UKBizDB.co.uk

CARRADICE CARE LTD

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

This company is commonly known as Carradice Care Ltd. The company was founded 15 years ago and was given the registration number 06864014. The firm's registered office is in DIDSBURY. You can find them at 683-693 Wilmslow Road, , Didsbury, Manchester. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CARRADICE CARE LTD
Company Number:06864014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 March 2009
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Glendale Gardens, Lawlley Village, Telford, England, TF4 2RG

Secretary04 April 2011Active
38 Glendale Gardens, Lawley Village, Telford, TF4 2RG

Director31 March 2009Active
23, Berberis Road, Leegomery, Telford, United Kingdom, TF1 6XF

Director31 March 2009Active
53g Lawrie Park Avenue, Sydenham, London, SE26 6HA

Secretary31 March 2009Active
53g Lawrie Park Avenue, Sydenham, London, SE26 6HA

Director31 March 2009Active

People with Significant Control

Ms Lorna Marjorie Allen
Notified on:07 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:4 Landau Court, Tan Bank, Shropshire, United Kingdom, TF1 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Leia Michelle Hudson
Notified on:07 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:4 Landau Court, Tan Bank, Wellington, England, TF1 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-23Gazette

Gazette dissolved liquidation.

Download
2021-08-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-25Insolvency

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

Download
2020-05-30Insolvency

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

Download
2019-04-11Address

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

Download
2019-04-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-10Resolution

Resolution.

Download
2019-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Address

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

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date.

Download
2015-03-19Address

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

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-05-06Annual return

Annual return company with made up date.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-04-10Annual return

Annual return company with made up date.

Download
2013-01-03Accounts

Accounts with accounts type total exemption small.

Download
2012-03-27Annual return

Annual return company with made up date.

Download
2011-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.