Company NameC.I.T.C. Care Limited
Company StatusDissolved
Company Number04379230
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Sushilkumar Chandulal Radia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Symal House 423 Edgware Road
London
NW9 0HU
Secretary NameShreya Patel
NationalityBritish
StatusClosed
Appointed12 November 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressSuite C Symal House 423 Edgware Road
London
NW9 0HU
Director NameKeith William Knight
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
Houghton Road
St Ives
Cambridgeshire
PE27 6RN
Director NameLinda Mary Knight
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleProposed Company Director
Correspondence AddressThe Spinneys
Houghton Road
St Ives
Cambridgeshire
PE27 6RN
Secretary NameKeith William Knight
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
Houghton Road
St Ives
Cambridgeshire
PE27 6RN
Director NameProf Justin Allan Spaven Jewitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
89 Aston End Road Aston
Stevenage
Hertfordshire
SG2 7EY
Director NameJane Suzanne Scott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2008)
RoleCompany Director
Correspondence AddressSweetbriar Farm
Old Warden
Biggleswade
Bedfordshire
SG18 9HG
Secretary NameJane Suzanne Scott
NationalityBritish
StatusResigned
Appointed03 June 2007(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 March 2008)
RoleCompany Director
Correspondence AddressSweetbriar Farm
Old Warden
Biggleswade
Bedfordshire
SG18 9HG
Director NameJames Richard Hussey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7 Victoria House
Victoria Street
Aldershot
Hampshire
Secretary NameJames Richard Hussey
NationalityBritish
StatusResigned
Appointed18 March 2008(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7 Victoria House
Victoria Street
Aldershot
Hampshire
Director NameMr Atholl Roy Dunn Craigmyle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2012(10 years, 3 months after company formation)
Appointment Duration5 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodland Drive
St Albans
Hertfordshire
AL4 0EN
Secretary NameAtholl Roy Dunn Craigmyle
NationalityBritish
StatusResigned
Appointed12 June 2012(10 years, 3 months after company formation)
Appointment Duration5 months (resigned 12 November 2012)
RoleCompany Director
Correspondence Address4 Woodland Drive
St Albans
Hertfordshire
AL4 0EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite C Symal House
423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

1000 at £1Home Choice Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts5 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 June

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013Application to strike the company off the register (3 pages)
13 December 2013Application to strike the company off the register (3 pages)
3 May 2013Total exemption small company accounts made up to 5 June 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 5 June 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 5 June 2012 (4 pages)
28 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1,000
(4 pages)
28 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1,000
(4 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
7 February 2013Appointment of Shreya Patel as a secretary (3 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
7 February 2013Appointment of Shreya Patel as a secretary on 12 November 2012 (3 pages)
6 February 2013Appointment of Mr Sushilkumar Chandulal Radia as a director (3 pages)
6 February 2013Appointment of Mr Sushilkumar Chandulal Radia as a director on 12 November 2012 (3 pages)
23 November 2012Termination of appointment of Justin Jewitt as a director (2 pages)
23 November 2012Termination of appointment of Atholl Roy Dunn Craigmyle as a director on 12 November 2012 (2 pages)
23 November 2012Termination of appointment of Justin Allan Spaven Jewitt as a director on 12 November 2012 (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a secretary (2 pages)
23 November 2012Termination of appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 November 2012 (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a director (2 pages)
16 August 2012Termination of appointment of James Hussey as a secretary (1 page)
16 August 2012Termination of appointment of James Richard Hussey as a secretary on 20 July 2012 (1 page)
16 August 2012Termination of appointment of James Richard Hussey as a director on 20 July 2012 (1 page)
16 August 2012Termination of appointment of James Hussey as a director (1 page)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 June 2012 (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a director on 12 June 2012 (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 5 June 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 5 June 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 5 June 2011 (5 pages)
18 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 5 June 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 5 June 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 5 June 2010 (5 pages)
14 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 5 June 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 5 June 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 5 June 2009 (5 pages)
27 March 2009Return made up to 21/02/09; full list of members (3 pages)
27 March 2009Return made up to 21/02/09; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from c/o hammonds (ref tms/npa) 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
28 January 2009Registered office changed on 28/01/2009 from c/o hammonds (ref tms/npa) 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
28 January 2009Appointment Terminated Director jane scott (1 page)
28 January 2009Appointment terminated director jane scott (1 page)
27 January 2009Total exemption small company accounts made up to 5 June 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 5 June 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 5 June 2008 (4 pages)
7 May 2008Director and secretary appointed james hussey (2 pages)
7 May 2008Director and secretary appointed james hussey (2 pages)
6 May 2008Appointment Terminated Secretary jane scott (1 page)
6 May 2008Appointment terminated secretary jane scott (1 page)
20 March 2008Return made up to 21/02/08; full list of members (4 pages)
20 March 2008Return made up to 21/02/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 5 June 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 5 June 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 5 June 2007 (4 pages)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Accounting reference date shortened from 31/08/07 to 05/06/07 (1 page)
14 December 2007Accounting reference date shortened from 31/08/07 to 05/06/07 (1 page)
3 November 2007New secretary appointed;new director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: town hall, market hill st ives huntingdon cambridgeshire PE27 5AL (1 page)
11 September 2007Registered office changed on 11/09/07 from: town hall, market hill st ives huntingdon cambridgeshire PE27 5AL (1 page)
23 April 2007Return made up to 21/02/07; full list of members (7 pages)
23 April 2007Return made up to 21/02/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 February 2006Return made up to 21/02/06; full list of members (7 pages)
27 February 2006Return made up to 21/02/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 March 2005Return made up to 21/02/05; full list of members (7 pages)
1 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 April 2004Ad 01/09/02-31/01/04 £ si 900@1 (2 pages)
19 April 2004Return made up to 21/02/04; full list of members (7 pages)
19 April 2004Ad 01/09/02-31/01/04 £ si 900@1 (2 pages)
19 April 2004Particulars of contract relating to shares (4 pages)
19 April 2004Particulars of contract relating to shares (4 pages)
19 April 2004Return made up to 21/02/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 March 2003Return made up to 21/02/03; full list of members (8 pages)
9 March 2003Return made up to 21/02/03; full list of members (8 pages)
8 January 2003Accounts made up to 31 August 2002 (1 page)
8 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
31 December 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
31 December 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
30 August 2002Ad 21/02/02-11/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2002Ad 21/02/02-11/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
21 February 2002Incorporation (18 pages)
21 February 2002Incorporation (18 pages)