Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMELIA CARE LTD.
Company Information for

CAMELIA CARE LTD.

HILL HOUSE 1, LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
03926407
Private Limited Company
Liquidation

Company Overview

About Camelia Care Ltd.
CAMELIA CARE LTD. was founded on 2000-02-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Camelia Care Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CAMELIA CARE LTD.
 
Legal Registered Office
HILL HOUSE 1
LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in LS17
 
Previous Names
FLORIDA SUNBEDS LIMITED10/06/2005
Filing Information
Company Number 03926407
Company ID Number 03926407
Date formed 2000-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 31/12/2016
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMELIA CARE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMELIA CARE LTD.
The following companies were found which have the same name as CAMELIA CARE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMELIA CARE EPSOM LTD 18 WOODCOTE HURST EPSOM SURREY KT18 7DT Active Company formed on the 2022-02-02

Company Officers of CAMELIA CARE LTD.

Current Directors
Officer Role Date Appointed
OCORIAN (UK) LIMITED
Company Secretary 2015-04-02
JOHN ANTHONY GOODEY
Director 2015-04-02
TIMOTHY LUKE TROTT
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROLAND MARK DELLER
Director 2015-04-02 2017-04-01
KEITH RUSSELL CROCKETT
Director 2015-04-02 2016-06-30
JULIE ANN BROWN
Company Secretary 2000-06-30 2015-04-02
JULIE ANN BROWN
Director 2009-10-01 2015-04-02
KEVIN BROWN
Director 2000-06-30 2015-04-02
IAN MATTHEWS
Director 2015-04-02 2015-04-02
MATTHEW FREDERICK PROCTOR
Director 2015-04-02 2015-04-02
JOHN STOWBRIDGE
Director 2015-04-02 2015-04-02
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-02-15 2000-02-15
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-02-15 2000-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OCORIAN (UK) LIMITED STERLING MIDCO LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Liquidation
OCORIAN (UK) LIMITED REDWOOD TOWER UK OPCO 1 LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
OCORIAN (UK) LIMITED WR MIDCO LIMITED Company Secretary 2016-11-15 CURRENT 2016-11-15 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 1 LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
OCORIAN (UK) LIMITED 90 FL (GP) LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
OCORIAN (UK) LIMITED RESTFUL HOMES (BIRMINGHAM) LIMITED Company Secretary 2015-04-30 CURRENT 2007-12-03 Liquidation
OCORIAN (UK) LIMITED WILLOW TOWER OPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 2005-03-23 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 2 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 1 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 4 LIMITED Company Secretary 2015-04-30 CURRENT 2012-09-12 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 4 LIMITED Company Secretary 2015-04-30 CURRENT 2013-05-08 Liquidation
OCORIAN (UK) LIMITED GRACEWELL (NEWMARKET) LIMITED Company Secretary 2015-04-30 CURRENT 2014-07-11 Liquidation
OCORIAN (UK) LIMITED GRACEWELL OPERATIONS HOLDING LIMITED Company Secretary 2015-04-30 CURRENT 2014-08-07 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS UK LIMITED Company Secretary 2015-04-30 CURRENT 1998-06-25 Liquidation
OCORIAN (UK) LIMITED SUNRISE HOME HELP SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 1999-03-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ELSTREE LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-28 Liquidation
OCORIAN (UK) LIMITED SHELBOURNE SENIOR LIVING LIMITED Company Secretary 2015-04-30 CURRENT 2003-03-17 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS PURLEY LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS FLEET LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EDGBASTON LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WESTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS GUILDFORD LIMITED Company Secretary 2015-04-30 CURRENT 2004-09-06 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BASSETT LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-23 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOLIHULL LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED WELL CARDIFF OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS CHORLEYWOOD LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES (MILTON KEYNES) LTD. Company Secretary 2015-04-30 CURRENT 2005-11-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS TETTENHALL LIMITED Company Secretary 2015-04-30 CURRENT 2005-12-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WEYBRIDGE LIMITED Company Secretary 2015-04-30 CURRENT 2006-06-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOUTHBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-07-18 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EASTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-08-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BRAMHALL II LIMITED Company Secretary 2015-04-30 CURRENT 2007-03-05 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES DEVELOPMENTS LTD. Company Secretary 2015-04-30 CURRENT 2007-03-29 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES TILE CROSS LTD. Company Secretary 2015-04-30 CURRENT 2007-05-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BEACONSFIELD LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 3 LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BAGSHOT II LIMITED Company Secretary 2015-04-30 CURRENT 2007-10-01 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Active
OCORIAN (UK) LIMITED RESTFUL HOMES (WARWICKSHIRE) LTD. Company Secretary 2015-04-30 CURRENT 2012-12-06 Dissolved 2018-07-04
OCORIAN (UK) LIMITED SAINTS INVESTMENTS LIMITED Company Secretary 2015-04-30 CURRENT 2013-07-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WINCHESTER LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Liquidation
OCORIAN (UK) LIMITED MAIDS MORETON OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED AURORA PROPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 1979-09-14 Liquidation
OCORIAN (UK) LIMITED AURORA PROPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 1987-06-11 Liquidation
OCORIAN (UK) LIMITED DAWN OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2007-07-03 Liquidation
OCORIAN (UK) LIMITED DAWN OPCO II LIMITED Company Secretary 2015-04-30 CURRENT 2010-01-12 Liquidation
OCORIAN (UK) LIMITED HCN UK MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 2013-03-07 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS V.W. LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-12 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BANSTEAD LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ESHER LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-30 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SONNING LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS HALE BARNS LIMITED Company Secretary 2015-04-30 CURRENT 2007-11-23 Liquidation
OCORIAN (UK) LIMITED BAYFIELD COURT OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED ROSEVILLE PROPERTIES LIMITED Company Secretary 2015-04-02 CURRENT 2009-02-16 Liquidation
OCORIAN (UK) LIMITED HAWTHORN FINANCE LIMITED Company Secretary 2014-12-31 CURRENT 2007-07-05 Active
JOHN ANTHONY GOODEY ROSEVILLE PROPERTIES LIMITED Director 2015-04-02 CURRENT 2009-02-16 Liquidation
JOHN ANTHONY GOODEY AURORA PROPCO 2 LIMITED Director 2015-03-04 CURRENT 1979-09-14 Liquidation
JOHN ANTHONY GOODEY AURORA PROPCO 1 LIMITED Director 2015-03-04 CURRENT 1987-06-11 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES (BIRMINGHAM) LIMITED Director 2015-03-02 CURRENT 2007-12-03 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES (MILTON KEYNES) LTD. Director 2015-03-02 CURRENT 2005-11-29 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES DEVELOPMENTS LTD. Director 2015-03-02 CURRENT 2007-03-29 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES TILE CROSS LTD. Director 2015-03-02 CURRENT 2007-05-04 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES (WARWICKSHIRE) LTD. Director 2015-03-02 CURRENT 2012-12-06 Dissolved 2018-07-04
JOHN ANTHONY GOODEY OAKLAND CARE CENTRE LIMITED Director 2014-12-16 CURRENT 2010-10-07 Liquidation
JOHN ANTHONY GOODEY LAWRENCE CARE (MAIDS MORETON) LIMITED Director 2014-12-16 CURRENT 2008-04-07 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS RETIREMENT MANAGEMENT LIMITED Director 2014-08-14 CURRENT 2001-11-13 Liquidation
JOHN ANTHONY GOODEY HOLIDAY RETIREMENT (CLEVEDON) LIMITED Director 2014-08-14 CURRENT 2002-01-10 Dissolved 2018-05-14
JOHN ANTHONY GOODEY COLSON & COLSON LIMITED Director 2014-08-14 CURRENT 2007-05-02 Dissolved 2018-07-03
JOHN ANTHONY GOODEY HAWTHORNS RETIREMENT UK LIMITED Director 2014-08-14 CURRENT 1999-08-20 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS CLEVEDON LIMITED Director 2014-08-14 CURRENT 2002-01-03 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS RETIREMENT GROUP UK LIMITED Director 2014-08-14 CURRENT 2007-02-21 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS EASTBOURNE LIMITED Director 2014-08-14 CURRENT 1998-07-03 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS BRAINTREE LIMITED Director 2014-08-14 CURRENT 2005-07-15 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES (BIRMINGHAM) LIMITED Director 2017-04-01 CURRENT 2007-12-03 Liquidation
TIMOTHY LUKE TROTT ROSEVILLE PROPERTIES LIMITED Director 2017-04-01 CURRENT 2009-02-16 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES (MILTON KEYNES) LTD. Director 2017-04-01 CURRENT 2005-11-29 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES DEVELOPMENTS LTD. Director 2017-04-01 CURRENT 2007-03-29 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES TILE CROSS LTD. Director 2017-04-01 CURRENT 2007-05-04 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES (WARWICKSHIRE) LTD. Director 2017-04-01 CURRENT 2012-12-06 Dissolved 2018-07-04
TIMOTHY LUKE TROTT AURORA PROPCO 2 LIMITED Director 2017-04-01 CURRENT 1979-09-14 Liquidation
TIMOTHY LUKE TROTT AURORA PROPCO 1 LIMITED Director 2017-04-01 CURRENT 1987-06-11 Liquidation
TIMOTHY LUKE TROTT SOUTHALL STORAGE 2 LIMITED Director 2017-01-03 CURRENT 2012-01-19 Active
TIMOTHY LUKE TROTT STERLING MIDCO LIMITED Director 2016-12-16 CURRENT 2016-12-16 Liquidation
TIMOTHY LUKE TROTT CMSREUK SINCLAIR PARTNER CO LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
TIMOTHY LUKE TROTT GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2016-03-21 CURRENT 2013-06-10 Active
TIMOTHY LUKE TROTT OCORIAN CORPORATE SERVICES (UK) LIMITED Director 2016-03-08 CURRENT 2005-10-14 Active
TIMOTHY LUKE TROTT NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
TIMOTHY LUKE TROTT 90 FL (GP) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
TIMOTHY LUKE TROTT SUZAKU AVIATION ONE LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
TIMOTHY LUKE TROTT BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-06-11 CURRENT 2014-10-24 Liquidation
TIMOTHY LUKE TROTT BUTTON (DRAKEHOUSE) LIMITED Director 2015-04-22 CURRENT 2008-07-11 Active
TIMOTHY LUKE TROTT BUTTON PROPERTY UK LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
TIMOTHY LUKE TROTT IAMPICTURES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-07-25
TIMOTHY LUKE TROTT DOUJA LEASING LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-07-12
TIMOTHY LUKE TROTT HAWTHORN FINANCE LIMITED Director 2014-12-31 CURRENT 2007-07-05 Active
TIMOTHY LUKE TROTT THE CROYDON HOTEL & LEISURE COMPANY LIMITED Director 2013-12-09 CURRENT 1999-04-28 Liquidation
TIMOTHY LUKE TROTT TELAL (UK) LIMITED Director 2013-11-18 CURRENT 2013-10-28 Liquidation
TIMOTHY LUKE TROTT GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-11
2018-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-11
2017-09-25AD03Registers moved to registered inspection location of Ocorian Limited 2nd Floor 11 Old Jewry London London EC2R 8DU
2017-09-25AD02Register inspection address changed to Ocorian Limited 2nd Floor 11 Old Jewry London London EC2R 8DU
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU United Kingdom
2017-07-22LIQ01Voluntary liquidation declaration of solvency
2017-07-22600Appointment of a voluntary liquidator
2017-07-22LRESSPResolutions passed:
  • Special resolution to wind up on 2017-07-12
2017-04-10AP01DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND MARK DELLER
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-02CH04SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL CROCKETT
2016-06-30AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-12AR0118/03/16 ANNUAL RETURN FULL LIST
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOWBRIDGE
2015-04-24AP01DIRECTOR APPOINTED JOHN STOWBRIDGE
2015-04-24AP01DIRECTOR APPOINTED MR IAN MATTHEWS
2015-04-24AP01DIRECTOR APPOINTED MR MATTHEW FREDERICK PROCTOR
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR
2015-04-21AP01DIRECTOR APPOINTED MR KEITH CROCKETT
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2015-04-21AP01DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY
2015-04-21AP01DIRECTOR APPOINTED MR ROLAND MARK DELLER
2015-04-21AP04CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY JULIE BROWN
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BROWN
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM VIKING LODGE 101 BLACKMOOR LANE LEEDS WEST YORKSHIRE LS17 9DZ
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-18AR0118/03/15 FULL LIST
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0115/02/15 FULL LIST
2015-02-09SH0101/10/05 STATEMENT OF CAPITAL GBP 100
2015-01-22AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-17AP01DIRECTOR APPOINTED MRS JULIE ANN BROWN
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-23AR0115/02/14 FULL LIST
2013-07-07AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-21AR0115/02/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 10/02/2013
2012-06-18AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-16AR0115/02/12 FULL LIST
2011-08-14AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-08AR0115/02/11 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-0188(2)CAPITALS NOT ROLLED UP
2010-02-23AR0115/02/10 FULL LIST
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-09-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-09-21225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-05-25363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10CERTNMCOMPANY NAME CHANGED FLORIDA SUNBEDS LIMITED CERTIFICATE ISSUED ON 10/06/05
2005-03-09363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-22363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: ROUGHDOWN VILLAS ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0AX
2001-03-16363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-11-29225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-07288aNEW SECRETARY APPOINTED
2000-02-23288bSECRETARY RESIGNED
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-02-23288bDIRECTOR RESIGNED
2000-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to CAMELIA CARE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-14
Fines / Sanctions
No fines or sanctions have been issued against CAMELIA CARE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-03-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-03-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 1,775,397
Creditors Due Within One Year 2011-10-01 £ 550,000
Provisions For Liabilities Charges 2011-10-01 £ 3,568

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMELIA CARE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 27,682
Current Assets 2011-10-01 £ 753,659
Debtors 2011-10-01 £ 723,868
Fixed Assets 2011-10-01 £ 1,925,069
Secured Debts 2011-10-01 £ 1,775,369
Shareholder Funds 2011-10-01 £ 349,863
Stocks Inventory 2011-10-01 £ 2,109
Tangible Fixed Assets 2011-10-01 £ 1,730,069

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMELIA CARE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CAMELIA CARE LTD.
Trademarks
We have not found any records of CAMELIA CARE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with CAMELIA CARE LTD.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-10-08 GBP £8,580 Residential Homes
London Borough of Redbridge 2014-10-08 GBP £3,420 Residential Homes
London Borough of Redbridge 2014-10-08 GBP £-3,636 Accommodation Charges
London Borough of Redbridge 2014-10-08 GBP £-3,420 Accommodation Charges
London Borough of Redbridge 2014-05-21 GBP £1,777 Residential Homes
London Borough of Redbridge 2014-05-21 GBP £1,881 Residential Homes
London Borough of Redbridge 2014-05-21 GBP £147 Residential Homes
London Borough of Redbridge 2014-05-21 GBP £708 Residential Homes
London Borough of Redbridge 2014-05-21 GBP £368 Residential Homes
London Borough of Redbridge 2014-05-21 GBP £4,719 Residential Homes
London Borough of Redbridge 2014-05-21 GBP £-147 Accommodation Charges
London Borough of Redbridge 2014-05-21 GBP £-152 Accommodation Charges
London Borough of Redbridge 2014-05-21 GBP £-732 Accommodation Charges
London Borough of Redbridge 2014-05-21 GBP £-708 Accommodation Charges
London Borough of Redbridge 2014-05-21 GBP £-2,000 Accommodation Charges
London Borough of Redbridge 2014-05-21 GBP £-1,881 Accommodation Charges
London Borough of Redbridge 2014-01-29 GBP £-1,768 Accommodation Charges
London Borough of Redbridge 2014-01-29 GBP £-1,710 Accommodation Charges
London Borough of Redbridge 2014-01-29 GBP £-989 Accommodation Charges
London Borough of Redbridge 2014-01-29 GBP £-684 Accommodation Charges
London Borough of Redbridge 2014-01-29 GBP £684 Residential Homes
London Borough of Redbridge 2014-01-29 GBP £1,710 Residential Homes
London Borough of Redbridge 2014-01-29 GBP £1,716 Residential Homes
London Borough of Redbridge 2014-01-29 GBP £4,290 Residential Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMELIA CARE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCAMELIA CARE LTD.Event Date2017-07-12
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag KF40886
 
Initiating party Event Type
Defending partyCAMELIA CARE LTD.Event Date2017-07-12
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 12 July 2017 , Effective Date: 12 July 2017 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Companies are wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone." For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 3691 . Ag KF40886
 
Initiating party Event Type
Defending partyCAMELIA CARE LTD.Event Date2017-07-12
The Companies were placed into Members' Voluntary Liquidation on 12 July 2017 when Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 14.29 of the Insolvency Rules 2016 , that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 16 August 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 16 August 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend to make the distribution within the period of two months from "date of proving" and may make the distribution without regard to the claim of any person in respect of a debt not proved or a claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 3691 . Ag KF40886
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMELIA CARE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMELIA CARE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.