Company Information for CARE ESTATE PLANNING LIMITED
1 Angel Square, Manchester, M60 0AG,
|
Company Registration Number
06672578
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARE ESTATE PLANNING LIMITED | |
Legal Registered Office | |
1 Angel Square Manchester M60 0AG Other companies in S9 | |
Company Number | 06672578 | |
---|---|---|
Company ID Number | 06672578 | |
Date formed | 2008-08-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-01-04 | |
Account next due | 30/09/2021 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-12-08 05:32:26 |
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 |
---|---|---|
STEVE FOWLER |
||
ALEXANDER IAIN ROUSELL CRATE |
||
CHRISTOPHER JOHN DINGLEY |
||
MATTHEW IAN HOWELLS |
||
CAOILIONN HURLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSINA KHAN |
Director | ||
ERICA LOUISE HANCOCK |
Company Secretary | ||
ERICA LOUISE HANCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED | Director | 2013-04-03 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
CLS PROBATE LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Active | |
COLLECTIVE LEGAL SOLUTIONS LIMITED | Director | 2007-05-10 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
DOVEDON LIMITED | Director | 2007-03-23 | CURRENT | 2007-02-01 | Active | |
COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED | Director | 2013-04-03 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
CLS PROBATE LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Active | |
COLLECTIVE LEGAL SOLUTIONS LIMITED | Director | 2007-05-10 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
DOVEDON LIMITED | Director | 2007-04-30 | CURRENT | 2007-02-01 | Active | |
HINCKLEY & HUNT EXECUTOR COMPANY LIMITED | Director | 2018-03-29 | CURRENT | 2003-11-03 | Active | |
CHORUS LAW GROUP LIMITED | Director | 2018-03-29 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
SIMPLIFY CHANNEL LTD | Director | 2018-03-29 | CURRENT | 2012-10-11 | Active | |
SIMPLIFY PROBATE LIMITED | Director | 2018-03-29 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
HINCKLEY & HUNT COMPANY LIMITED | Director | 2018-03-29 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
INDEPENDENT TRUST CORPORATION LIMITED | Director | 2018-03-29 | CURRENT | 1990-05-02 | Active | |
CHORUS LAW LIMITED | Director | 2018-03-29 | CURRENT | 2003-08-29 | Active | |
BEREAVEMENT ADVICE CENTRE | Director | 2018-03-29 | CURRENT | 2006-07-13 | Active | |
LIFECYCLE BEREAVEMENT SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2016-09-14 | Active | |
COLLECTIVE LEGAL SOLUTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
CLS PROBATE LIMITED | Director | 2015-12-31 | CURRENT | 2009-02-23 | Active | |
DOVEDON LIMITED | Director | 2015-12-31 | CURRENT | 2007-02-01 | Active | |
COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED | Director | 2015-12-31 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
THE CO-OPERATIVE TRUST CORPORATION LIMITED | Director | 2014-04-01 | CURRENT | 2007-07-25 | Active | |
CO-OPERATIVE LEGAL SERVICES LIMITED | Director | 2014-04-01 | CURRENT | 2006-01-10 | Active | |
COLLECTIVE LEGAL SOLUTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
CLS PROBATE LIMITED | Director | 2015-12-31 | CURRENT | 2009-02-23 | Active | |
DOVEDON LIMITED | Director | 2015-12-31 | CURRENT | 2007-02-01 | Active | |
COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED | Director | 2015-12-31 | CURRENT | 2012-05-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-09-14 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/09/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
RP04TM01 | Second filing for the termination of Matthew Howells | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/01/19 | |
TM02 | Termination of appointment of Steve Fowler on 2019-07-11 | |
AP03 | Appointment of Mrs Claire Louise Dalton as company secretary on 2019-07-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN HOWELLS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Steve Fowler as company secretary on 2017-11-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alexander Iain Rousell Crate on 2017-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS | |
CH01 | Director's details changed for Mr Matthew Ian Howells on 2016-08-15 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS CAOILIONN HURLEY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW IAN HOWELLS | |
AA01 | Previous accounting period shortened from 28/02/16 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSINA KHAN | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/08/13 TO 28/02/14 | |
AR01 | 13/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERICA HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA HANCOCK | |
AR01 | 13/08/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ERICA LOUISE HANCOCK / 01/02/2011 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 1ST FLOOR JOHN BANNER CENTRE 620 ATTERCLIFFE ROAD SHEFFIELD S9 3QS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ERICA LOUISE BALL / 08/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS ERICA LOUISE BALL / 08/10/2010 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 27/09/2010 | |
SH01 | 27/09/10 STATEMENT OF CAPITAL GBP 1001 | |
AR01 | 13/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS ERICA LOUISE BALL / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DINGLEY / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER IAIN ROUSELL CRATE / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSINA KHAN / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ERICA LOUISE BALL / 28/01/2010 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
|
|
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 CARE ESTATE PLANNING LIMITED
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as CARE ESTATE PLANNING LIMITED are:
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. |