Background WavePink WaveYellow Wave

CARE SOLUTIONS GROUP LTD (05818142)

CARE SOLUTIONS GROUP LTD (05818142) is a dissolved UK company. incorporated on 16 May 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARE SOLUTIONS GROUP LTD has been registered for 19 years. Current directors include FRANKLIN, Kevin Nigel, MARRINER, Paul.

Company Number
05818142
Status
dissolved
Type
ltd
Incorporated
16 May 2006
Age
19 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRANKLIN, Kevin Nigel, MARRINER, Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE SOLUTIONS GROUP LTD

CARE SOLUTIONS GROUP LTD is an dissolved company incorporated on 16 May 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARE SOLUTIONS GROUP LTD was registered 19 years ago.(SIC: 74990)

Status

dissolved

Active since 19 years ago

Company No

05818142

LTD Company

Age

19 Years

Incorporated 16 May 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2015 (10 years ago)
Submitted on 9 June 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

UK CARE SOLUTIONS LIMITED
From: 14 August 2007To: 24 July 2008
DAY CARE SOLUTIONS LIMITED
From: 16 May 2006To: 14 August 2007
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

56 Southwark Bridge Road London SE1 0AS
From: 12 March 2015To: 1 February 2017
Fisher Building 118 Garratt Lane London SW18 4DJ England
From: 4 November 2014To: 12 March 2015
Brook House 13 Brook St St Neots Cambs PE19 2BP
From: 16 May 2006To: 4 November 2014
Timeline

10 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 14
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Capital Update
Nov 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRANKLIN, Kevin Nigel

Active
More London Place, LondonSE1 2AF
Born February 1962
Director
Appointed 04 Nov 2014

MARRINER, Paul

Active
More London Place, LondonSE1 2AF
Born February 1967
Director
Appointed 04 Nov 2014

CONSTANT, Dawn Kadeja

Resigned
Weybridge Farm, HuntingdonPE28 4HN
Secretary
Appointed 16 May 2006
Resigned 04 Nov 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 May 2006
Resigned 16 May 2006

CONSTANT, Mark Robert

Resigned
Weybridge Farm, HuntingdonPE28 4HN
Born May 1965
Director
Appointed 16 May 2006
Resigned 04 Nov 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 May 2006
Resigned 16 May 2006
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Liquidation
20 March 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 December 2017
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
3 July 2017
600600
Liquidation Voluntary Removal Of Liquidator By Court
3 July 2017
LIQ10LIQ10
Resolution
30 March 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
30 March 2017
4.704.70
Move Registers To Sail Company With New Address
7 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
31 January 2017
600600
Liquidation Voluntary Declaration Of Solvency
31 January 2017
4.704.70
Legacy
4 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 November 2016
SH19Statement of Capital
Legacy
4 November 2016
CAP-SSCAP-SS
Resolution
4 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Auditors Resignation Company
27 July 2016
AUDAUD
Auditors Resignation Company
13 July 2016
AUDAUD
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Auditors Resignation Company
17 September 2015
AUDAUD
Memorandum Articles
24 July 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Move Registers To Sail Company With New Address
22 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 May 2015
AD02Notification of Single Alternative Inspection Location
Resolution
12 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Group
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Group
12 February 2013
AAAnnual Accounts
Miscellaneous
19 December 2012
MISCMISC
Miscellaneous
12 December 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Group
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Group
22 February 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
122122
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
10 September 2008
287Change of Registered Office
Certificate Change Of Name Company
24 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2007
363aAnnual Return
Legacy
22 August 2006
287Change of Registered Office
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Incorporation Company
16 May 2006
NEWINCIncorporation