This company is commonly known as Twenty Four 7 Care Services Ltd. The company was founded 21 years ago and was given the registration number 04630885. The firm's registered office is in SPINNINGFIELDS. You can find them at C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | TWENTY FOUR 7 CARE SERVICES LTD |
---|---|---|
Company Number | : | 04630885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 January 2003 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Director | 24 April 2019 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 08 January 2003 | Active |
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Secretary | 24 July 2014 | Active |
20 Claudius Grove, Scarborough, YO12 4LF | Secretary | 08 January 2003 | Active |
Building 420, Block C, Silbury Court East Silbury Boulevard, Milton Keynes, England, MK9 2AF | Secretary | 17 March 2011 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Secretary | 22 March 2013 | Active |
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Director | 24 July 2014 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 08 January 2003 | Active |
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH | Director | 24 July 2014 | Active |
Building 420, Block C, Silbury Court East Silbury Boulevard, Milton Keynes, England, MK9 2AF | Director | 17 March 2011 | Active |
20 Claudius Grove, Scarborough, YO12 4LF | Director | 08 January 2003 | Active |
20 Claudius Grove, Scarborough, YO12 4LF | Director | 08 January 2003 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 12 September 2011 | Active |
Calenzana, Frith End Road, Bordon, England, GU35 0RA | Director | 07 January 2019 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 17 March 2011 | Active |
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 06 February 2012 | Active |
Carewatch Care Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Libra House, Sunrise Parkway, Milton Keynes, England, MK14 6PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-05-12 | Officers | Termination director company with name termination date. | Download |
2019-05-12 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination secretary company with name termination date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-06 | Accounts | Change account reference date company current extended. | Download |
2017-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-03 | Accounts | Accounts with accounts type full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.