SANDWELL CARERS CENTRE LIMITED

2 Bearwood Road 2 Bearwood Road, Warley, B66 4HH, West Midlands
StatusDISSOLVED
Company No.02897814
Category
Incorporated14 Feb 1994
Age30 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

SANDWELL CARERS CENTRE LIMITED is an dissolved with number 02897814. It was incorporated 30 years, 3 months, 9 days ago, on 14 February 1994 and it was dissolved 3 years, 7 months, 24 days ago, on 29 September 2020. The company address is 2 Bearwood Road 2 Bearwood Road, Warley, B66 4HH, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: Jonathan Lesley Andrew Egan

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elaine Lodder

Cessation date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Smithson

Cessation date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Auditors resignation company

Date: 20 Nov 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elaine Lodder

Change date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Smithson

Change date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Alan Arthur Vernon

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Mr Jonathan Lesley Andrew Egan

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 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 no member list

Date: 06 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 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 no member list

Date: 20 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 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 no member list

Date: 17 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 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 no member list

Date: 16 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 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 no member list

Date: 09 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Susan Smithson

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Arthur Vernon

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Belding

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/02/09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/02/08

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / susan smithson / 14/02/2008

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/07

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/00

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/99

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/98

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/97

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/96

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed;director resigned

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/02/95

Documents

View document PDF

Legacy

Date: 03 Nov 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Resolution

Date: 31 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Feb 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 ELDER AVENUE RESIDENTS COMPANY LIMITED

19ELDER AVENUE,LONDON,N8 9TE

Number:02898041
Status:ACTIVE
Category:Private Limited Company

BUFFALOBERRY GARDENS ENTERTAINMENT LTD

83 RIVINGTON STREET,LONDON,EC2A 3AY

Number:11549960
Status:ACTIVE
Category:Private Limited Company

ECO AIR CONDITIONING BUILDING SERVICES LTD

16 HERITAGE ROAD,FOLKESTONE,CT20 3JU

Number:09124402
Status:ACTIVE
Category:Private Limited Company

FITCAMP LIMITED

3 SOMERVILLE COURT,TAMWORTH,B79 7YD

Number:08948350
Status:ACTIVE
Category:Private Limited Company
Number:09988381
Status:ACTIVE
Category:Private Limited Company

RUBBERLINK LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10741762
Status:ACTIVE
Category:Private Limited Company

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