Care Debt Management Limited
- Dissolved
- Incorporated on 23 Jun 2006
Reg Address: Belvedere, 12 Booth Street, Manchester M2 4AW
- Summary The company with name "Care Debt Management Limited" is a ltd and located in Belvedere, 12 Booth Street, Manchester M2 4AW. Care Debt Management Limited is currently in dissolved status and it was incorporated on 23 Jun 2006 (18 years 2 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Care Debt Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Matthew James Hotson | Director | 14 Oct 2019 | British | Active |
2 | Paul David Cooper | Director | 1 Jan 2018 | British | Resigned 9 Aug 2019 |
3 | Lee Michael Rochford | Director | 3 Jan 2017 | British | Active |
4 | Lee Michael Rochford | Director | 3 Jan 2017 | British | Active |
5 | Philip Sinclair Marsland | Director | 3 Jan 2017 | British | Resigned 31 Jul 2017 |
6 | TARMAC SECRETARIES (UK) LIMITED | Secretary | 28 Nov 2014 | - | Resigned 31 Jul 2020 |
7 | Zachary Jason Lewy | Director | 28 Nov 2014 | British,American | Resigned 21 Oct 2019 |
8 | Robert Memmott | Director | 28 Nov 2014 | British | Resigned 1 Jan 2018 |
9 | Zachary Jason Lewy | Director | 28 Nov 2014 | British,American | Resigned 21 Oct 2019 |
10 | Narinder Singh Bajwa | Director | 28 Nov 2014 | British | Resigned 3 Jan 2017 |
11 | Paul Lewis Miles | Director | 15 May 2013 | British | Resigned 28 Nov 2014 |
12 | Kathryn Ann Cox | Director | 1 Nov 2012 | British | Resigned 28 Nov 2014 |
13 | William John Flynn | Director | 18 May 2012 | British | Resigned 28 Nov 2014 |
14 | Helen Jane Ashton | Director | 18 May 2012 | British | Resigned 30 Jun 2015 |
15 | William John Flynn | Secretary | 18 May 2012 | - | Resigned 28 Nov 2014 |
16 | Joseph Arthur Dlutowski | Director | 1 Aug 2006 | American | Resigned 26 Aug 2011 |
17 | Paul Mcquilkin | Secretary | 1 Aug 2006 | British | Resigned 27 Apr 2012 |
18 | Mark Andrew Brunault | Director | 1 Aug 2006 | British | Resigned 12 Nov 2012 |
19 | Michael Daniels | Director | 1 Aug 2006 | British | Resigned 31 Jul 2012 |
20 | Paul Mcquilkin | Director | 1 Aug 2006 | British | Resigned 27 Apr 2012 |
21 | Robert James Lee | Director | 23 Jun 2006 | British | Resigned 1 Aug 2006 |
22 | Keith Ainsworth | Director | 23 Jun 2006 | British | Resigned 1 Aug 2006 |
23 | Robert James Lee | Secretary | 23 Jun 2006 | British | Resigned 1 Aug 2006 |
24 | Robert James Lee | Director | 23 Jun 2006 | British | Resigned 1 Aug 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 7 Nov 2016 | - | Ceased 8 Nov 2017 |
2 | Capquest Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Care Debt Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 6 Apr 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 19 Jan 2021 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 12 Jan 2021 | Download PDF 3 Pages |
4 | Confirmation Statement - No Updates | 10 Nov 2020 | Download PDF 3 Pages |
5 | Accounts - Dormant | 1 Oct 2020 | Download PDF 6 Pages |
6 | Officers - Termination Secretary Company With Name Termination Date | 6 Aug 2020 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 7 Nov 2019 | Download PDF 3 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2019 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2019 | Download PDF 1 Pages |
10 | Miscellaneous - Legacy | 7 Oct 2019 | Download PDF |
11 | Accounts - Dormant | 2 Oct 2019 | Download PDF 6 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 8 Nov 2018 | Download PDF 3 Pages |
14 | Accounts - Dormant | 30 Aug 2018 | Download PDF 6 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2018 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 20 Nov 2017 | Download PDF 3 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Nov 2017 | Download PDF 2 Pages |
19 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 9 Nov 2017 | Download PDF 2 Pages |
20 | Accounts - Dormant | 29 Sep 2017 | Download PDF 6 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2017 | Download PDF 1 Pages |
22 | Officers - Change Person Director Company With Change Date | 21 Jun 2017 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 17 Jun 2017 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 17 Jun 2017 | Download PDF 2 Pages |
25 | Document Replacement - Second Filing Of Director Appointment With Name | 27 Feb 2017 | Download PDF 6 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
29 | Confirmation Statement - Updates | 21 Nov 2016 | Download PDF 5 Pages |
30 | Accounts - Dormant | 9 Sep 2016 | Download PDF 7 Pages |
31 | Officers - Change Person Director Company With Change Date | 28 Jun 2016 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2015 | Download PDF 7 Pages |
33 | Address - Change Registered Office Company With Date Old New | 12 Oct 2015 | Download PDF 1 Pages |
34 | Address - Change Sail Company With New | 8 Oct 2015 | Download PDF 1 Pages |
35 | Accounts - Dormant | 8 Oct 2015 | Download PDF 7 Pages |
36 | Address - Move Registers To Sail Company With New | 8 Oct 2015 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2015 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2015 | Download PDF 3 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 9 Jan 2015 | Download PDF 4 Pages |
40 | Officers - Appoint Person Secretary Company With Name Date | 5 Jan 2015 | Download PDF 3 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2014 | Download PDF 3 Pages |
42 | Accounts - Change Account Reference Date Company Current Shortened | 17 Dec 2014 | Download PDF 3 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2014 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2014 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2014 | Download PDF 2 Pages |
46 | Officers - Termination Secretary Company With Name Termination Date | 17 Dec 2014 | Download PDF 2 Pages |
47 | Auditors - Resignation Limited Company | 17 Dec 2014 | Download PDF 2 Pages |
48 | Accounts - Dormant | 11 Nov 2014 | Download PDF 6 Pages |
49 | Resolution | 11 Nov 2014 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Nov 2014 | Download PDF 6 Pages |
51 | Officers - Change Person Director Company With Change Date | 11 Aug 2014 | Download PDF 2 Pages |
52 | Accounts - Dormant | 27 Jan 2014 | Download PDF 6 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Nov 2013 | Download PDF 6 Pages |
54 | Officers - Appoint Person Director Company With Name | 6 Aug 2013 | Download PDF 3 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2013 | Download PDF 5 Pages |
56 | Officers - Appoint Person Director Company With Name | 9 Jan 2013 | Download PDF 3 Pages |
57 | Accounts - Dormant | 27 Dec 2012 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 20 Nov 2012 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name | 24 Sep 2012 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name | 20 Sep 2012 | Download PDF 3 Pages |
61 | Officers - Appoint Person Director Company With Name | 20 Sep 2012 | Download PDF 3 Pages |
62 | Officers - Appoint Person Secretary Company With Name | 20 Jul 2012 | Download PDF 3 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2012 | Download PDF 5 Pages |
64 | Officers - Termination Secretary Company With Name | 9 May 2012 | Download PDF 1 Pages |
65 | Officers - Termination Director Company With Name | 9 May 2012 | Download PDF 1 Pages |
66 | Accounts - Dormant | 13 Dec 2011 | Download PDF 2 Pages |
67 | Officers - Termination Director Company With Name | 18 Oct 2011 | Download PDF 1 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jul 2011 | Download PDF 8 Pages |
69 | Accounts - Dormant | 29 Dec 2010 | Download PDF 6 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jul 2010 | Download PDF 8 Pages |
71 | Accounts - Dormant | 22 Jan 2010 | Download PDF 6 Pages |
72 | Annual Return - Legacy | 24 Jul 2009 | Download PDF 4 Pages |
73 | Accounts - Dormant | 19 Dec 2008 | Download PDF 6 Pages |
74 | Annual Return - Legacy | 14 Jul 2008 | Download PDF 4 Pages |
75 | Accounts - Dormant | 30 Jan 2008 | Download PDF 6 Pages |
76 | Annual Return - Legacy | 28 Jun 2007 | Download PDF 3 Pages |
77 | Officers - Legacy | 28 Jun 2007 | Download PDF 1 Pages |
78 | Officers - Legacy | 28 Jun 2007 | Download PDF 1 Pages |
79 | Officers - Legacy | 28 Jun 2007 | Download PDF 1 Pages |
80 | Officers - Legacy | 28 Jun 2007 | Download PDF 1 Pages |
81 | Address - Legacy | 11 Apr 2007 | Download PDF 1 Pages |
82 | Resolution | 29 Jan 2007 | Download PDF |
83 | Resolution | 29 Jan 2007 | Download PDF 2 Pages |
84 | Accounts - Legacy | 27 Sep 2006 | Download PDF 1 Pages |
85 | Officers - Legacy | 25 Sep 2006 | Download PDF 1 Pages |
86 | Officers - Legacy | 25 Sep 2006 | Download PDF 1 Pages |
87 | Officers - Legacy | 17 Aug 2006 | Download PDF 2 Pages |
88 | Officers - Legacy | 16 Aug 2006 | Download PDF 2 Pages |
89 | Officers - Legacy | 16 Aug 2006 | Download PDF 2 Pages |
90 | Officers - Legacy | 16 Aug 2006 | Download PDF 2 Pages |
91 | Incorporation - Company | 23 Jun 2006 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.