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(22 years 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 John Quintin McCall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Green Park Lane Old Knebworth Knebworth Hertfordshire SG3 6QN |
Director Name | Mr Mark Joseph Brooks-Wadham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Onslow Gardens London SW7 3AL |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Green Park Lane Old Knebworth Knebworth Hertfordshire SG3 6QN |
Director Name | Mr Patrick Charles Crockford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 9 years (resigned 26 March 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 13 Drake Court 12 Swan Street London SE1 1BH |
Secretary Name | Mr Patrick Charles Crockford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 9 years (resigned 26 March 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 13 Drake Court 12 Swan Street London SE1 1BH |
Director Name | Mr Sanjiv Dembla |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2016) |
Role | Fcca |
Country of Residence | England |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Secretary Name | Sanjiv Dembla Fcca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(10 years, 1 month 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 |
Director Name | Mr Matthew Tyne |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Secretary Name | Mr Matthew Tyne |
---|---|
Status | Resigned |
Appointed | 02 August 2016(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Website | cvd.plc.uk |
---|---|
Telephone | 020 73247470 |
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 | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 |
---|
24 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
16 May 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
7 May 2019 | Registration of charge 039289980001, created on 1 May 2019 (79 pages) |
29 April 2019 | Re-registration from a public company to a private limited company (2 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Re-registration of Memorandum and Articles (12 pages) |
29 April 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
3 October 2018 | Cessation of Caretidy Limited as a person with significant control on 30 November 2016 (3 pages) |
3 October 2018 | Notification of Caretidy Two Limited as a person with significant control on 30 November 2016 (4 pages) |
3 September 2018 | Second filing to change the details of Caretidy Limited as a person with significant control (8 pages) |
4 May 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
3 May 2018 | Change of details for Caretidy Limited as a person with significant control on 30 November 2017
|
26 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
31 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 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) |
12 August 2016 | Termination of appointment of Sanjiv Dembla as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Sanjiv Dembla as a director 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) |
2 August 2016 | Appointment of Mr Matthew Tyne as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Matthew Tyne as a director 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) |
22 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
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) |
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
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) |
4 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
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 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 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) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 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) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
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) |
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 director (2 pages) |
15 April 2010 | Appointment of Sanjiv Dembla Fcca as a secretary (3 pages) |
15 April 2010 | Appointment of Sanjiv Dembla as a director (3 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a director (2 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a secretary (2 pages) |
15 April 2010 | Appointment of Sanjiv Dembla as a director (3 pages) |
12 March 2010 | Director's details changed for Mr Patrick Charles Crockford on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Patrick Charles Crockford on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 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 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 15/02/09; 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) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (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) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
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) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: gate house 5 chapel place rivington street london EC2A 3DQ (1 page) |
24 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: gate house 5 chapel place rivington street london EC2A 3DQ (1 page) |
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Location of debenture register (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Location of debenture register (1 page) |
24 March 2006 | Location of register of members (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) |
26 April 2005 | Return made up to 15/02/05; full list of members
|
26 April 2005 | Return made up to 15/02/05; 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) |
11 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
5 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
4 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
10 April 2002 | Return made up to 15/02/02; full list of members
|
10 April 2002 | Return made up to 15/02/02; full list of members
|
11 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
26 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
23 November 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
15 February 2000 | Incorporation (52 pages) |
15 February 2000 | Incorporation (52 pages) |