Company NameIt Techcare Group Plc
Company StatusDissolved
Company Number04367454
CategoryPublic Limited Company
Incorporation Date5 February 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan George Dover
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 1 month
RoleElectrical Engineer
Correspondence AddressGracious Farmhouse
Southill
Biggleswade
Bedfordshire
SG18 9JB
Director NameMr Henry Hardoon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(4 weeks after company formation)
Appointment Duration22 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Connaught Drive
London
NW11 6BL
Director NameSecretary Simon James Dover
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(8 months, 4 weeks after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Correspondence AddressBiddenham Court
48 Bromham Road Biddenham
Bedford
Bedfordshire
MK40 4AF
Director NameMr Anthony Rutherford Scrase
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(1 year, 1 month after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arundene Cottage
Tisman Common
Rudgwick
West Sussex
RH12 3BT
Secretary NameMrs Patricia Mary Silvester
NationalityBritish
StatusCurrent
Appointed31 March 2003(1 year, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Belmont Road
Beckenham
Kent
BR3 4HN
Director NameSecretary Simon James Dover
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(1 week, 2 days after company formation)
Appointment Duration2 weeks (resigned 28 February 2002)
RoleAccountant
Correspondence AddressBiddenham Court
48 Bromham Road Biddenham
Bedford
Bedfordshire
MK40 4AF
Director NameNicholas Meek
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 11 March 2004)
RoleSalesman
Correspondence Address43 Church Road
Westoning
Bedfordshire
MK45 5LP
Secretary NameSecretary Simon James Dover
NationalityBritish
StatusResigned
Appointed14 February 2002(1 week, 2 days after company formation)
Appointment Duration2 weeks (resigned 28 February 2002)
RoleAccountant
Correspondence AddressBiddenham Court
48 Bromham Road Biddenham
Bedford
Bedfordshire
MK40 4AF
Director NameMr Ivan Sopher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(4 weeks after company formation)
Appointment Duration1 month (resigned 08 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Uphill Road
Mill Hill
London
NW7 4RA
Secretary NameMiss Claire Kathryn Loftus
NationalityBritish
StatusResigned
Appointed18 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RoleFinancial Controller
Correspondence Address16 Addington Court
Horseguards
Exeter
Devon
EX4 4UY
Director NameMr Frank James Andrew Loftus
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2003)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBramblewood
Mill Hill Lane, Brockham
Betchworth
Surrey
RH3 7LR
Director NameMrs Patricia Mary Silvester
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Belmont Road
Beckenham
Kent
BR3 4HN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£2,644,127
Gross Profit£824,313
Net Worth-£524,526
Cash£9,334
Current Liabilities£1,008,523

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 March 2007Dissolved (1 page)
9 January 2007Administrator's progress report (15 pages)
9 January 2007Administrator's progress report (10 pages)
29 December 2006Notice of move from Administration to Dissolution (12 pages)
28 June 2006Notice of extension of period of Administration (1 page)
15 March 2006Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page)
6 January 2006Administrator's progress report (9 pages)
24 August 2005Statement of affairs (9 pages)
23 August 2005Statement of administrator's proposal (27 pages)
4 July 2005Registered office changed on 04/07/05 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
30 June 2005Appointment of an administrator (1 page)
21 June 2005Ad 20/09/04--------- £ si 83000@1 (3 pages)
9 May 2005Ad 01/08/04--------- £ si 65000@1=65000 £ ic 852000/917000 (2 pages)
9 May 2005Return made up to 31/03/05; full list of members (12 pages)
2 November 2004Accounts made up to 31 March 2004 (23 pages)
16 August 2004Director resigned (1 page)
8 April 2004Ad 28/11/03--------- £ si 100000@1 (2 pages)
8 April 2004Rescinding 88(2) 18/11/02 (3 pages)
8 April 2004Amending 88(2) 18/11/02 (3 pages)
23 March 2004Director resigned (1 page)
19 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
10 October 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
9 October 2003Director resigned (1 page)
8 May 2003Ad 18/11/02-18/11/02 £ si 193484@1 (3 pages)
8 May 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
8 May 2003Ad 25/01/03-25/01/03 £ si 25000@1 (2 pages)
25 April 2003Rescinding 882 dated 250302 (4 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
4 April 2003Particulars of mortgage/charge (4 pages)
25 February 2003Statement of affairs (5 pages)
25 February 2003Ad 11/12/02--------- £ si 50000@1=50000 £ ic 863516/913516 (2 pages)
31 January 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 December 2002New director appointed (2 pages)
4 December 2002Ad 31/07/02--------- £ si 5000@1=5000 £ ic 858516/863516 (2 pages)
29 November 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: hollytree house village road old warden bedfordshire SG18 9HQ (1 page)
6 June 2002Statement of affairs (3 pages)
6 June 2002Ad 25/03/02--------- £ si 345000@1=345000 £ ic 380002/725002 (3 pages)
6 June 2002Ad 08/04/02--------- £ si 133514@1=133514 £ ic 725002/858516 (2 pages)
7 May 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
7 May 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
5 April 2002Certificate of authorisation to commence business and borrow (1 page)
5 April 2002Application to commence business (2 pages)
4 April 2002Ad 25/03/02-01/04/02 £ si 380000@1=380000 £ ic 2/380002 (3 pages)
27 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned;director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 72 wood end road wood end kempston rural bedfordshire MK43 9BD (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
13 February 2002Secretary resigned (2 pages)
13 February 2002Registered office changed on 13/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
13 February 2002Director resigned (2 pages)