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(26 years, 8 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 | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Onslow Gardens London SW7 3AL |
Secretary Name | Mr Simon Peter Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ambersbury 10 Rahn Road Epping Essex CM16 4JB |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 9 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(5 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(14 years, 9 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(21 years, 2 months 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cvd.plc.uk |
---|---|
Telephone | 020 78553300 |
Telephone region | London |
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 |
2 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 |
---|
21 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
9 December 2022 | Satisfaction of charge 030665720001 in full (1 page) |
1 December 2022 | Registered office address changed from Gate House, 5 Chapel Place Rivington Street London EC2A 3SB to 17 st. Helen's Place London EC3A 6DG on 1 December 2022 (1 page) |
18 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
10 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
3 May 2022 | Termination of appointment of Matthew Tyne as a secretary on 30 April 2022 (1 page) |
21 March 2022 | Director's details changed for Mr David John Brooks on 18 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Mark Joseph Brooks-Wadham as a director on 23 February 2022 (1 page) |
9 March 2022 | Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022 (2 pages) |
9 March 2022 | Appointment of Mr David John Brooks as a director on 23 February 2022 (2 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
22 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
10 August 2020 | Confirmation statement made on 9 June 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) |
26 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
7 May 2019 | Registration of charge 030665720001, created on 1 May 2019 (79 pages) |
30 November 2018 | Resolutions
|
3 September 2018 | Second filing of Confirmation Statement dated 09/06/2017 (7 pages) |
31 August 2018 | Second filing for the notification of Caretidy Two Limited as a person with significant control (7 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
12 April 2018 | Notification of Caretidy Two Limited as a person with significant control on 30 November 2017
|
21 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 9 June 2017 with updates
|
20 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
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) |
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) |
22 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
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) |
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
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) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
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) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 9 June 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) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 9 June 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 9 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Appointment of Sanjiv Dembla Fcca as a secretary (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) |
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) |
10 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 09/06/09; 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) |
4 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / mark brooks-wadham / 09/06/2008 (2 pages) |
4 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / mark brooks-wadham / 09/06/2008 (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) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 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) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
9 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
9 June 2006 | Director's particulars changed (1 page) |
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) |
16 June 2005 | Return made up to 09/06/05; full list of members
|
16 June 2005 | Return made up to 09/06/05; 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) |
30 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 09/06/04; 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) |
24 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 09/06/03; 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 09/06/02; full list of members (6 pages) |
6 August 2002 | Return made up to 09/06/02; 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 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 January 2001 | Accounts made up to 31 May 2000 (6 pages) |
20 January 2001 | Accounts made up to 31 May 2000 (6 pages) |
13 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
30 September 1999 | Accounts made up to 31 May 1999 (7 pages) |
30 September 1999 | Accounts made up to 31 May 1999 (7 pages) |
9 June 1999 | Return made up to 09/06/99; no change of members (6 pages) |
9 June 1999 | Return made up to 09/06/99; no change of members (6 pages) |
23 March 1999 | Accounts made up to 31 May 1998 (7 pages) |
23 March 1999 | Accounts made up to 31 May 1998 (7 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
13 July 1998 | Auditor's resignation (1 page) |
13 July 1998 | Auditor's resignation (1 page) |
26 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
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 made up to 31 May 1997 (7 pages) |
2 April 1998 | Accounts made up to 31 May 1997 (7 pages) |
2 April 1998 | New secretary appointed (3 pages) |
28 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
30 December 1996 | Accounts made up to 31 May 1996 (7 pages) |
30 December 1996 | Accounts made up to 31 May 1996 (7 pages) |
14 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
29 November 1995 | Accounting reference date notified as 31/05 (1 page) |
29 November 1995 | Accounting reference date notified as 31/05 (1 page) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | Incorporation (20 pages) |
9 June 1995 | Incorporation (20 pages) |