Background WavePink WaveYellow Wave

CAREFORCE GROUP LIMITED (05201238)

CAREFORCE GROUP LIMITED (05201238) is a dissolved UK company. incorporated on 9 August 2004. with registered office in Brockworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAREFORCE GROUP LIMITED has been registered for 21 years. Current directors include SMITH, Andrew Christopher Melville, WESTRAN, Ben Robert, MEARS GROUP PLC.

Company Number
05201238
Status
dissolved
Type
ltd
Incorporated
9 August 2004
Age
21 years
Address
1390 Montpellier Court, Brockworth, GL3 4AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMITH, Andrew Christopher Melville, WESTRAN, Ben Robert, MEARS GROUP PLC
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREFORCE GROUP LIMITED

CAREFORCE GROUP LIMITED is an dissolved company incorporated on 9 August 2004 with the registered office located in Brockworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAREFORCE GROUP LIMITED was registered 21 years ago.(SIC: 74990)

Status

dissolved

Active since 21 years ago

Company No

05201238

LTD Company

Age

21 Years

Incorporated 9 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 June 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 July 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

CAREFORCE GROUP PLC
From: 14 October 2004To: 24 October 2022
ELEGY (NO.12) PLC
From: 9 August 2004To: 14 October 2004
Contact
Address

1390 Montpellier Court Gloucester Business Park Brockworth, GL3 4AH,

Previous Addresses

Saffron Ground Ditchmore Lane Stevenage Hertfordshire SG1 3LJ United Kingdom
From: 9 August 2004To: 13 June 2010
Timeline

5 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Left
May 10
Director Joined
Apr 11
Director Left
Dec 12
Capital Update
Mar 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WESTRAN, Ben Robert

Active
Montpellier Court, BrockworthGL3 4AH
Secretary
Appointed 09 Jun 2010

SMITH, Andrew Christopher Melville

Active
The Old Bovey, CheltenhamGL51 4XJ
Born June 1972
Director
Appointed 16 Apr 2007

WESTRAN, Ben Robert

Active
Montpellier Court, BrockworthGL3 4AH
Born January 1977
Director
Appointed 18 Apr 2008

MEARS GROUP PLC

Active
Montpellier Court, BrockworthGL3 4AH
Corporate director
Appointed 05 Apr 2011

COLEMAN, John Patrick

Resigned
55 Conyngham Road, NorthamptonNN3 9TA
Secretary
Appointed 14 Oct 2004
Resigned 09 Jun 2010

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 09 Aug 2004
Resigned 14 Oct 2004

BETTUM, Ole

Resigned
54 Primrose Gardens, LondonNW3 4TP
Born December 1963
Director
Appointed 14 Oct 2004
Resigned 16 Apr 2007

COLEMAN, John Patrick

Resigned
55 Conyngham Road, NorthamptonNN3 9TA
Born November 1950
Director
Appointed 14 Oct 2004
Resigned 28 May 2010

LONG, Alan Martin

Resigned
Church Lane, IpstonesST10 2LF
Born July 1962
Director
Appointed 19 May 2008
Resigned 20 Nov 2012

MACKINNON, Iain Francis

Resigned
Dolphin Cottage, CowesPO31 8HA
Born August 1959
Director
Appointed 14 Oct 2004
Resigned 16 Apr 2007

NEILL, Deborah Ann

Resigned
Ivel Gardens, BiggleswadeSG18 0AN
Born June 1963
Director
Appointed 14 Oct 2004
Resigned 27 Oct 2008

ROBERTSON, David John

Resigned
The Malthouse, BathBA2 9HX
Born May 1955
Director
Appointed 16 Apr 2007
Resigned 11 Mar 2008

ROGERS, Michael Greig

Resigned
1 Jenningsbury Court, HertfordSG13 7NS
Born March 1942
Director
Appointed 14 Oct 2004
Resigned 01 Jul 2008

STONE, Peter John

Resigned
Stone Alone Limited, LondonW1S 4HA
Born June 1946
Director
Appointed 14 Oct 2004
Resigned 16 Apr 2007

LAWGRAM SECRETARIES LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate director
Appointed 09 Aug 2004
Resigned 14 Oct 2004

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 09 Aug 2004
Resigned 14 Oct 2004

Persons with significant control

1

Gloucester Business Park, BrockworthGL3 4AH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Gazette Dissolved Voluntary
4 July 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
27 March 2023
SH19Statement of Capital
Legacy
27 March 2023
SH20SH20
Legacy
27 March 2023
CAP-SSCAP-SS
Resolution
27 March 2023
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
24 October 2022
CERT10CERT10
Re Registration Memorandum Articles
24 October 2022
MARMAR
Resolution
24 October 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 October 2022
RR02RR02
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Legacy
16 June 2022
GUARANTEE2GUARANTEE2
Legacy
16 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2020
AAAnnual Accounts
Legacy
28 July 2020
PARENT_ACCPARENT_ACC
Legacy
28 July 2020
AGREEMENT2AGREEMENT2
Legacy
28 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Legacy
19 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
6 April 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 October 2009
AR01AR01
Accounts With Accounts Type Group
21 April 2009
AAAnnual Accounts
Legacy
7 November 2008
363sAnnual Return (shuttle)
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 August 2008
AAAnnual Accounts
Legacy
22 August 2008
287Change of Registered Office
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
28 February 2007
AAAnnual Accounts
Legacy
3 November 2006
88(2)R88(2)R
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
88(2)R88(2)R
Accounts With Accounts Type Group
17 January 2006
AAAnnual Accounts
Legacy
5 January 2006
287Change of Registered Office
Legacy
20 December 2005
287Change of Registered Office
Legacy
24 October 2005
353a353a
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
88(2)R88(2)R
Legacy
25 January 2005
353a353a
Legacy
6 December 2004
88(2)R88(2)R
Legacy
24 November 2004
225Change of Accounting Reference Date
Statement Of Affairs
22 November 2004
SASA
Legacy
22 November 2004
88(2)R88(2)R
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
28 October 2004
MEM/ARTSMEM/ARTS
Legacy
27 October 2004
123Notice of Increase in Nominal Capital
Legacy
27 October 2004
122122
Legacy
27 October 2004
287Change of Registered Office
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
14 October 2004
CERT8CERT8
Application To Commence Business
14 October 2004
117117
Certificate Change Of Name Company
14 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2004
NEWINCIncorporation