Background WavePink WaveYellow Wave

COMPLETE CARE ADVISORY GROUP LTD (11018697)

COMPLETE CARE ADVISORY GROUP LTD (11018697) is an active UK company. incorporated on 18 October 2017. with registered office in Fen Ditton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COMPLETE CARE ADVISORY GROUP LTD has been registered for 8 years. Current directors include ROBINSON, Daniel.

Company Number
11018697
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
The Barn, Musgrave Farm, Fen Ditton, CB5 8SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROBINSON, Daniel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE CARE ADVISORY GROUP LTD

COMPLETE CARE ADVISORY GROUP LTD is an active company incorporated on 18 October 2017 with the registered office located in Fen Ditton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COMPLETE CARE ADVISORY GROUP LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11018697

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026

Previous Company Names

PROCARE ADVISORY GROUP LTD
From: 6 September 2021To: 20 October 2022
PROTONETWORKS LTD
From: 18 October 2017To: 6 September 2021
Contact
Address

The Barn, Musgrave Farm Horningsea Road Fen Ditton, CB5 8SZ,

Previous Addresses

2 Trust Court Histon Cambridge CB24 9PW England
From: 4 July 2022To: 6 February 2024
C/O the Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 18 October 2017To: 4 July 2022
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROBINSON, Daniel

Active
Musgrave Farm, Fen DittonCB5 8SZ
Born June 1980
Director
Appointed 10 Sept 2024

NOAKES, Thomas

Resigned
The Union Building, NorwichNR1 1BY
Born September 1994
Director
Appointed 18 Oct 2017
Resigned 01 Jan 2021

RENNIE, Julie Jane

Resigned
Musgrave Farm, Fen DittonCB5 8SZ
Born September 1990
Director
Appointed 15 Jul 2024
Resigned 10 Sept 2024

ROBINSON, Daniel Mark

Resigned
Musgrave Farm, Fen DittonCB5 8SZ
Born June 1980
Director
Appointed 20 Oct 2022
Resigned 29 Jul 2024

STRATTON, Lee

Resigned
Trust Court, CambridgeCB24 9PW
Born February 1987
Director
Appointed 01 Jan 2021
Resigned 20 Oct 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Daniel Robinson

Active
Musgrave Farm, Fen DittonCB5 8SZ
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 10 Sept 2024

Mrs Julie Jane Rennie

Ceased
Musgrave Farm, Fen DittonCB5 8SZ
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2024
Ceased 10 Sept 2024

Mr Daniel Mark Robinson

Ceased
Musgrave Farm, Fen DittonCB5 8SZ
Born October 2022

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Oct 2022
Ceased 29 Jul 2024

Mr Lee Stratton

Ceased
Trust Court, CambridgeCB24 9PW
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2021
Ceased 20 Oct 2022
The Union Building, NorwichNR1 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

44

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
10 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
20 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
17 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Resolution
6 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Incorporation Company
18 October 2017
NEWINCIncorporation