This company is commonly known as Careflow Connect Ltd. The company was founded 16 years ago and was given the registration number 06314173. The firm's registered office is in MAIDSTONE. You can find them at The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent. This company's SIC code is 58290 - Other software publishing.
Name | : | CAREFLOW CONNECT LTD |
---|---|---|
Company Number | : | 06314173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arden Court, Arden Street, Stratford-Upon-Avon, England, CV37 6NT | Director | 09 May 2022 | Active |
Arden Court, Arden Street, Stratford-Upon-Avon, England, CV37 6NT | Director | 09 May 2022 | Active |
Castlemead, Lower Castle Street, Bristol, United Kingdom, BS1 3AG | Secretary | 16 July 2007 | Active |
The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ | Secretary | 04 February 2016 | Active |
The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ | Secretary | 28 January 2015 | Active |
Castlemead, Lower Castle Street, Bristol, United Kingdom, BS1 3AG | Director | 25 May 2012 | Active |
The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ | Director | 16 July 2007 | Active |
The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ | Director | 04 February 2016 | Active |
Ditchen Farm, Boyton, Launceston, PL15 9RN | Director | 18 August 2008 | Active |
The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ | Director | 04 February 2016 | Active |
1 High Drive, Oxshott, KT22 0NG | Director | 27 May 2009 | Active |
Rosewood Manor, Loves Hill Timsbury, Bath, BA2 0EU | Director | 29 July 2009 | Active |
Castlemead, Lower Castle Street, Bristol, United Kingdom, BS1 3AG | Director | 25 April 2013 | Active |
Castlemead, Lower Castle Street, Bristol, United Kingdom, BS1 3AG | Director | 10 January 2011 | Active |
Castlemead, Lower Castle Street, Bristol, United Kingdom, BS1 3AG | Director | 18 August 2008 | Active |
The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ | Director | 16 July 2007 | Active |
The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ | Director | 04 February 2016 | Active |
System C Healthcare Limited | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Maidstone Studios, New Cut Road, Maidstone, England, ME14 5NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-28 | Resolution | Resolution. | Download |
2024-03-28 | Insolvency | Legacy. | Download |
2024-03-28 | Capital | Legacy. | Download |
2024-03-28 | Capital | Capital allotment shares. | Download |
2024-01-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-21 | Accounts | Legacy. | Download |
2024-01-21 | Other | Legacy. | Download |
2024-01-21 | Other | Legacy. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-21 | Accounts | Legacy. | Download |
2023-04-21 | Other | Legacy. | Download |
2023-04-21 | Other | Legacy. | Download |
2023-02-06 | Other | Legacy. | Download |
2023-02-06 | Other | Legacy. | Download |
2022-08-31 | Officers | Termination secretary company with name termination date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.