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

THE CARECATALYST LIMITED

MALDON, ESSEX, CM9,
Company Registration Number
04210980
Private Limited Company
Dissolved

Dissolved 2013-09-24

Company Overview

About The Carecatalyst Ltd
THE CARECATALYST LIMITED was founded on 2001-05-04 and had its registered office in Maldon. The company was dissolved on the 2013-09-24 and is no longer trading or active.

Key Data
Company Name
THE CARECATALYST LIMITED
 
Legal Registered Office
MALDON
ESSEX
 
Previous Names
FIVE-O (GB) LIMITED06/09/2001
Filing Information
Company Number 04210980
Date formed 2001-05-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-09-24
Type of accounts DORMANT
Last Datalog update: 2015-05-15 10:19:29
Primary Source:Companies House
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 THE CARECATALYST LIMITED

Current Directors
Officer Role Date Appointed
INA OTTMANN
Company Secretary 2010-06-23
MICHAEL JEFFREY SINCLAIR
Director 2001-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL QUENTIN CULLUM STACEY
Director 2001-05-04 2013-01-14
CLIVE MARK HYMAN
Director 2010-07-15 2011-08-31
STEPHEN KENNETH WILDEN
Director 2006-09-26 2010-07-15
STEPHEN KENNETH WILDEN
Company Secretary 2004-09-03 2010-06-23
ALLAN BENJAMIN ELIAS WEINER
Director 2006-09-26 2010-05-04
SANDRA JEANNE WILLIAMS
Company Secretary 2001-05-04 2004-09-03
SHAREEN ANNE COURTNEY
Director 2001-08-22 2004-09-01
JONATHAN JAY SINCLAIR
Director 2004-03-16 2004-09-01
AR CORPORATE SERVICES LIMITED
Nominated Secretary 2001-05-04 2001-05-04
AR NOMINEES LIMITED
Nominated Director 2001-05-04 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JEFFREY SINCLAIR LONDON JEWISH NEWS LIMITED Director 2012-11-30 CURRENT 2004-01-23 Dissolved 2014-06-10
MICHAEL JEFFREY SINCLAIR THE LONDON CARLBACH SHUL TRUST Director 2009-01-08 CURRENT 2003-01-09 Active
MICHAEL JEFFREY SINCLAIR KKL CHARITY ACCOUNTS Director 2008-06-30 CURRENT 2004-05-04 Active
MICHAEL JEFFREY SINCLAIR B.D.S. (MANAGEMENT) LIMITED Director 1997-06-05 CURRENT 1997-06-05 Dissolved 2014-03-04
MICHAEL JEFFREY SINCLAIR THE HOLDING COMPANY RETAIL LIMITED Director 1997-03-29 CURRENT 1997-03-20 Dissolved 2015-10-13
MICHAEL JEFFREY SINCLAIR INDEPENDENT MATERNITY CENTRES LIMITED Director 1994-03-31 CURRENT 1994-01-10 Active
MICHAEL JEFFREY SINCLAIR EASTKINGS LIMITED Director 1992-08-11 CURRENT 1978-02-20 Active
MICHAEL JEFFREY SINCLAIR MONTROSE SECURITIES LIMITED Director 1991-11-29 CURRENT 1978-06-13 Active
MICHAEL JEFFREY SINCLAIR SINCLAIR MONTROSE TRUST LIMITED Director 1991-05-31 CURRENT 1979-09-04 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
2013-09-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-03DS01APPLICATION FOR STRIKING-OFF
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STACEY
2012-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-29LATEST SOC29/06/12 STATEMENT OF CAPITAL;GBP 2
2012-06-29AR0104/05/12 FULL LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL JEFFREY SINCLAIR / 28/06/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUENTIN CULLUM STACEY / 28/06/2012
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 6TH FLOOR 54 BAKER STREET LONDON W1U 7BU
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HYMAN
2011-05-27AR0104/05/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-16AP01DIRECTOR APPOINTED MR CLIVE MARK HYMAN
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILDEN
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WILDEN
2010-07-13AP03SECRETARY APPOINTED MS INA OTTMANN
2010-05-05AR0104/05/10 FULL LIST
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WEINER
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUENTIN CULLUM STACEY / 04/05/2010
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-09363sRETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS
2007-05-21363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 4TH FLOOR 9 MANDEVILLE PLACE LONDON W1U 3AT
2007-03-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-05-22363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-04-19363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS; AMEND
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-04-27363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22288bSECRETARY RESIGNED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288bDIRECTOR RESIGNED
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: HOCKMANS 345A STATION ROAD HARROW MIDDLESEX HA1 2AA
2004-09-13288aNEW SECRETARY APPOINTED
2004-09-13288bSECRETARY RESIGNED
2004-08-19288cSECRETARY'S PARTICULARS CHANGED
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-03-23288aNEW DIRECTOR APPOINTED
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-30363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-15363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-02-27225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-15RES04£ NC 1000/100000 10/09
2001-09-06CERTNMCOMPANY NAME CHANGED FIVE-O (GB) LIMITED CERTIFICATE ISSUED ON 06/09/01
2001-08-29288aNEW SECRETARY APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-20288bSECRETARY RESIGNED
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2001-08-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THE CARECATALYST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CARECATALYST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CARECATALYST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of THE CARECATALYST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CARECATALYST LIMITED
Trademarks
We have not found any records of THE CARECATALYST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CARECATALYST 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 (68100 - Buying and selling of own real estate) as THE CARECATALYST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE CARECATALYST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CARECATALYST 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 THE CARECATALYST 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.