Company NameCaring Homes Management Limited
Company StatusDissolved
Company Number05891114
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 8 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Lechlade Gardens
Castledean Park
Bournemouth
Dorset
BH7 7JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

500 at £1Craig Griffin
50.00%
Ordinary
500 at £1Paul Anthony Keith Jeffery
50.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2011Application to strike the company off the register (3 pages)
19 October 2011Application to strike the company off the register (3 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1,000
(5 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1,000
(5 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Secretary's Change of Particulars / nigel schofiled / 01/01/2009 / Surname was: schofiled, now: schofield; Honours was: ba law, now: ; HouseName/Number was: , now: 1; Street was: 1 lechlade gardens, now: lechlade gardens (1 page)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Secretary's change of particulars / nigel schofiled / 01/01/2009 (1 page)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
11 June 2009Accounts made up to 30 September 2008 (2 pages)
7 April 2009Registered office changed on 07/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
7 April 2009Registered office changed on 07/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 May 2008Accounts made up to 30 September 2007 (2 pages)
13 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 March 2007Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page)
7 December 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
7 December 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
31 July 2006Incorporation (19 pages)
31 July 2006Incorporation (19 pages)