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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH | Secretary | 30 July 2018 | Active |
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH | Director | 08 March 2018 | Active |
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH | Director | 08 March 2018 | Active |
16, Whyley Walk, Oldbury, England, B69 4SB | Director | 18 September 2014 | Active |
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH | Director | 08 March 2018 | Active |
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH | Director | 20 September 2012 | Active |
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH | Director | 12 January 2017 | Active |
Emerald House, 20-22 Anchor Road, Anchor Road, Walsall, England, WS9 8PH | Director | 17 September 2015 | Active |
Edward Cheshire House, 2 Bearwood Road, Smethwick, B66 4HH | Secretary | 28 June 2018 | Active |
107, Deyncourt Road, Wolverhampton, WV10 0SY | Secretary | 19 April 2008 | Active |
55 Lower Lickhill Road, Stourport On Severn, DY13 8TS | Director | 19 April 2008 | Active |
60, Claverdon Drive, Birmingham, England, B43 5HP | Director | 18 September 2014 | Active |
1, Tor Way, Walsall, England, WS3 4JT | Director | 15 September 2011 | Active |
Edward Cheshire House, 2 Bearwood Road, Smethwick, B66 4HH | Director | 15 September 2011 | Active |
38, Thunderbolt Way, Tipton, England, DY4 9SL | Director | 18 September 2014 | Active |
Edward Cheshire House, 2 Bearwood Road, Smethwick, B66 4HH | Director | 01 April 2018 | Active |
96, Elizabeth Walk, Tipton, DY4 0AX | Director | 19 April 2008 | Active |
50, Bleakhouse Road, Oldbury, England, B68 0TQ | Director | 15 September 2011 | Active |
Edward Cheshire House, 2 Bearwood Road, Smethwick, B66 4HH | Director | 17 September 2015 | Active |
Edward Cheshire House, 2 Bearwood Road, Smethwick, B66 4HH | Director | 12 January 2017 | Active |
17, Walter Road, Smethwick, B67 7NP | Director | 19 April 2008 | Active |
68, Hanover Road, Rowley Regis, B65 9DZ | Director | 19 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-11 | Resolution | Resolution. | Download |
2019-03-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Officers | Appoint person secretary company with name date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Officers | Appoint person secretary company with name date. | Download |
2018-06-28 | Officers | Termination secretary company with name termination date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.