UKBizDB.co.uk

CAPITAL CARE SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Care Services (uk) Limited. The company was founded 21 years ago and was given the registration number 04682196. The firm's registered office is in TEAM VALLEY. You can find them at C12 Marquis Court, Marquisway, Team Valley, Gateshead. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CAPITAL CARE SERVICES (UK) LIMITED
Company Number:04682196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 2003
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C12 Marquis Court, Marquisway, Team Valley, NE11 0RU

Director01 July 2016Active
C12 Marquis Court, Marquisway, Team Valley, NE11 0RU

Director01 July 2016Active
10 Courtland Drive, Chigwell, IG7 6PN

Secretary28 February 2003Active
18, Raven Road, London, United Kingdom, E18 1HB

Secretary01 June 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 February 2003Active
60, New Broad Street, London, England, EC2M 1JJ

Director01 June 2010Active
10, Courtland Drive, Chigwell, IG7 6PN

Director01 June 2003Active
84 Mighell Avenue, Ilford, IG4 5JP

Director28 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 February 2003Active

People with Significant Control

Mr Gary Peter Ashworth
Notified on:30 June 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:C12 Marquis Court, Marquisway, Team Valley, NE11 0RU
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-27Gazette

Gazette dissolved liquidation.

Download
2021-03-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-11-19Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-19Resolution

Resolution.

Download
2018-08-08Gazette

Gazette filings brought up to date.

Download
2018-08-07Gazette

Gazette notice compulsory.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Other

Legacy.

Download
2018-01-18Address

Change registered office address company with date old address new address.

Download
2018-01-05Accounts

Legacy.

Download
2018-01-05Other

Legacy.

Download
2017-08-08Mortgage

Mortgage satisfy charge full.

Download
2017-08-08Mortgage

Mortgage satisfy charge full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-09-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.