Company NameWimbledon Care Partnership
Company StatusDissolved
Company Number03577699
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameAlan Charles Law Brown
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleRetired
Correspondence Address11 Grosvenor Hill
London
SW19 4SA
Director NameGraham John Faulkner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence AddressPinecroft
Honor End Lane
Prestwood
Buckinghamshire
HP16 9HG
Director NameVictoria Jane Hornby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleCharitable Trust Executive
Correspondence Address34 Redan Street
London
W14 0AB
Director NameDr Rachel Elizabeth Perkins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(7 months after company formation)
Appointment Duration5 years, 6 months (closed 06 July 2004)
RoleClinical Director/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodbury Street
Tooting
London
SW17 9RP
Director NameRichard Charles Stevens
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 06 July 2004)
RoleFundraising Consultant
Correspondence Address12 Lindsay Drive
Shepperton
Middlesex
TW17 8JU
Director NameJames Patrick Brown
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleRetired
Correspondence Address206 Copse Hill
Wimbledon
London
SW20 0SP
Director NameMichael Philip Gore
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleNon Executive Director
Correspondence Address4 Golfside Close
New Malden
Surrey
KT3 4RH
Director NameDr Leon Michael Rozewicz
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleConsultant Psychiatrist
Country of ResidenceEngland
Correspondence Address32 Woodway Crescent
Harrow
Middlesex
HA1 2NQ
Director NameDavid Craddock Stimpson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleRetired
Correspondence Address27 Romeyn Road
London
SW16 2NU
Director NameJohn Michael Taylor
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleRetired
Correspondence Address68 Lower Downs Road
Wimbledon
London
SW20 8QQ
Secretary NamePhilip Duncan John Kirkpatrick
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Palatine Road
London
N16 8SY
Director NameMr Alan Raymond Carter
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 November 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Hudson Court
Pincott Road
London
SW19 2LF
Director NameRoger Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 June 2002)
RoleConsultant
Correspondence Address11 Southwood Drive
Surbiton
Surrey
KT5 9PJ
Secretary NameMichael Christopher William Pitt
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 August 2003)
RoleChief Executive
Correspondence Address33 The Crescent
Croydon
Surrey
CR0 2HN
Director NameMr Frank Seal
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saxenholme
Saxon Road
Southport
Merseyside
PR8 2TY

Location

Registered AddressBaryy House 20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,758
Cash£80,663
Current Liabilities£88,578

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
12 February 2004Application for striking-off (2 pages)
22 September 2003Secretary resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: wandle house riverside drive mitcham surrey CR4 4BU (1 page)
26 August 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
9 July 2003Annual return made up to 08/06/03 (5 pages)
30 June 2003Full accounts made up to 30 September 2002 (13 pages)
29 August 2002Director's particulars changed (1 page)
22 August 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
14 June 2002Annual return made up to 08/06/02 (6 pages)
5 April 2002Full accounts made up to 30 September 2001 (14 pages)
8 August 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
25 June 2001Annual return made up to 08/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 2001Director's particulars changed (1 page)
31 May 2001New director appointed (2 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director resigned (1 page)
7 July 2000Annual return made up to 08/06/00 (5 pages)
11 April 2000Full accounts made up to 30 September 1999 (10 pages)
21 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
7 December 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 155 kingston road wimbledon london SW19 1LJ (1 page)
2 August 1999Annual return made up to 08/06/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
5 July 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
8 June 1998Incorporation (39 pages)