Company NameCommunity Care & Support Network Limited
Company StatusDissolved
Company Number07461307
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 4 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameTotal Care Organisation Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameWilliam Kenneth Stangoe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRushymead Marriotts Avenue
South Heath
Buckinghamshire
HP16 9QN
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Anthony Maurice Johnston
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Agars Place
Datchet
Berkshire
SL3 9AH
Secretary NameGanmor Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 06 November 2017)
Correspondence AddressEnterprise House Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

2 at £1William Kenneth Stangoe
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 November 2017Termination of appointment of Ganmor Secretaries Limited as a secretary on 6 November 2017 (1 page)
3 February 2017Director's details changed for William Kenneth Stangoe on 25 January 2017 (2 pages)
6 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 March 2012Termination of appointment of Anthony Johnston as a director (1 page)
14 March 2012Company name changed total care organisation LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(2 pages)
14 March 2012Change of name notice (2 pages)
15 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-03
(1 page)
6 January 2012Change of name notice (2 pages)
6 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
(1 page)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
10 March 2011Appointment of Anthony Maurice Johnston as a director (3 pages)
10 March 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1
(5 pages)
10 March 2011Appointment of William Kenneth Stangoe as a director (3 pages)
1 February 2011Appointment of Ganmor Secretaries Limited as a secretary (2 pages)
7 December 2010Termination of appointment of John Carter as a director (1 page)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)