UKBizDB.co.uk

CAREDIRECT (WALES) LTD

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

This company is commonly known as Caredirect (wales) Ltd. The company was founded 21 years ago and was given the registration number 04609560. The firm's registered office is in EXETER. You can find them at 5 Barnfield Crescent, , Exeter, Devon. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CAREDIRECT (WALES) LTD
Company Number:04609560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 December 2002
End of financial year:30 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5 Barnfield Crescent, Exeter, Devon, EX1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Cwrt Coed Parc, Maesteg, Bridgend, CF34 9DR

Director11 December 2002Active
27 Harding Close, Llantwit Major, Wales, CF61 16X

Director18 May 2017Active
55 Park Street, Bridgend, Bridgend, Wales, CF314AX

Director18 May 2017Active
46 Mountain View, Tonyrefail, Porth, CF39 8JH

Secretary11 December 2002Active
6 St Julius Crescent, Oakbrook Llanharan, Pontyclun, CF72 9SF

Secretary15 November 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 December 2002Active
46 Mountain View, Tonyrefail, Porth, CF39 8JH

Director11 December 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 December 2002Active

People with Significant Control

Mr Austin Lee Walters
Notified on:01 August 2017
Status:Active
Date of birth:June 1977
Nationality:Welsh
Country of residence:Wales
Address:27 Harding Close, Llantwit Major, Wales, CF61 16X
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rachel Elizabeth Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:102 Cwrt Coed Parc, Maesteg, Bridgend, United Kingdom, CF34 9DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2021-03-04Gazette

Gazette dissolved liquidation.

Download
2020-12-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-17Insolvency

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

Download
2019-01-10Address

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

Download
2019-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-03Resolution

Resolution.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-10-19Capital

Capital allotment shares.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption small.

Download
2017-08-04Officers

Termination secretary company with name termination date.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Change account reference date company previous shortened.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Address

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

Download

Copyright © 2024. All rights reserved.