Company Information for CAREFLOW CONNECT LTD
ARDEN COURT, ARDEN STREET, STRATFORD-UPON-AVON, CV37 6NT,
|
Company Registration Number
06314173
Private Limited Company
Active |
Company Name | ||
---|---|---|
CAREFLOW CONNECT LTD | ||
Legal Registered Office | ||
ARDEN COURT ARDEN STREET STRATFORD-UPON-AVON CV37 6NT Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 06314173 | |
---|---|---|
Company ID Number | 06314173 | |
Date formed | 2007-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-08-05 13:38:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE MARIE CONNER |
||
MARKUS SIMON BOLTON |
||
IAN SEAN DENLEY |
||
ANTONY MICHAEL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON PETER SHAW |
Company Secretary | ||
JONATHAN WILLIAM JAMES BLOOR |
Director | ||
CHRISTOPHER HUGH KELLY |
Director | ||
JONATHON PETER SHAW |
Director | ||
JONATHAN WILLIAM JAMES BLOOR |
Company Secretary | ||
RICHARD WILLIAM ROCK-EVANS |
Director | ||
JAKE ARNOLD-FORSTER |
Director | ||
MARK BENTLEY JACKSON |
Director | ||
GRAHAM FRANCIS RICH |
Director | ||
NICHOLAS BRIAN BUCKLAND |
Director | ||
ARTHUR DAVID HAYNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LEARNING CLINIC LIMITED | Director | 2015-10-12 | CURRENT | 2003-08-14 | Active | |
CONSCIA ENTERPRISE SYSTEMS LTD. | Director | 2014-07-10 | CURRENT | 2005-06-03 | Dissolved 2016-07-26 | |
LIQUIDLOGIC LIMITED | Director | 2014-07-10 | CURRENT | 2000-05-30 | Active | |
SYSTEM C HEALTHCARE LIMITED | Director | 2014-07-10 | CURRENT | 1983-09-21 | Active | |
SHEARWATER SYSTEMS LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
THE LEARNING CLINIC LIMITED | Director | 2015-10-12 | CURRENT | 2003-08-14 | Active | |
CONSCIA ENTERPRISE SYSTEMS LTD. | Director | 2014-07-10 | CURRENT | 2005-06-03 | Dissolved 2016-07-26 | |
LIQUIDLOGIC LIMITED | Director | 2014-07-10 | CURRENT | 2000-05-30 | Active | |
SYSTEM C HEALTHCARE LIMITED | Director | 2014-07-10 | CURRENT | 1983-09-21 | Active | |
GRAPHNET HEALTH LIMITED | Director | 2013-02-04 | CURRENT | 1994-05-27 | Active | |
SHEARWATER SYSTEMS LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
SHEARWATER VENTURES LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
LIQUIDLOGIC LIMITED | Director | 2016-03-18 | CURRENT | 2000-05-30 | Active | |
THE LEARNING CLINIC LIMITED | Director | 2015-10-12 | CURRENT | 2003-08-14 | Active | |
GRAPHNET HEALTH LIMITED | Director | 2014-07-10 | CURRENT | 1994-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/07/24, WITH UPDATES | ||
27/03/24 STATEMENT OF CAPITAL GBP 1027.49 | ||
Statement by Directors | ||
Solvency Statement dated 27/03/24 | ||
Resolutions passed:<ul><li>Resolution Reduce share premium 27/03/2024<li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 10.2749 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 26/05/23 FROM The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Termination of appointment of Jane Marie Conner on 2022-08-31 | ||
TM02 | Termination of appointment of Jane Marie Conner on 2022-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SEAN DENLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
PSC02 | Notification of System C Healthcare Limited as a person with significant control on 2016-07-16 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-03-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1026.49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/03/16 TO 31/03/16 | |
AP03 | Appointment of Miss Jane Marie Conner as company secretary on 2016-02-04 | |
AP01 | DIRECTOR APPOINTED MR ANTONY MICHAEL SMITH | |
AP01 | DIRECTOR APPOINTED DR IAN SEAN DENLEY | |
AP01 | DIRECTOR APPOINTED MR MARKUS SIMON BOLTON | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1026.49 | |
SH01 | 04/02/16 STATEMENT OF CAPITAL GBP 1026.49 | |
TM02 | Termination of appointment of Jonathon Peter Shaw on 2016-02-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOOR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/16 FROM Castlemead Lower Castle Street Bristol BS1 3AG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY | |
AA01 | Current accounting period shortened from 30/09/16 TO 30/03/16 | |
SH01 | 03/11/15 STATEMENT OF CAPITAL GBP 994.04 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 961.7 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 31/07/14 STATEMENT OF CAPITAL GBP 815.90 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 901.59 | |
SH01 | 20/08/14 STATEMENT OF CAPITAL GBP 901.59 | |
SH01 | 10/04/13 STATEMENT OF CAPITAL GBP 737.75 | |
RES15 | CHANGE OF NAME 23/01/2015 | |
CERTNM | Company name changed doctor communication solutions LTD\certificate issued on 29/01/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BLOOR | |
AP03 | SECRETARY APPOINTED DR JONATHON PETER SHAW | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 830.18 | |
AR01 | 16/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ROCK-EVANS | |
SH01 | 03/04/14 STATEMENT OF CAPITAL GBP 830.18 | |
SH01 | 20/03/14 STATEMENT OF CAPITAL GBP 814.20 | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 761.62 | |
AR01 | 16/07/13 FULL LIST | |
SH01 | 29/06/13 STATEMENT OF CAPITAL GBP 747.08 | |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 741.52 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 737.75 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN WILLIAM JAMES BLOOR / 31/05/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 05/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKE ARNOLD-FORSTER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HUGH KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHON PETER SHAW / 03/10/2012 | |
SH01 | 03/08/12 STATEMENT OF CAPITAL GBP 420.37 | |
AR01 | 16/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAKE ARNOLD-FORSTER | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM UNIVERSITY GATE EAST PARK ROW BRISTOL BS1 5UB | |
SH01 | 12/10/11 STATEMENT OF CAPITAL GBP 411.41 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/09/2011 | |
RES01 | ADOPT ARTICLES 16/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 16/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN WILLIAM JAMES BLOOR / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM ROCK-EVANS / 28/08/2010 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR GRAHAM FRANCIS RICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLAND | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 264.65 | |
AR01 | 16/07/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
SH01 | 12/01/10 STATEMENT OF CAPITAL GBP 179.18 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 03/12/09 STATEMENT OF CAPITAL GBP 166.50 | |
AR01 | 16/07/09 FULL LIST AMEND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR MARK JACKSON | |
88(2) | AD 15/07/09 GBP SI 785@0.01=7.85 GBP IC 118.12/125.97 | |
288a | DIRECTOR APPOINTED MR ARTHUR HAYNES | |
RES01 | ALTER ARTICLES 28/04/2009 | |
88(2) | AD 11/05/09 GBP SI 1208@0.01=12.08 GBP IC 123.04/135.12 | |
88(2) | AD 02/04/09 GBP SI 604@0.01=6.04 GBP IC 117/123.04 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR RICHARD WILLIAM ROCK-EVANS | |
288a | DIRECTOR APPOINTED MR NICK BUCKLAND | |
123 | NC INC ALREADY ADJUSTED 18/08/08 | |
122 | S-DIV | |
RES01 | ADOPT ARTICLES 18/08/2008 | |
RES04 | GBP NC 100/200 18/08/2008 | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 30/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 104 BARTHOLOMEWS SQUARE HORFIELD BRISTOL BS7 0QB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MANOR INVESTMENTS LIMITED |
|
|
|
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 CAREFLOW CONNECT LTD
CAREFLOW CONNECT LTD owns 1 domain names.
doctorcommunications.co.uk
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as CAREFLOW CONNECT LTD are:
Category | Award/Grant | |
---|---|---|
CARES (Clinical Alerts & Responses Extended via Social-Media) : Smart - Development of Prototype | 2013-04-01 | £ 206,944 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |