Carewatch Care Services Limited

DataGardener
dissolved
Unknown

Carewatch Care Services Limited

02949558Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

18/07/1994

Company Age

31 years

Directors

1

Employees

SIC Code

88100

Risk

not scored

Company Overview

Registration, classification & business activity

Carewatch Care Services Limited (02949558) is a private limited with share capital incorporated on 18/07/1994 (31 years old) and registered in manchester, M14PB. The company operates under SIC code 88100 - social work activities without accommodation for the elderly and disabled.

Private Limited With Share Capital
SIC: 88100
Unknown
Incorporated 18/07/1994
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:29-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-12-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-10-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-08-2019
Resolution
Category:Resolution
Date:13-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:28-01-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-01-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-01-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-01-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:04-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Termination Director Company With Name
Category:Officers
Date:30-06-2014
Termination Secretary Company With Name
Category:Officers
Date:30-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:30-06-2014
Termination Secretary Company With Name
Category:Officers
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Change Sail Address Company With Old Address
Category:Address
Date:13-03-2014
Termination Director Company With Name
Category:Officers
Date:08-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:09-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:22-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2013
Termination Director Company With Name
Category:Officers
Date:22-03-2013
Termination Secretary Company With Name
Category:Officers
Date:22-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2013
Legacy
Category:Mortgage
Date:03-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:11-07-2012
Legacy
Category:Mortgage
Date:09-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2012
Capital Allotment Shares
Category:Capital
Date:21-12-2011
Resolution
Category:Resolution
Date:12-12-2011
Legacy
Category:Mortgage
Date:07-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-09-2011
Termination Director Company With Name
Category:Officers
Date:24-09-2011
Legacy
Category:Mortgage
Date:16-09-2011
Accounts With Accounts Type Group
Category:Accounts
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Change Sail Address Company With Old Address
Category:Address
Date:09-02-2011
Termination Director Company With Name
Category:Officers
Date:29-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2011
Termination Director Company With Name
Category:Officers
Date:24-12-2010
Legacy
Category:Mortgage
Date:27-11-2010
Legacy
Category:Mortgage
Date:06-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2010
Accounts With Accounts Type Group
Category:Accounts
Date:16-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Termination Secretary Company
Category:Officers
Date:01-03-2010
Move Registers To Sail Company
Category:Address
Date:01-03-2010
Termination Secretary Company With Name
Category:Officers
Date:27-02-2010

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date20/06/2019
Filing Date18/09/2017
Latest Accounts31/03/2017

Trading Addresses

149B Albert Road, London, E162JD
15 East Links, Tollgate Chandler'S Ford, Eastleigh, Hampshire, SO533TG
17-21 South Green, Dereham, Norfolk, NR191PS
1A Norfolk Road, Ipswich, Suffolk, IP42HB
2Nd Floor, Kestral House, Leeds, West Yorkshire, LS27PU

Related Companies

2

Contact

info@carewatch.co.uk
carewatch.health
11Th Floor, Landmark St Peter'S Square, Manchester, M14PB