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

COMPLETE CARE PROVIDERS LTD

OLD STATION ROAD, Old Station Road, Loughton, ESSEX, IG10 4PL,
Company Registration Number
06466027
Private Limited Company
Liquidation

Company Overview

About Complete Care Providers Ltd
COMPLETE CARE PROVIDERS LTD was founded on 2008-01-07 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Complete Care Providers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COMPLETE CARE PROVIDERS LTD
 
Legal Registered Office
OLD STATION ROAD
Old Station Road
Loughton
ESSEX
IG10 4PL
Other companies in IG10
 
Filing Information
Company Number 06466027
Company ID Number 06466027
Date formed 2008-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2009-01-31
Account next due 31/10/2010
Latest return 07/01/2010
Return next due 04/02/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-08-20 12:01:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE CARE PROVIDERS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS 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.
Companies with same name COMPLETE CARE PROVIDERS LTD
The following companies were found which have the same name as COMPLETE CARE PROVIDERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE CARE PROVIDERS INC 300 EAST BUSINESS WAY SUITE 200 CINCINNATI OH 45241 Active Company formed on the 2010-05-28
COMPLETE CARE PROVIDERS, LLC 300 E BUSINESS WAY SUITE 200 CINCINNATI OH 45241 Active Company formed on the 2012-03-01
COMPLETE CARE PROVIDERS PTY LTD Active Company formed on the 2021-09-20
COMPLETE CARE PROVIDERS PTY LTD Active Company formed on the 2021-09-20

Company Officers of COMPLETE CARE PROVIDERS LTD

Current Directors
Officer Role Date Appointed
ALPHA OMEGA SECRETARIES LIMITED
Company Secretary 2009-04-20
BESNIK BERISHA
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE CHRISTOFORIDIS
Director 2009-02-01 2010-02-01
SECRETARIAL SERVICES (UK) LIMITED
Company Secretary 2008-02-04 2009-04-20
HABBAS BABAR
Director 2008-07-14 2009-02-01
MOHSIN SHAMEEM
Director 2008-01-28 2008-07-24
COMPLETE CARE PROVIDERS LTD
Director 2008-01-07 2008-01-30
ANDREW SAVVA
Director 2008-01-07 2008-01-28
COMPLETE CARE PROVIDERS LTD
Company Secretary 2008-01-07 2008-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALPHA OMEGA SECRETARIES LIMITED AOG ALLIANCE (AFRICA) LIMITED Company Secretary 2018-07-23 CURRENT 2013-08-30 Active
ALPHA OMEGA SECRETARIES LIMITED AOG ALLIANCE (ASIA) LIMITED Company Secretary 2018-07-23 CURRENT 2013-08-30 Active
ALPHA OMEGA SECRETARIES LIMITED AOG ALLIANCE (EUROPE) LIMITED Company Secretary 2018-07-23 CURRENT 2013-10-02 Active
ALPHA OMEGA SECRETARIES LIMITED PEXIUS LIMITED Company Secretary 2015-06-30 CURRENT 2014-02-12 Active - Proposal to Strike off
ALPHA OMEGA SECRETARIES LIMITED FULLWERK LIMITED Company Secretary 2013-04-11 CURRENT 2011-12-21 Active - Proposal to Strike off
ALPHA OMEGA SECRETARIES LIMITED MESTA INVESTMENTS LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Dissolved 2015-04-07
ALPHA OMEGA SECRETARIES LIMITED SPORVILL ENTERPRISES LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Dissolved 2015-04-07
ALPHA OMEGA SECRETARIES LIMITED VILLEMORE ESTATES LIMITED Company Secretary 2011-05-31 CURRENT 2011-05-23 Active
ALPHA OMEGA SECRETARIES LIMITED INTERNATIONAL ACADEMY OF SCIENCE AND HIGHER EDUCATION LIMITED Company Secretary 2010-08-04 CURRENT 2010-08-04 Active
ALPHA OMEGA SECRETARIES LIMITED MECREMA LTD Company Secretary 2009-02-26 CURRENT 2009-02-26 Dissolved 2014-06-10
BESNIK BERISHA LLOYDS ESTATES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2014-03-18
BESNIK BERISHA BEECHLIGHT LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2013-08-13

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
2022-08-20Final Gazette dissolved via compulsory strike-off
2022-03-28WU07Compulsory liquidation winding up progress report
2021-06-17WU07Compulsory liquidation winding up progress report
2021-01-13WU07Compulsory liquidation winding up progress report
2020-02-17WU14Compulsory liquidation. Removal of liquidator by court
2019-04-04WU07Compulsory liquidation winding up progress report
2018-03-22WU07Compulsory liquidation winding up progress report
2017-12-04WU14Compulsory liquidation. Removal of liquidator by court
2017-11-20WU04Compulsory liquidation appointment of liquidator
2017-03-22LIQ MISCINSOLVENCY:Progress report ends 18/01/2017
2016-07-01COCOMPCompulsory winding up order
2016-07-01LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-06-164.31Compulsory liquidaton liquidator appointment
2016-04-03LIQ MISCInsolvency:liquidators progress report
2015-03-26LIQ MISCINSOLVENCY:re progress report 19/01/2014-18/01/2015
2014-02-05LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/01/2014
2013-03-06LIQ MISCInsolvency:liquidator's annual progress report 19/01/12 to 18/01/13
2012-03-02LIQ MISCInsolvency:progress report - 18/01/12
2011-08-25F10.2Notice to Registrar of Companies of Notice of disclaimer
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/11 FROM 1 Kings Avenue London N21 3NA
2011-02-184.31Compulsory liquidaton liquidator appointment
2011-01-21COCOMPCompulsory winding up order
2010-10-29AP01DIRECTOR APPOINTED BESNIK BERISHA
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVE CHRISTOFORIDIS
2010-04-19LATEST SOC19/04/10 STATEMENT OF CAPITAL;GBP 1000
2010-04-19AR0107/01/10 ANNUAL RETURN FULL LIST
2010-04-19CH01Director's details changed for Steve Christoforidis on 2010-01-07
2010-04-19CH04SECRETARY'S DETAILS CHNAGED FOR ALPHA OMEGA SECRETARIES LIMITED on 2010-01-07
2010-04-06AP04Appointment of corporate company secretary Alpha Omega Secretaries Limited
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/10 FROM C/O Psb Accountants Limited Jubilee House Townsend Lane London NW9 8TZ
2009-10-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES (UK) LIMITED
2009-04-01363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR HABBAS BABAR
2009-02-19288aDIRECTOR APPOINTED STEVE CHRISTOFORIDIS
2009-01-27288aDIRECTOR APPOINTED HABBAS BABAR
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR MOHSIN SHAMEEM
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SAVVA
2008-03-04288aDIRECTOR APPOINTED MOHSIN SHAMEEM
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 70, BROADWAY PETERBOROUGH CAMBS PE1 1SU
2008-02-07288bSECRETARY RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2008-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to COMPLETE CARE PROVIDERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-03-08
Winding-Up Orders2010-10-29
Petitions to Wind Up (Companies)2010-10-01
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE CARE PROVIDERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-03-13 Outstanding PETER LEO AND ANNE JACQUELINE LEO
Intangible Assets
Patents
We have not found any records of COMPLETE CARE PROVIDERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE CARE PROVIDERS LTD
Trademarks
We have not found any records of COMPLETE CARE PROVIDERS LTD registering or being granted any trademarks
Income
Government Income

Government spend with COMPLETE CARE PROVIDERS LTD

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2010-09-14 GBP £779 Childrens Lodgings
Cambridgeshire County Council 2010-09-14 GBP £819 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-09-08 GBP £780 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-09-08 GBP £877 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-09-08 GBP £1,435 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-08-20 GBP £780 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-08-20 GBP £780 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-08-20 GBP £1,878 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-08-17 GBP £819 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-08-16 GBP £642 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-08-11 GBP £1,535 Childrens Lodgings
Cambridgeshire County Council 2010-07-22 GBP £578 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-07-21 GBP £980 Childrens Lodgings
Cambridgeshire County Council 2010-07-16 GBP £1,340 Living support grants
Cambridgeshire County Council 2010-07-14 GBP £505 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-07-14 GBP £755 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-07-14 GBP £755 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-07-14 GBP £793 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-07-14 GBP £871 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-07-14 GBP £875 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-07-14 GBP £1,817 Living support grants - Financial Assistance - Asylum Seekers
Cambridgeshire County Council 2010-07-07 GBP £780 Living support grants - Financial Assistance - Asylum Seekers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE CARE PROVIDERS LTD 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 TypeMeetings of Creditors
Defending partyCOMPLETE CARE PROVIDERS LIMITEDEvent Date2011-03-02
In the High Court of Justice case number 6766 Notice is hereby given, as required by Legislation section: Rule 4.54(6) Legislation: of the Insolvency Rules 1986 (as amended) that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex, IG10 4PL , on 22 March 2011 , at 11.00 am . The meeting has been summoned by the Liquidator for the purpose of forming a creditors committee or in the alternative to determine the basis of the Liquidators remuneration. Creditors who wish to vote at the meeting must ensure their proxies, and any unlodged proofs, are lodged at Haslers, Old Station Road, Loughton, Essex, IG10 4PL by not later than 12.00 noon on the business day prior to the meeting. Richard A J Hooper (IP No 8028) was appointed Liquidator of the company on 19 January 2011. The companys registered office is c/o Haslers, Old Station Road, Loughton, Essex, IG10 4PL and the companys principal trading address was 70 Broadway, Peterborough, PE1 1SU. Further information about this case is available from Stratford Hamilton at the offices of Haslers on 0208 418 3432. Richard A J Hooper , Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyCOMPLETE CARE PROVIDERS LIMITEDEvent Date2010-10-20
In the High Court of Justice case number 6766 Official Receiver appointed: Karen Jackson , Official Receivers Office, 21 Bloomsbury Street, London WC1B 3SS . Telephone 0207 637 1110 , email LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOMPLETE CARE PROVIDERS LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Companies Court case number 6766 A Petition to wind up the above-named Company of 1 Kings Avenue, London N21 3NA , presented by BRITISH GAS TRADING LTD , of Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, at Strand, London WC2A 2LL , on 20 October 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 19 October 2010. The Petitioners Solicitor is Moon Beever , 24-25 Bloomsbury Square, London WC1A 2PL , telephone 020 7612 7767, facsimile 020 7436 4663. (Ref B00902-00431.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE CARE PROVIDERS LTD 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 COMPLETE CARE PROVIDERS LTD 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.