CARE FUND LIMITED

5/6 Brook Office Park 5/6 Brook Office Park, Bristol, BS16 7FL
StatusCONVERTED-CLOSED
Company No.07035552
Category
Incorporated30 Sep 2009
Age14 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution06 Nov 2014
Years9 years, 6 months, 4 days

SUMMARY

CARE FUND LIMITED is an converted-closed with number 07035552. It was incorporated 14 years, 7 months, 10 days ago, on 30 September 2009 and it was dissolved 9 years, 6 months, 4 days ago, on 06 November 2014. The company address is 5/6 Brook Office Park 5/6 Brook Office Park, Bristol, BS16 7FL.



Company Fillings

Miscellaneous

Date: 06 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Forms b & z - convert to rs

Documents

View document PDF

Resolution

Date: 06 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 29 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Pamela Seaton

Termination date: 2014-10-06

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Patricia Bracey

Termination date: 2014-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-27

Officer name: Mark Christopher Morris

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Howard Thomlinson

Termination date: 2014-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-05

Officer name: Neil William Biggs

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Litchfield

Termination date: 2014-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Doris Cruickshank

Termination date: 2014-07-10

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barker

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2014

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: 12 Nov 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Miscellaneous

Date: 16 Aug 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Old address: 13 Nursery Court, Kibworth Business Park Harborough Road, Kibworth Leicestershire LE8 0EX

Change date: 2013-08-02

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rowena Jane Tye

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marie Pamela Seaton

Documents

View document PDF

Resolution

Date: 21 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Patrick Faithorn Barber

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil William Biggs

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Rosalind Wells

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Elizabeth Mcintosh

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Anthony Holland

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Howard Llewellyn

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Lyle Cooper

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alfred Atkins-Liddiard

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Howard Thomlinson

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Wilson Wood

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor David Croisdale-Appleby

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sinclair Chadwick

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Granger

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Moore

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jane Buckley

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Loraine

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Janice Patricia Bracey

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Madeleine Mary Cowley

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Laurence Taylor

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ernest Ridley Barker

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Nigel Jeremy Doggett

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Mrs Maureen Doris Cruickshank

Documents

View document PDF

Legacy

Date: 29 Sep 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 29 Sep 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 29 Sep 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 29 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Moore

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Gwyn Moore

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harvey Ingram Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Ingram Directors Limited

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Botterill

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Christopher Morris

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Maxwell Waite

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mr Roy Botterill

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maureen Doris Cruickshank

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Litchfield

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Pinel

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Granger

Change date: 2010-09-30

Documents

View document PDF

Change corporate director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-30

Officer name: Harvey Ingram Directors Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas John Townsend

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Jeremy Doggett

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Alison Elizabeth Jennifer Moore

Change date: 2010-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-30

Officer name: Harvey Ingram Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Pinel

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Alison Elizabeth Jennifer Moore

Documents

View document PDF

Resolution

Date: 16 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Packham

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas John Townsend

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gordon Packham

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Pinel

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Doris Cruickshank

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Litchfield

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Jeremy Doggett

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Maxwell Waite

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Morris

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Granger

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Old address: , 20 New Walk, Leicester, Leicestershire, LE1 6TX

Change date: 2010-08-18

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A5 MBL LTD

115 TWO MILE HILL ROAD,BRISTOL,BS15 1BH

Number:07419609
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT CHEMICALS LTD

128 WINDLEHURST ROAD,STOCKPORT,SK6 8AF

Number:05754716
Status:ACTIVE
Category:Private Limited Company

E-FLOW CONTROL HOLDINGS LIMITED

BLACKWOOD HOUSE,ABERDEEN,AB10 6XU

Number:SC614733
Status:ACTIVE
Category:Private Limited Company

FILM BRIDGE PRODUCTIONS LTD

80-83 LONG LANE,LONDON,EC1A 9ET

Number:10841941
Status:ACTIVE
Category:Private Limited Company

PRACTICALLY PERFECT AESTHETICS LIMITED

4 NORTHGATE,HESSLE,HU13 9AA

Number:10755474
Status:ACTIVE
Category:Private Limited Company

SSD FRIENDS LTD

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:10241350
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