CARE WITH A DIFFERENCE LTD
Status | DISSOLVED |
Company No. | 06540317 |
Category | Private Limited Company |
Incorporated | 20 Mar 2008 |
Age | 16 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
CARE WITH A DIFFERENCE LTD is an dissolved private limited company with number 06540317. It was incorporated 16 years, 2 months, 12 days ago, on 20 March 2008 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 8 Camp Close 8 Camp Close, Northampton, NN7 3RW, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jan 2020
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 05 Jul 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 05 Jul 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: 1 Spencer Parade Northampton NN1 5AA England
New address: 8 Camp Close Bugbrooke Northampton NN7 3RW
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Notification of a person with significant control
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-20
Psc name: Martha Landsbury
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-31
Officer name: Mrs Martha Ann Landsbury
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Rhonda Dawn Smith
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhonda Dawn Smith
Termination date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rhonda Dawn Smith
Termination date: 2018-05-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-02
Officer name: Mrs Christine Mary Jeffs
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
Old address: 45 Upper High Street Harpole Northants NN7 4DJ
Change date: 2016-05-18
New address: 1 Spencer Parade Northampton NN1 5AA
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 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: 14 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 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: 10 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 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: 23 Mar 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 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: 13 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 06 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rhonda Dawn Smith
Change date: 2010-01-06
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Mrs Christine Mary Jeffs
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Some Companies
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 11360068 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 & 2, FIRST FLOOR BRIDGE ROAD BUSINESS PARK,HAYWARDS HEATH,RH16 1TX
Number: | 01637180 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD NURSERY NEWNHAM LANE,FAVERSHAM,ME13 0AS
Number: | 09564086 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 09119562 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPS HOUSE,LONDON,NW11 0AH
Number: | 10913405 |
Status: | ACTIVE |
Category: | Private Limited Company |
METNOR HOUSE,NEWCASTLE UPON TYNE,NE12 5YD
Number: | 09855219 |
Status: | ACTIVE |
Category: | Private Limited Company |