CARE CONNECTIONS LTD.
Status | DISSOLVED |
Company No. | 02868612 |
Category | Private Limited Company |
Incorporated | 03 Nov 1993 |
Age | 30 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 13 days |
SUMMARY
CARE CONNECTIONS LTD. is an dissolved private limited company with number 02868612. It was incorporated 30 years, 6 months, 29 days ago, on 03 November 1993 and it was dissolved 4 years, 9 months, 13 days ago, on 20 August 2019. The company address is 1110 Elliot Court Coventry Business Park 1110 Elliot Court Coventry Business Park, Coventry, CV5 6UB, England.
Company Fillings
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sujahan Jalil Jalil
Change date: 2018-08-21
Documents
Change account reference date company previous extended
Date: 17 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-06-30
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-01
Psc name: Rehability Uk Community Ltd
Documents
Cessation of a person with significant control
Date: 08 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracy Ann Dorothy
Cessation date: 2018-05-01
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
New address: 1110 Elliot Court Coventry Business Park Herald Avenue Coventry CV5 6UB
Change date: 2018-06-07
Old address: 11 the Wheatridge Abbeydale Gloucester GL4 4DQ England
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Ann Dorothy
Termination date: 2018-05-01
Documents
Termination secretary company with name termination date
Date: 07 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-01
Officer name: Michael Thomas Cameron
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sujahan Jalil Jalil
Appointment date: 2018-05-01
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rehana Kousar
Appointment date: 2018-05-01
Documents
Mortgage satisfy charge full
Date: 07 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
New address: 11 the Wheatridge Abbeydale Gloucester GL4 4DQ
Change date: 2016-06-22
Old address: Swj House Goodridge Trading Estate Goodridge Avenue Gloucester GL2 5EB England
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-20
Old address: Kestral Court Waterwells Drive Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AT
New address: Swj House Goodridge Trading Estate Goodridge Avenue Gloucester GL2 5EB
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Termination secretary company with name termination date
Date: 26 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melvyn Harvey Buffin
Termination date: 2015-04-13
Documents
Appoint person secretary company with name date
Date: 26 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Thomas Cameron
Appointment date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Tracy Ann Dorothy
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Melvyn Harvey Buffin
Change date: 2009-11-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; no change of members
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / tracy dorothy / 01/01/2008
Documents
Legacy
Date: 22 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 22/04/2008 from hewmar house 120 london road gloucester gloucestershire GL1 3PL
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/01; full list of members
Documents
Legacy
Date: 30 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 30/07/01 from: 2 silver street cirencester gloucestershire GL7 2BL
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/99; full list of members
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 06/09/99--------- £ si 1@1=1 £ ic 99/100
Documents
Accounts with accounts type small
Date: 18 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 28 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/98; no change of members
Documents
Accounts with accounts type full
Date: 05 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/96; no change of members
Documents
Certificate change of name company
Date: 01 Feb 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed connect care LIMITED\certificate issued on 02/02/96
Documents
Legacy
Date: 29 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/95; no change of members
Documents
Legacy
Date: 21 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 09 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 09 Aug 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/11 to 31/03
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/94; full list of members
Documents
Legacy
Date: 16 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 16/11/94 from: oakridge lane sidcot winscombe avon BS25 1LZ
Documents
Legacy
Date: 07 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 03/11/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 26 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 09011704 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 RAINBOW ROAD,ERITH,DA8 2BT
Number: | 11717781 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROOME DRIVE,WIRRAL,CH48 8AH
Number: | 11108623 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP30400R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
8 CORNHILL WAY,PERTH,PH1 1LJ
Number: | SC564819 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL032692 |
Status: | ACTIVE |
Category: | Limited Partnership |