London
W1H 7BP
Director Name | Mr Stephen James Morrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Simon David Ringer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Miss Millie Catherine Glennon |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Hr And Operations Manager |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mrs Helen Alice Senior |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | careplaces.co.uk |
---|
Registered Address | 38 Seymour Street London W1H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Careplaces (General Partner) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
10 July 2018 | Termination of appointment of Millie Catherine Glennon as a director on 2 July 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Simon David Ringer as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Simon David Ringer as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul David Richings as a director on 19 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Appointment of Ms Millie Catherine Glennon as a director on 19 March 2014 (2 pages) |
30 March 2015 | Appointment of Ms Millie Catherine Glennon as a director on 19 March 2014 (2 pages) |
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN United Kingdom to 38 Seymour Street London W1H 7BP on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN United Kingdom to 38 Seymour Street London W1H 7BP on 15 October 2014 (1 page) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |