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.
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 | : |
|
Registered Address | : | 5 Barnfield Crescent, Exeter, Devon, EX1 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102, Cwrt Coed Parc, Maesteg, Bridgend, CF34 9DR | Director | 11 December 2002 | Active |
27 Harding Close, Llantwit Major, Wales, CF61 16X | Director | 18 May 2017 | Active |
55 Park Street, Bridgend, Bridgend, Wales, CF314AX | Director | 18 May 2017 | Active |
46 Mountain View, Tonyrefail, Porth, CF39 8JH | Secretary | 11 December 2002 | Active |
6 St Julius Crescent, Oakbrook Llanharan, Pontyclun, CF72 9SF | Secretary | 15 November 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 December 2002 | Active |
46 Mountain View, Tonyrefail, Porth, CF39 8JH | Director | 11 December 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 December 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-04 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-19 | Capital | Capital allotment shares. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-04 | Officers | Termination secretary company with name termination date. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.