CAREFORCE GROUP LIMITED

1390 Montpellier Court 1390 Montpellier Court, Brockworth, GL3 4AH, Gloucester
StatusDISSOLVED
Company No.05201238
CategoryPrivate Limited Company
Incorporated09 Aug 2004
Age19 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years10 months, 2 days

SUMMARY

CAREFORCE GROUP LIMITED is an dissolved private limited company with number 05201238. It was incorporated 19 years, 8 months, 28 days ago, on 09 August 2004 and it was dissolved 10 months, 2 days ago, on 04 July 2023. The company address is 1390 Montpellier Court 1390 Montpellier Court, Brockworth, GL3 4AH, Gloucester.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-27

Capital : 0.10 GBP

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/23

Documents

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 24 Oct 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 24 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 24 Oct 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-17

Officer name: Mr Ben Robert Westran

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Robert Westran

Change date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Long

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mears Group Plc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Coleman

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ben Robert Westran

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2010

Action Date: 13 Jun 2010

Category: Address

Type: AD01

Old address: Saffron Ground Ditchmore Lane Stevenage Hertfordshire SG1 3LJ United Kingdom

Change date: 2010-06-13

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Coleman

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Oct 2009

Action Date: 09 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deborah neill

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 22/08/2008 from ground floor saffron ground ditchmore lane stevenage hertfordshire SG1 3LJ

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael rogers

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alan martin long

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed ben westran

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 02 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david robertson

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/04/07--------- £ si [email protected]=33500 £ ic 1436294/1469794

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/04/07--------- £ si [email protected]=37000 £ ic 1399294/1436294

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/04/07--------- £ si [email protected]=500 £ ic 1398794/1399294

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/04/07--------- £ si [email protected]=10100 £ ic 1388694/1398794

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/09/06--------- £ si [email protected]=13369 £ ic 1375325/1388694

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/01/06--------- £ si [email protected]=800 £ ic 1371525/1372325

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 05/01/06 from: ground floor saffron ground ditchmore lane stevenage hertfordshire SG1 3LJ

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 20/12/05 from: 106 fore street hertford hertfordshire SG14 1AH

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/04/05--------- £ si [email protected]=3538 £ ic 1367986/1371524

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/11/04--------- £ si [email protected]=660377 £ ic 707609/1367986

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 31/07/05

Documents

View document PDF

Statement of affairs

Date: 22 Nov 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/10/04--------- £ si [email protected]=707607 £ ic 2/707609

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 19 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AS CLARIDGE LIMITED

STROMA SILVER STREET,CIRENCESTER,GL7 5TS

Number:09213917
Status:ACTIVE
Category:Private Limited Company

BUNNY BUMPKIN LIMITED

70 LAUREL ROAD,NEWPORT,NP10 8NY

Number:09533952
Status:ACTIVE
Category:Private Limited Company

CONCORDE SHIPBROKING LIMITED

1-2 CRAVEN ROAD,LONDON,W5 2UA

Number:02694564
Status:ACTIVE
Category:Private Limited Company

FORESTRY PLANT TRAINING SCHEME LIMITED

CP FARM WOBURN ROAD,BEDFORD,MK43 9EJ

Number:11795574
Status:ACTIVE
Category:Private Limited Company

NETWORK TRAINING NORTH EAST LIMITED

61 WILLOW CRESCENT,BLYTH,NE24 4PF

Number:05223079
Status:ACTIVE
Category:Private Limited Company

OLİVES BRİTANNİA FOREİGN TRADE CO. LTD

86-90 PAUL STREET PAUL STREET,LONDON,EC2A 4NE

Number:11543782
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