UKBizDB.co.uk

CARE COVER SOLUTIONS LIMITED

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

This company is commonly known as Care Cover Solutions Limited. The company was founded 9 years ago and was given the registration number 09395258. The firm's registered office is in ROMSEY. You can find them at Suite 1 Third Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CARE COVER SOLUTIONS LIMITED
Company Number:09395258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 January 2015
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suite 1 Third Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish Suite, Saxon Centre, 11 Bargates, Poole, United Kingdom, BH23 1PZ

Director19 January 2015Active
Bayside Business Centre, Sovereign Business Park, Willis Way, Poole, England, BH15 3TB

Director14 May 2015Active

People with Significant Control

Mrs Martina Askell
Notified on:30 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:21 Vale Road, Poole, England, BH14 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Theresa Draycott-Lovell
Notified on:30 June 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:13 Mill Street, Puddletown, Dorchester, England, DT2 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-14Address

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

Download
2023-03-22Insolvency

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

Download
2023-03-22Insolvency

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

Download
2021-05-24Insolvency

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

Download
2019-11-28Address

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

Download
2019-11-02Insolvency

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

Download
2018-11-05Insolvency

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

Download
2017-09-25Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-08Resolution

Resolution.

Download
2017-08-25Address

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

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Capital

Capital allotment shares.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Address

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

Download
2015-05-29Mortgage

Mortgage satisfy charge full.

Download
2015-04-30Officers

Change person director company with change date.

Download
2015-03-17Address

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

Download
2015-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.