Company Information for COUNTRY CARE SERVICES LTD
82B HIGH STREET, SAWSTON, SAWSTON, CAMBRIDGE, CB22 3HJ,
|
Company Registration Number
05586561
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COUNTRY CARE SERVICES LTD | |
Legal Registered Office | |
82B HIGH STREET SAWSTON SAWSTON CAMBRIDGE CB22 3HJ Other companies in CB22 | |
Company Number | 05586561 | |
---|---|---|
Company ID Number | 05586561 | |
Date formed | 2005-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-10-07 | |
Return next due | 2017-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-14 15:38:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COUNTRY CARE SERVICES LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN MARIE WILSON |
Company Secretary | ||
ANDREW LLOYD WILSON |
Director | ||
PAUL EDWIN WHITMELL |
Company Secretary | ||
GARY JOHN BALL |
Director | ||
JOANNA ELIZABETH CLARKE |
Director | ||
MANTEL SECRETARIES LIMITED |
Company Secretary | ||
MANTEL NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew John Hall on 2015-09-14 | |
TM02 | Termination of appointment of Ann Marie Wilson on 2015-06-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD WILSON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN HALL | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN MARIE WILSON on 2011-10-07 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD WILSON / 06/10/2009 | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANN WILSON / 06/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 06/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 82B HIGH STREET SAWSTON CAMBRIDGESHIRE CB2 4HJ | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 | |
88(2)R | AD 25/10/05--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-04-01 | £ 2,916 |
---|
Creditors and other liabilities
|
|
|
|
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 COUNTRY CARE SERVICES LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 415 |
Current Assets | 2012-04-01 | £ 1,986 |
Debtors | 2012-04-01 | £ 1,471 |
Fixed Assets | 2012-04-01 | £ 1,157 |
Shareholder Funds | 2012-04-01 | £ 227 |
Stocks Inventory | 2012-04-01 | £ 100 |
Tangible Fixed Assets | 2012-04-01 | £ 1,157 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COUNTRY CARE SERVICES LTD are:
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. |