Company NameCareer Healthcare Limited
Company StatusDissolved
Company Number06932172
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Gerald Swaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLongville 3 Broad Walk
Winchmore Hill
London
N21 3DA
Director NameMr Joseph William Martin Neilson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2014(5 years after company formation)
Appointment Duration6 years, 7 months (closed 26 January 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr Denis John William Simpson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2014(5 years after company formation)
Appointment Duration6 years, 7 months (closed 26 January 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameJeffrey Charles Stafford
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Woodsgate Way
Pembury
Tunbridge Wells
Kent
TN2 4NJ
Secretary NameMr Stephen William Simmonds
StatusResigned
Appointed21 November 2014(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2015)
RoleCompany Director
Correspondence Address4th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Telephone020 73824270
Telephone regionLondon

Location

Registered Address4th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

80 at £1Mike Swaby
80.00%
Ordinary
10 at £1Denis Simpson
10.00%
Ordinary
10 at £1Joseph Neilson
10.00%
Ordinary

Financials

Year2014
Net Worth-£52,572
Cash£23,806
Current Liabilities£225,649

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 February 2015Delivered on: 28 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 February 2015Registration of charge 069321720001, created on 23 February 2015 (16 pages)
23 January 2015Termination of appointment of Jeffrey Charles Stafford as a secretary on 21 November 2014 (1 page)
23 January 2015Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages)
23 January 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
28 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(5 pages)
28 September 2014Appointment of Mr Joseph William Martin Neilson as a director on 14 June 2014 (2 pages)
28 September 2014Appointment of Mr Denis John William Simpson as a director on 14 June 2014 (2 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
5 April 2011Registered office address changed from 7Th Floor One Camomile Street London EC3A 7BH on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 7Th Floor One Camomile Street London EC3A 7BH on 5 April 2011 (1 page)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
7 June 2010Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
7 June 2010Appointment of Jeffrey Charles Stafford as a secretary (2 pages)
7 June 2010Termination of appointment of John King as a director (1 page)
7 June 2010Appointment of Michael Swaby as a director (2 pages)
12 June 2009Incorporation (12 pages)