UKBizDB.co.uk

CAREPOSIT LTD

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

This company is commonly known as Careposit Ltd. The company was founded 8 years ago and was given the registration number 09851514. The firm's registered office is in LONDON. You can find them at Kemp House, 156-160 City Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAREPOSIT LTD
Company Number:09851514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kemp House, 156-160 City Road, London, EC1V 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 156-160 City Road, London, United Kingdom, EC1V 2NX

Director02 November 2015Active
Kemp House, 156-160 City Road, London, United Kingdom, EC1V 2NX

Director02 November 2015Active
Kemp House, 156-160 City Road, London, United Kingdom, EC1V 2NX

Director02 November 2015Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Corporate Secretary02 November 2015Active

People with Significant Control

Mr Eric Georges Gerard Chauvet
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:French
Country of residence:United Kingdom
Address:Kemp House, 156-160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pierre Favier
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:French
Country of residence:United Kingdom
Address:Kemp House, 156-160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yannick Marcel Yves Georges Lebihan
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:French
Country of residence:United Kingdom
Address:Kemp House, 156-160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Address

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

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Restoration

Administrative restoration company.

Download
2019-07-23Gazette

Gazette dissolved compulsory.

Download
2019-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-08-07Address

Default companies house registered office address applied.

Download
2018-05-11Officers

Termination secretary company with name termination date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Gazette

Gazette filings brought up to date.

Download
2017-11-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.