CARE TRAINING PROVIDERS LIMITED

11 Alma Vale Road, Bristol, BS8 2HL, England
StatusDISSOLVED
Company No.07024703
CategoryPrivate Limited Company
Incorporated21 Sep 2009
Age14 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years22 days

SUMMARY

CARE TRAINING PROVIDERS LIMITED is an dissolved private limited company with number 07024703. It was incorporated 14 years, 8 months, 14 days ago, on 21 September 2009 and it was dissolved 22 days ago, on 14 May 2024. The company address is 11 Alma Vale Road, Bristol, BS8 2HL, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elizabeth Anne Mckenzie

Change date: 2020-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elizabeth Anne Mckenzie

Change date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

New address: 11 Alma Vale Road Bristol BS8 2HL

Change date: 2017-12-20

Old address: 60 Mabledon Road Tonbridge Kent TN9 2TG

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Address

Type: AD01

Old address: 92 Egerton Road Bristol BS7 8HP United Kingdom

Change date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Ms Elizabeth Anne Mckenzie

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Old address: 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR United Kingdom

Change date: 2011-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Old address: 19 St Georges Rd Sevenoaks Kent TN133ND England

Change date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elizabeth Anne Mckenzie

Change date: 2010-09-21

Documents

View document PDF

Incorporation company

Date: 21 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDWINS (BRIDGNORTH) LIMITED

CHURCHILL HOUSE,WALSALL,WS4 2BX

Number:09135249
Status:ACTIVE
Category:Private Limited Company

EASTHAM HOLDINGS LIMITED

12 THE RYDINGS,BLACKBURN,BB6 8BQ

Number:06792516
Status:ACTIVE
Category:Private Limited Company

FUTURE POINT 4 BUSINESS LIMITED

142 SUITE 21 & 22 ROXAN BUSINESS CENTRE,SOUTHAMPTON,SO14 6QR

Number:09780965
Status:ACTIVE
Category:Private Limited Company

GARDENING FOR WELLBEING C.I.C.

FIELDCREST,THORNTON HOUGH,CH63 0LT

Number:10238778
Status:ACTIVE
Category:Community Interest Company

OPEN WORLD SOURCING LIMITED

28 SCOTT LANE WEST,KEIGHLEY,BD20 5BX

Number:10736934
Status:ACTIVE
Category:Private Limited Company

SIDEWINDER PROPERTIES LIMITED

19 GRAHAM ROAD,LONDON,E8 1DA

Number:08313663
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