3rd Caparo House
London
W1U 6LN
Director Name | Mr Nicholas Goodban |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101-103 Baker Street 3rd Caparo House London W1U 6LN |
Director Name | Mrs Gaynor Ann Deane |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Home Care Manager |
Country of Residence | England |
Correspondence Address | 41b Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Mrs Charlotte Emma Lawrence |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Home Care Manager |
Country of Residence | England |
Correspondence Address | 41b Church Road Milford Godalming Surrey GU8 5JB |
Website | micare.co.uk |
---|---|
Telephone | 01483 422205 |
Telephone region | Guildford |
Registered Address | 101-103 Baker Street 3rd Caparo House London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Gaynor Ann Deane & Charlotte Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,345 |
Cash | £82,112 |
Current Liabilities | £102,825 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
5 December 2017 | Delivered on: 12 December 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
24 January 2012 | Delivered on: 25 January 2012 Persons entitled: Arun Dayalal Gohil and Indira Ben Arun Gohil Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the deposit account as defined in the rent deposit deed. Outstanding |
3 August 2015 | Delivered on: 5 August 2015 Satisfied on: 17 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
28 November 2019 | Registered office address changed from 101-103 Baker Street 3rd Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Caparo House London W1U 6LN on 28 November 2019 (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
28 November 2019 | Cessation of Ce Lawrence Limited as a person with significant control on 1 November 2019 (1 page) |
28 November 2019 | Notification of City and County Healthcare Group Limited as a person with significant control on 1 November 2019 (2 pages) |
26 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages) |
26 November 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
26 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
26 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 November 2019 | Satisfaction of charge 1 in full (4 pages) |
10 November 2019 | Auditor's resignation (2 pages) |
13 March 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
21 November 2018 | Full accounts made up to 31 December 2017 (14 pages) |
9 October 2018 | Resolutions
|
1 October 2018 | Resolutions
|
5 September 2018 | Resolutions
|
24 August 2018 | Resolutions
|
22 March 2018 | Registered office address changed from 2nd Floor Olympic House Olympic Way Wembley HA9 0NP England to 101-103 Baker Street 3rd Caparo House London W1U 6EF on 22 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr James Thorburn-Muirhead on 1 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Nicholas Goodban on 1 March 2018 (2 pages) |
22 March 2018 | Change of details for Ce Lawrence Limited as a person with significant control on 1 March 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
12 December 2017 | Registration of charge 067762750003, created on 5 December 2017 (12 pages) |
12 December 2017 | Registration of charge 067762750003, created on 5 December 2017 (12 pages) |
5 December 2017 | Director's details changed for Mr James Thorburn on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr James Thorburn on 5 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr James Thorburn as a director on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr James Thorburn as a director on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Nicholas Goodban as a director on 27 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Nicholas Goodban as a director on 27 November 2017 (2 pages) |
4 December 2017 | Registered office address changed from 41B Church Road Milford Godalming Surrey GU8 5JB to 2nd Floor Olympic House Olympic Way Wembley HA9 0NP on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 41B Church Road Milford Godalming Surrey GU8 5JB to 2nd Floor Olympic House Olympic Way Wembley HA9 0NP on 4 December 2017 (1 page) |
27 November 2017 | Termination of appointment of Charlotte Emma Lawrence as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Charlotte Emma Lawrence as a director on 27 November 2017 (1 page) |
17 November 2017 | Notification of Ce Lawrence Limited as a person with significant control on 14 October 2016 (2 pages) |
17 November 2017 | Cessation of Charlotte Emma Lawrence as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Cessation of Charlotte Emma Lawrence as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Notification of Ce Lawrence Limited as a person with significant control on 14 October 2016 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
16 December 2016 | Director's details changed for Mrs Charlotte Emma Lawrence on 21 October 2016 (2 pages) |
16 December 2016 | Director's details changed for Mrs Charlotte Emma Lawrence on 21 October 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 February 2016 | Satisfaction of charge 067762750002 in full (1 page) |
17 February 2016 | Satisfaction of charge 067762750002 in full (1 page) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
5 August 2015 | Registration of charge 067762750002, created on 3 August 2015 (23 pages) |
5 August 2015 | Registration of charge 067762750002, created on 3 August 2015 (23 pages) |
5 August 2015 | Registration of charge 067762750002, created on 3 August 2015 (23 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Termination of appointment of Gaynor Deane as a director (1 page) |
23 October 2012 | Termination of appointment of Gaynor Deane as a director (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 March 2012 | Registered office address changed from 53 Dunsfold Park Cranleigh GU6 8TB Surreygu6 8Tb on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 53 Dunsfold Park Cranleigh GU6 8TB Surreygu6 8Tb on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 41B Church Road Milford Godalming Surrey GU8 5JB United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 41B Church Road Milford Godalming Surrey GU8 5JB United Kingdom on 19 March 2012 (1 page) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
31 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Director's details changed for Mrs Gaynor Ann Deane on 31 December 2010 (2 pages) |
31 December 2010 | Director's details changed for Mrs Charlotte Emma Lawrence on 30 December 2010 (2 pages) |
31 December 2010 | Director's details changed for Mrs Charlotte Emma Lawrence on 30 December 2010 (2 pages) |
31 December 2010 | Director's details changed for Mrs Gaynor Ann Deane on 31 December 2010 (2 pages) |
13 October 2010 | Registered office address changed from Building 20 Dunsfold Park Cranleigh Surrey GU6 8TB on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Building 20 Dunsfold Park Cranleigh Surrey GU6 8TB on 13 October 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Mrs Charlotte Emma Lawrence on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Gaynor Ann Deane on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mrs Gaynor Ann Deane on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Charlotte Emma Lawrence on 12 January 2010 (2 pages) |
18 December 2008 | Incorporation (15 pages) |
18 December 2008 | Incorporation (15 pages) |