CAREWATCH ACQUISITIONS LIMITED

C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, Spinningfields, M3 3EB, Manchester
StatusDISSOLVED
Company No.06662713
CategoryPrivate Limited Company
Incorporated04 Aug 2008
Age15 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution23 Oct 2020
Years3 years, 6 months, 24 days

SUMMARY

CAREWATCH ACQUISITIONS LIMITED is an dissolved private limited company with number 06662713. It was incorporated 15 years, 9 months, 12 days ago, on 04 August 2008 and it was dissolved 3 years, 6 months, 24 days ago, on 23 October 2020. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, Spinningfields, M3 3EB, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 23 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

New address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB

Old address: Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England

Change date: 2019-08-14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Jackson

Appointment date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: Mark Rogerson

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Scott Sommervaille Christie

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Archibald Macdonald Hendry

Termination date: 2019-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-28

Officer name: Craig Hendry

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rogerson

Appointment date: 2019-01-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 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: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Carewatch Bidco Limited

Change date: 2017-02-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2017

Action Date: 13 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-13

Charge number: 066627130003

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-01

Old address: Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF

New address: Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 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: 01 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Archibald Macdonald Hendry

Appointment date: 2014-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Scott Hendry

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Pegler

Termination date: 2014-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-24

Officer name: Mr Craig Hendry

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Mr Scott Hendry

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Mr Scott Sommervaille Christie

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Guy Melville Stevens

Termination date: 2014-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-31

Officer name: Andrew Guy Melville Stevens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Guy Melville Stevens

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Steadman

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Steadman

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-22

Old address: C/O Paul Steadman Building 420 2Nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andy Stevens

Documents

View document PDF

Resolution

Date: 06 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2011

Action Date: 24 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-24

Capital : 50,571,035.00 GBP

Documents

View document PDF

Resolution

Date: 12 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Pegler

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lyon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Overgage

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-17

Old address: C/O Paul Steadman 10 High Street Flitwick Bedford MK45 1DS England

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Horgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Steadman

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2010

Action Date: 01 May 2010

Category: Address

Type: AD01

Change date: 2010-05-01

Old address: 1 Queen Square Brighton East Sussex BD1 3FD

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul James Steadman

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Lyon

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Steadman

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Steadman

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael horgan / 01/01/2009

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/12/2009

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 17/12/08\gbp si 36610000@1=36610000\gbp ic 1890000/38500000\

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/12/08

Documents

View document PDF

Resolution

Date: 12 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 06/10/08\gbp si 1889998@1=1889998\gbp ic 2/1890000\

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/10/08

Documents

View document PDF

Resolution

Date: 21 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed simon overgage

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael david horgan

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david oliver lyon

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary travers smith secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director travers smith LIMITED

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 08/09/2008 from 10 snow hill london EC1A 2AL

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1656 LIMITED\certificate issued on 04/09/08

Documents

View document PDF

Incorporation company

Date: 04 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09638306
Status:ACTIVE
Category:Private Limited Company

BRIDGEPOINT CAPITAL (DOOLITTLE) LIMITED

95 WIGMORE STREET,LONDON,W1U 1FB

Number:04366879
Status:ACTIVE
Category:Private Limited Company

EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

10-11 CHARTERHOUSE SQUARE,LONDON,EC1M 6EH

Number:04369766
Status:ACTIVE
Category:Private Limited Company

FISK RECRUITMENT LIMITED

46 SWAN STREET,WEST MALLING,ME19 6LP

Number:08486607
Status:ACTIVE
Category:Private Limited Company

ISLE OF GIGHA LTD

UNIT 4 PAVILIONS OFFICE PARK,HOLYWOOD,BT18 9JQ

Number:NI615413
Status:ACTIVE
Category:Private Limited Company

SKS HOLDINGS LIMITED

23 FOURTH AVENUE,LONDON,E12 6DB

Number:11422711
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