UKBizDB.co.uk

TWENTY FOUR 7 CARE SERVICES LTD

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH

Director24 April 2019Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary08 January 2003Active
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH

Secretary24 July 2014Active
20 Claudius Grove, Scarborough, YO12 4LF

Secretary08 January 2003Active
Building 420, Block C, Silbury Court East Silbury Boulevard, Milton Keynes, England, MK9 2AF

Secretary17 March 2011Active
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Secretary22 March 2013Active
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH

Director24 July 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director08 January 2003Active
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH

Director24 July 2014Active
Building 420, Block C, Silbury Court East Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director17 March 2011Active
20 Claudius Grove, Scarborough, YO12 4LF

Director08 January 2003Active
20 Claudius Grove, Scarborough, YO12 4LF

Director08 January 2003Active
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Director12 September 2011Active
Calenzana, Frith End Road, Bordon, England, GU35 0RA

Director07 January 2019Active
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Director17 March 2011Active
Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Director06 February 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2021-04-19Gazette

Gazette dissolved liquidation.

Download
2021-01-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-29Insolvency

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

Download
2019-08-14Address

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

Download
2019-08-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-13Resolution

Resolution.

Download
2019-05-12Officers

Termination director company with name termination date.

Download
2019-05-12Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination secretary company with name termination date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-03-11Mortgage

Mortgage satisfy charge full.

Download
2017-03-11Mortgage

Mortgage satisfy charge full.

Download
2017-03-06Accounts

Change account reference date company current extended.

Download
2017-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-03Accounts

Accounts with accounts type full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.