Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CARE CUMBRIA LIMITED
Company Information for

1ST CARE CUMBRIA LIMITED

MANCHESTER, UNITED KINGDOM, M2,
Company Registration Number
09340264
Private Limited Company
Dissolved

Dissolved 2018-07-04

Company Overview

About 1st Care Cumbria Ltd
1ST CARE CUMBRIA LIMITED was founded on 2014-12-04 and had its registered office in Manchester. The company was dissolved on the 2018-07-04 and is no longer trading or active.

Key Data
Company Name
1ST CARE CUMBRIA LIMITED
 
Legal Registered Office
MANCHESTER
UNITED KINGDOM
 
Filing Information
Company Number 09340264
Date formed 2014-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-07-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-15 20:51:31
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 1ST CARE CUMBRIA LIMITED

Current Directors
Officer Role Date Appointed
SHONAGH SPEED-ANDREW
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE JERVIS
Director 2014-12-04 2016-12-08
SARAH ELIZABETH COUSINS
Director 2014-12-04 2016-09-08
JULIE TARN
Director 2015-10-08 2016-09-08
DANIEL JAMES GORDON BERKELEY
Director 2015-10-08 2016-07-21
DANIEL JAMES GORDON BERKELEY
Director 2015-10-08 2016-07-13
GEOFFREY FRANK SHARPE
Director 2014-12-04 2016-04-18
CYRIL HUDSON WILLIAMSON
Director 2015-05-14 2015-08-07
KERRY ANNE HARMER
Director 2014-12-04 2015-06-30
KERRI MARTINE HUNTER
Director 2014-12-04 2015-05-14

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
2018-04-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-154.20STATEMENT OF AFFAIRS/4.19
2017-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-154.20STATEMENT OF AFFAIRS/4.19
2017-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2017 FROM TEMPLE SOWERBY MEDICAL PRACTICE LINDEN PARK TEMPLE SOWERBY PENRITH CUMBRIA CA10 1RW
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 56.31
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JERVIS
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BERKELEY
2016-10-11AP01DIRECTOR APPOINTED DR DANIEL JAMES GORDON BERKELEY
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TARN
2016-09-30AP01DIRECTOR APPOINTED DR SHONAGH SPEED-ANDREW
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHARPE
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COUSINS
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM ALNEBURGH HOUSE EWANRIGG ROAD MARYPORT CUMBRIA CA13 0PR
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TARN
2016-09-12AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BERKELEY
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BERKELEY
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 56.31
2015-12-18AR0104/12/15 FULL LIST
2015-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2015-12-17AD02SAIL ADDRESS CREATED
2015-11-12AP01DIRECTOR APPOINTED DR DANIEL JAMES GORDON BERKELEY
2015-11-12AP01DIRECTOR APPOINTED DR JULIE TARN
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL WILLIAMSON
2015-09-07AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 56.31
2015-07-20SH0110/06/15 STATEMENT OF CAPITAL GBP 56.31
2015-07-20RES12VARYING SHARE RIGHTS AND NAMES
2015-07-20RES01ADOPT ARTICLES 10/06/2015
2015-07-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KERRY HARMER
2015-06-04AP01DIRECTOR APPOINTED MR CYRIL WILLIAMSON
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KERRI HUNTER
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to 1ST CARE CUMBRIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-09
Appointment of Liquidators2017-02-09
Resolutions for Winding-up2017-02-09
Meetings of Creditors2017-01-24
Fines / Sanctions
No fines or sanctions have been issued against 1ST CARE CUMBRIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1ST CARE CUMBRIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Intangible Assets
Patents
We have not found any records of 1ST CARE CUMBRIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST CARE CUMBRIA LIMITED
Trademarks
We have not found any records of 1ST CARE CUMBRIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CARE CUMBRIA 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 (86210 - General medical practice activities) as 1ST CARE CUMBRIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST CARE CUMBRIA 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending party1ST CARE CUMBRIA LIMITEDEvent Date2017-02-06
Notice is hereby given that the Creditors of the above-named Company are required on or before the 1 April 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Patrick Lannagan the Joint Liquidator of the said Company, at Mazars LLP, One St Peters Square, Manchester, M2 3DE and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 1 February 2017 Office holder details: Patrick Alexander Lannagan and Conrad Alexander Pearson (IP Nos. 009590 and 014732) both of Mazars LLP, One St Peters Square, Manchester, M2 3DE For further details contact: Joanna Siu, Tel: 0161 238 9309. Ag FF110664
 
Initiating party Event TypeAppointment of Liquidators
Defending party1ST CARE CUMBRIA LIMITEDEvent Date2017-02-01
Liquidator's name and address: Patrick Alexander Lannagan and Conrad Alexander Pearson , both of Mazars LLP , One St Peters Square, Manchester, M2 3DE . : For further details contact: Joanna Siu, Tel: 0161 238 9309. Ag FF110664
 
Initiating party Event TypeResolutions for Winding-up
Defending party1ST CARE CUMBRIA LIMITEDEvent Date2017-02-01
At a general meeting of the above named company convened and held at North Lakes Hotel, Ullswater Road, Penrith, Cumbria, CA11 8QT on 01 February 2017 at 1.00 pm the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Patrick Lannagan and Conrad Alexander Pearson , both of Mazars LLP , One St Peters Square, Manchester, M2 3DE , (IP Nos. 009590 and 014732) be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up. For further details contact: Joanna Siu, Tel: 0161 238 9309. Dr Shonagh Speed-Andrew , Chairman : Ag FF110664
 
Initiating party Event TypeMeetings of Creditors
Defending party1ST CARE CUMBRIA LIMITEDEvent Date2017-01-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at North Lakes Hotel, Ullswater Road, Penrith, Cumbria, CA11 8QT on 01 February 2017 at 1.15 pm for the purposes provided for in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be made available for inspection free of charge at the offices of Mazars LLP , One St Peters Square, Manchester M2 3DE , on the two business days immediately prior to the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Heather Bamforth, Tel: 0161 238 9299 Ag EF101877
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CARE CUMBRIA 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 1ST CARE CUMBRIA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1