Background WavePink WaveYellow Wave

CAREHOME TRADING LTD (09936267)

CAREHOME TRADING LTD (09936267) is a dissolved UK company. incorporated on 5 January 2016. with registered office in Cannock. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAREHOME TRADING LTD has been registered for 10 years. Current directors include ELLIS, Mark David.

Company Number
09936267
Status
dissolved
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
33 Wolverhampton Road, Cannock, WS11 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLIS, Mark David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREHOME TRADING LTD

CAREHOME TRADING LTD is an dissolved company incorporated on 5 January 2016 with the registered office located in Cannock. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAREHOME TRADING LTD was registered 10 years ago.(SIC: 99999)

Status

dissolved

Active since 10 years ago

Company No

09936267

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

Last Filed

Made up to 30 May 2019 (6 years ago)
Submitted on 20 November 2019 (6 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 January 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

STCH (ANGLESEY) LTD
From: 5 January 2016To: 20 February 2017
Contact
Address

33 Wolverhampton Road Cannock, WS11 1AP,

Previous Addresses

C/O Druces Llp Suite 425, Salisbury House London Wall London EC2M 5PS England
From: 20 April 2016To: 5 April 2018
C/O Druces Llp Suite 425, Salisbury House London Wall London EC2M 5PS England
From: 20 April 2016To: 20 April 2016
C/O D Suite 425, Salisbury House London Wall London EC2M 5PS England
From: 20 April 2016To: 20 April 2016
33 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom
From: 5 January 2016To: 20 April 2016
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ELLIS, Mark David

Active
Wolverhampton Road, CannockWS11 1AP
Born April 1963
Director
Appointed 05 Jan 2016

Persons with significant control

1

Mr Mark David Ellis

Active
Wolverhampton Road, CannockWS11 1AP
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

18

Gazette Dissolved Voluntary
25 February 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 December 2019
DS01DS01
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 February 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Incorporation Company
5 January 2016
NEWINCIncorporation