Caring For You Pts Limited

DataGardener
in administration
Small

Caring For You Pts Limited

03120021Private Limited With Share Capital

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
Incorporated

31/10/1995

Company Age

30 years

Directors

1

Employees

SIC Code

49390

Risk

not scored

Company Overview

Registration, classification & business activity

Caring For You Pts Limited (03120021) is a private limited with share capital incorporated on 31/10/1995 (30 years old) and registered in kent, TN11EE. The company operates under SIC code 49390 - other passenger land transport.

Private Limited With Share Capital
SIC: 49390
Small
Incorporated 31/10/1995
TN11EE

Financial Overview

Total Assets

£594.4K

Liabilities

£933.8K

Net Assets

£-339.4K

Cash

£12.5K

Key Metrics

1

Directors

8

Shareholders

2

CCJs

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2021
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-02-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-09-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:10-04-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-02-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:14-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:12-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Legacy
Category:Mortgage
Date:27-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Termination Secretary Company With Name
Category:Officers
Date:23-12-2011
Resolution
Category:Resolution
Date:15-07-2011
Resolution
Category:Resolution
Date:15-07-2011
Capital Allotment Shares
Category:Capital
Date:15-07-2011
Termination Director Company With Name
Category:Officers
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:02-01-2009
Legacy
Category:Address
Date:18-11-2008
Legacy
Category:Annual Return
Date:22-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2008
Legacy
Category:Officers
Date:15-01-2008
Legacy
Category:Mortgage
Date:31-03-2007
Legacy
Category:Annual Return
Date:17-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2006
Legacy
Category:Mortgage
Date:21-07-2006
Legacy
Category:Address
Date:27-03-2006
Legacy
Category:Annual Return
Date:12-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2005
Legacy
Category:Annual Return
Date:23-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2004
Legacy
Category:Officers
Date:16-12-2003
Legacy
Category:Annual Return
Date:01-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2003
Legacy
Category:Annual Return
Date:02-12-2002
Legacy
Category:Officers
Date:30-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2002
Legacy
Category:Annual Return
Date:08-10-2002
Legacy
Category:Officers
Date:17-08-2002
Legacy
Category:Officers
Date:27-01-2002
Legacy
Category:Annual Return
Date:26-01-2002
Legacy
Category:Capital
Date:15-01-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2001
Legacy
Category:Capital
Date:10-10-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2001
Legacy
Category:Annual Return
Date:29-12-2000
Legacy
Category:Mortgage
Date:31-08-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2000
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2000
Legacy
Category:Accounts
Date:17-03-2000
Legacy
Category:Annual Return
Date:19-11-1999
Legacy
Category:Officers
Date:10-09-1999
Legacy
Category:Officers
Date:05-03-1999
Accounts With Made Up Date
Category:Accounts
Date:12-01-1999
Legacy
Category:Annual Return
Date:08-12-1998
Legacy
Category:Address
Date:12-06-1998
Legacy
Category:Annual Return
Date:04-12-1997
Accounts With Made Up Date
Category:Accounts
Date:08-08-1997
Legacy
Category:Annual Return
Date:02-12-1996
Accounts With Made Up Date
Category:Accounts
Date:28-08-1996
Resolution
Category:Resolution
Date:08-08-1996
Legacy
Category:Officers
Date:02-04-1996
Legacy
Category:Accounts
Date:18-01-1996

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date29/06/2016
Latest Accounts30/09/2015

Trading Addresses

Jarvis House, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EERegistered
Communication House 134 146, High Road, Benfleet, Essex, SS75LD

Related Companies

1

Contact

cfypts.com
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE