UKBizDB.co.uk

CARESOLVE FINANCIAL LIMITED

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

This company is commonly known as Caresolve Financial Limited. The company was founded 7 years ago and was given the registration number 10296825. The firm's registered office is in WARRINGTON. You can find them at Suite 405 Chadwick House, Birchwood Park, Warrington, Cheshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:CARESOLVE FINANCIAL LIMITED
Company Number:10296825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Suite 405 Chadwick House, Birchwood Park, Warrington, Cheshire, WA3 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ

Director26 July 2016Active
67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ

Director26 July 2016Active
67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ

Director26 July 2016Active

People with Significant Control

Mr Benjamin John Challinor
Notified on:26 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Alistair Parkin
Notified on:26 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Cameron Shore
Notified on:26 July 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-07-31Accounts

Change account reference date company previous shortened.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Address

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

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Incorporation

Memorandum articles.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.