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

CCB CARE LIMITED

1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
07222178
Private Limited Company
Liquidation

Company Overview

About Ccb Care Ltd
CCB CARE LIMITED was founded on 2010-04-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Ccb Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CCB CARE LIMITED
 
Legal Registered Office
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA
Other companies in N14
 
Filing Information
Company Number 07222178
Company ID Number 07222178
Date formed 2010-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:45:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCB CARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
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.

Company Officers of CCB CARE LIMITED

Current Directors
Officer Role Date Appointed
DIONYSIOS ANDREAS LIVERAS
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ANDREW GRANT
Company Secretary 2010-04-13 2014-09-24
TIMOTHY ANDREW GRANT
Director 2010-04-13 2014-09-24
STEPHEN NUGENT
Director 2010-04-13 2014-09-24
HANSA ODEDRA
Director 2011-05-12 2014-09-24
RAJENDRA KUMAR ODEDRA
Director 2011-05-12 2014-09-24
MARTIN PAUL ROGERS
Director 2010-04-13 2014-08-15
JOHN HAMILTON HARDING
Director 2010-04-13 2013-05-22
PETER GRAEME CLARKE
Director 2010-04-13 2011-04-07
KAREN JULIA STOKELD
Director 2010-04-13 2011-04-07
SAMUEL GEORGE ALAN LLOYD
Director 2010-04-13 2010-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIONYSIOS ANDREAS LIVERAS UNION PARK MAINTENANCE LTD Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
DIONYSIOS ANDREAS LIVERAS L & A TRAD LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
DIONYSIOS ANDREAS LIVERAS PACKET BOAT LANE LTD. Director 2015-03-31 CURRENT 2015-02-24 In Administration
DIONYSIOS ANDREAS LIVERAS DL & HT INVESTMENTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
DIONYSIOS ANDREAS LIVERAS MAGDALEN HOUSE LIMITED Director 2014-09-24 CURRENT 2010-04-07 Active
DIONYSIOS ANDREAS LIVERAS CHERRY BLOSSOM CARE HOME LIMITED Director 2013-03-14 CURRENT 2013-03-13 Active
DIONYSIOS ANDREAS LIVERAS THE GREEK ORTHODOX COMMUNITY THE TWELVE APOSTLES HERTFORDSHIRE TRUST Director 2011-12-20 CURRENT 2004-03-01 Active
DIONYSIOS ANDREAS LIVERAS LAUREN & ALYSIA INVESTMENTS (UK) LIMITED Director 2009-06-03 CURRENT 2009-06-03 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
2023-12-30Voluntary liquidation declaration of solvency
2023-12-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-30Appointment of a voluntary liquidator
2023-12-30REGISTERED OFFICE CHANGED ON 30/12/23 FROM Block F First Floor Southgate Office Village 288 Chase Road London N14 6HF
2023-07-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUSTYN MOLVER
2023-04-11CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK FORD
2020-07-29PSC07CESSATION OF LANCE EDWARD SPURRIER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-09SH03Purchase of own shares
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-01SH02Sub-division of shares on 2019-03-20
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH SUSAN WRIGHT
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE EDWARD SPURRIER
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH PAGNIER
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DAVID BIRD
2018-04-06PSC07CESSATION OF ALYSIA CARE NO. 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 901
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 901
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 901
2014-10-15AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRANT
2014-10-15AP01DIRECTOR APPOINTED MR DIONYSIOS ANDREAS LIVERAS
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RAJENDRA ODEDRA
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HANSA ODEDRA
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUGENT
2014-10-15TM02Termination of appointment of Timothy Andrew Grant on 2014-09-24
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/14 FROM 25 Hampstead Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AS
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL ROGERS
2014-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-15AR0113/04/14 FULL LIST
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2013-05-03AR0113/04/13 FULL LIST
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-24AP01DIRECTOR APPOINTED MRS HANSA ODEDRA
2012-04-13AR0113/04/12 FULL LIST
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-30AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-07-26RES12VARYING SHARE RIGHTS AND NAMES
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-21SH0108/06/11 STATEMENT OF CAPITAL GBP 901
2011-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-06AR0113/04/11 FULL LIST
2011-05-18AP01DIRECTOR APPOINTED MR RAJENDRA KUMAR ODEDRA
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN STOKELD
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2010-06-03AP03SECRETARY APPOINTED TIMOTHY ANDREW GRANT
2010-06-03AP01DIRECTOR APPOINTED MR MARTIN PAUL ROGERS
2010-06-03AP01DIRECTOR APPOINTED STEPHEN NUGENT
2010-06-03AP01DIRECTOR APPOINTED MR JOHN HAMILTON HARDING
2010-06-03AP01DIRECTOR APPOINTED TIMOTHY ANDREW GRANT
2010-06-03AP01DIRECTOR APPOINTED PETER GRAEME CLARK
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM GEPP & SONS 58 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PA UNITED KINGDOM
2010-06-03AP01DIRECTOR APPOINTED KAREN JULIA STOKELD
2010-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CCB CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-28
Notices to Creditors2023-12-28
Resolutions for Winding-up2023-12-28
Fines / Sanctions
No fines or sanctions have been issued against CCB CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-02 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 CCB CARE LIMITED

Intangible Assets
Patents
We have not found any records of CCB CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCB CARE LIMITED
Trademarks
We have not found any records of CCB CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCB CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as CCB CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CCB CARE LIMITED 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 TypeAppointmen
Defending partyCCB CARE LIMITEDEvent Date2023-12-28
Company Number: 07222178 Name of Company: CCB CARE LIMITED Nature of Business: Business Services - Other Registered office: Block F, First Floor, Southgate Office Village, 288 Chase Road, London, N14…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCB CARE LIMITED 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 CCB CARE LIMITED 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.