CARE CONNECTIONS LTD.

1110 Elliot Court Coventry Business Park 1110 Elliot Court Coventry Business Park, Coventry, CV5 6UB, England
StatusDISSOLVED
Company No.02868612
CategoryPrivate Limited Company
Incorporated03 Nov 1993
Age30 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 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

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; no change of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tracy dorothy / 01/01/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 06/09/99--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/95; no change of members

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/11 to 31/03

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Capital

Type: 88(2)R

Description: Ad 03/11/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 03 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEZ HOMES LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:09011704
Status:ACTIVE
Category:Private Limited Company

DYNAMIC ENTERPRISE LIMITED

45 RAINBOW ROAD,ERITH,DA8 2BT

Number:11717781
Status:ACTIVE
Category:Private Limited Company

HILBRE HOUSING LIMITED

2 CROOME DRIVE,WIRRAL,CH48 8AH

Number:11108623
Status:ACTIVE
Category:Private Limited Company
Number:IP30400R
Status:ACTIVE
Category:Industrial and Provident Society

PLS RURAL LIMITED

8 CORNHILL WAY,PERTH,PH1 1LJ

Number:SC564819
Status:ACTIVE
Category:Private Limited Company

TALAMAN ALLIANCE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032692
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source