 pages) |
28 November 2017 | Statement by Directors (1 page) |
28 November 2017 | Solvency Statement dated 01/11/17 (1 page) |
28 November 2017 | Resolutions
|
28 November 2017 | Statement of capital on 28 November 2017
|
28 November 2017 | Solvency Statement dated 01/11/17 (1 page) |
28 November 2017 | Statement by Directors (1 page) |
28 November 2017 | Resolutions
|
28 November 2017 | Statement of capital on 28 November 2017
|
4 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
26 June 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
12 August 2016 | Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 June 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 June 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
6 June 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
12 June 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
12 June 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
12 June 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
25 November 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
25 November 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a secretary (2 pages) |
15 April 2010 | Appointment of Sanjiv Dembla Fcca as a secretary (3 pages) |
15 April 2010 | Appointment of Sanjiv Dembla Fcca as a secretary (3 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
3 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
17 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
16 July 2008 | Director's change of particulars / mark brooks-wadham / 06/07/2008 (2 pages) |
16 July 2008 | Director's change of particulars / mark brooks-wadham / 06/07/2008 (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 July 2005 | Return made up to 06/07/05; full list of members
|
14 July 2005 | Return made up to 06/07/05; full list of members
|
17 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
14 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
18 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
6 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
10 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
18 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 May 1999 (9 pages) |
30 September 1999 | Full accounts made up to 31 May 1999 (9 pages) |
6 August 1999 | Return made up to 06/07/99; no change of members (6 pages) |
6 August 1999 | Return made up to 06/07/99; no change of members (6 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: deepdene broadly common epping rd waltham abbey essex EN9 2DH (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: deepdene broadly common epping rd waltham abbey essex EN9 2DH (1 page) |
4 September 1998 | Return made up to 06/07/98; full list of members (6 pages) |
4 September 1998 | Return made up to 06/07/98; full list of members (6 pages) |
13 July 1998 | Auditor's resignation (1 page) |
13 July 1998 | Auditor's resignation (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
2 April 1998 | New secretary appointed (3 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
2 April 1998 | New secretary appointed (3 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
6 October 1997 | Return made up to 06/07/97; full list of members (6 pages) |
6 October 1997 | Return made up to 06/07/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
30 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 06/07/96; no change of members (4 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 06/07/96; no change of members (4 pages) |
9 May 1996 | Accounting reference date shortened from 31/07 to 31/05 (2 pages) |
9 May 1996 | Accounting reference date shortened from 31/07 to 31/05 (2 pages) |
31 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
29 September 1995 | Return made up to 06/07/95; full list of members
|
29 September 1995 | Return made up to 06/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
6 July 1994 | Incorporation (21 pages) |