Company NameCare-Ability Training Limited
Company StatusDissolved
Company Number04547991
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameFusion Training And Consultancy Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2016(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Paul James Steadman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15-17 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMr Paul James Steadman
StatusClosed
Appointed18 February 2016(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 June 2019)
RoleCompany Director
Correspondence Address15-17 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameTracey Mundell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 Salisbury Road
Bulford
Village
Wiltshire
SP4 9DH
Secretary NameMr Stephen Gary Piper
NationalityBritish
StatusResigned
Appointed03 October 2002(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Katherines Drive
Bridport
Dorset
DT6 3DQ
Director NameMr Stephen Gary Piper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Katherines Drive
Bridport
Dorset
DT6 3DQ
Secretary NameMrs Jane Piper
NationalityBritish
StatusResigned
Appointed21 December 2007(5 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Katherines Drive
Bridport
Dorset
DT6 3DQ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Contact

Websitewww.careabilitytraining.co.uk/
Telephone08707705560
Telephone regionUnknown

Location

Registered AddressManor House
Church Street
Leatherhead
Surrey
KT22 8DN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Care Division LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,031
Cash£3,176
Current Liabilities£123,695

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

18 May 2011Delivered on: 2 June 2011
Persons entitled: Altitude One LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 October 2017Registered office address changed from 15-17 the Crescent Leatherhead KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 5 October 2017 (1 page)
4 October 2017Registered office address changed from 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT to 15-17 the Crescent Leatherhead KT22 8DY on 4 October 2017 (1 page)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
17 February 2017Unaudited abridged accounts made up to 30 April 2016 (9 pages)
12 January 2017Previous accounting period shortened from 17 February 2017 to 30 April 2016 (1 page)
22 November 2016Total exemption small company accounts made up to 17 February 2016 (5 pages)
1 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
19 March 2016Previous accounting period shortened from 31 March 2016 to 17 February 2016 (1 page)
18 March 2016Satisfaction of charge 1 in full (1 page)
22 February 2016Appointment of Mr Fergus Alexander Kee as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr Paul James Steadman as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr James Richard Deeley as a director on 18 February 2016 (2 pages)
20 February 2016Termination of appointment of Jane Piper as a secretary on 18 February 2016 (1 page)
20 February 2016Termination of appointment of Stephen Gary Piper as a director on 18 February 2016 (1 page)
20 February 2016Appointment of Mr Paul James Steadman as a secretary on 18 February 2016 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
26 January 2012Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom on 26 January 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Registered office address changed from Saffery Champness 1 St. Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA on 20 October 2010 (1 page)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from 7 Old Christchurch Road Bournemouth Dorset BH1 1DR on 10 May 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
26 September 2009Company name changed fusion training and consultancy services LIMITED\certificate issued on 28/09/09 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Return made up to 27/09/08; full list of members (3 pages)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Director resigned (1 page)
19 November 2007Return made up to 27/09/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006Return made up to 27/09/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Return made up to 27/09/05; full list of members (7 pages)
17 March 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
29 November 2004Return made up to 27/09/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 05/11/03
(6 pages)
5 July 2003Registered office changed on 05/07/03 from: 5 hanover buildings southampton hampshire SO14 1JW (1 page)
12 March 2003Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: c/o midlands co services LTD 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
9 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
27 September 2002Incorporation (9 pages)