UKBizDB.co.uk

CARERS' ADVICE AND RESOURCE ESTABLISHMENT, SANDWELL (CARES)

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

This company is commonly known as Carers' Advice And Resource Establishment, Sandwell (cares). The company was founded 16 years ago and was given the registration number 06570711. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Anchor Road, Walsall, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:CARERS' ADVICE AND RESOURCE ESTABLISHMENT, SANDWELL (CARES)
Company Number:06570711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 April 2008
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Emerald House 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH

Secretary30 July 2018Active
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH

Director08 March 2018Active
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH

Director08 March 2018Active
16, Whyley Walk, Oldbury, England, B69 4SB

Director18 September 2014Active
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH

Director08 March 2018Active
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH

Director20 September 2012Active
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH

Director12 January 2017Active
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH

Director17 September 2015Active
Edward Cheshire House, 2 Bearwood Road, Smethwick, B66 4HH

Secretary28 June 2018Active
107, Deyncourt Road, Wolverhampton, WV10 0SY

Secretary19 April 2008Active
55 Lower Lickhill Road, Stourport On Severn, DY13 8TS

Director19 April 2008Active
60, Claverdon Drive, Birmingham, England, B43 5HP

Director18 September 2014Active
1, Tor Way, Walsall, England, WS3 4JT

Director15 September 2011Active
Edward Cheshire House, 2 Bearwood Road, Smethwick, B66 4HH

Director15 September 2011Active
38, Thunderbolt Way, Tipton, England, DY4 9SL

Director18 September 2014Active
Edward Cheshire House, 2 Bearwood Road, Smethwick, B66 4HH

Director01 April 2018Active
96, Elizabeth Walk, Tipton, DY4 0AX

Director19 April 2008Active
50, Bleakhouse Road, Oldbury, England, B68 0TQ

Director15 September 2011Active
Edward Cheshire House, 2 Bearwood Road, Smethwick, B66 4HH

Director17 September 2015Active
Edward Cheshire House, 2 Bearwood Road, Smethwick, B66 4HH

Director12 January 2017Active
17, Walter Road, Smethwick, B67 7NP

Director19 April 2008Active
68, Hanover Road, Rowley Regis, B65 9DZ

Director19 April 2008Active

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
2024-03-02Insolvency

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

Download
2023-03-07Insolvency

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

Download
2022-02-28Insolvency

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

Download
2021-03-08Insolvency

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

Download
2020-03-05Insolvency

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

Download
2019-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-11Resolution

Resolution.

Download
2019-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-28Address

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

Download
2019-02-28Address

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

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2019-01-02Officers

Appoint person secretary company with name date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Officers

Appoint person secretary company with name date.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.