Company Information for CAREWAYS TRUST LIMITED
CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
|
Company Registration Number
00464822
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
CAREWAYS TRUST LIMITED | ||
Legal Registered Office | ||
CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG Other companies in TN5 | ||
Previous Names | ||
|
Company Number | 00464822 | |
---|---|---|
Company ID Number | 00464822 | |
Date formed | 1949-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-07 00:52:18 |
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 |
---|---|---|
BARRIE SEAMAN |
||
KENNETH SCOTT BINGHAM |
||
RAYMOND EDWARD FLANIGAN |
||
BARRIE MICHAEL SEAMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA FRANCES PYLE |
Company Secretary | ||
SUZANNE DYER |
Director | ||
MARTIN SYDNEY BARNETT |
Director | ||
COLIN HAWES |
Company Secretary | ||
CRAIG HARRIS |
Company Secretary | ||
THOMAS WALDO BENNETT |
Director | ||
BRYAN WALTON COOPER |
Director | ||
MARTIN SYDNEY BARNETT |
Company Secretary | ||
CHRISTOPHER JOHN PAYNE |
Company Secretary | ||
CHARMIAN STELLA ALLCOCK |
Director | ||
SALLY THERESE ATKINSON |
Director | ||
DEE BORLEY |
Director | ||
CHRISTINE RUTH COUCHMAN |
Director | ||
ROBERT JAMES CATON |
Director | ||
MARY THERESA DOUGLASS |
Director | ||
ROBERT ERNEST DOMINY |
Director | ||
JOHN ANTHONY BURGIS |
Company Secretary | ||
RUTH DOROTHY BROUGHALL |
Director | ||
TERENCE EDWIN BRAND |
Director | ||
CHARLES PETER COOKE |
Director | ||
MARY ANASTASIA CARLYLE |
Director | ||
RAYMOND GEORGE CARTER |
Director | ||
JULIA ANNE BRADLEY |
Director | ||
JOSE LUIS JUAN CASTILLO |
Director | ||
DEREK JOHN CHAPMAN |
Director | ||
GEOFFREY EDWIN ELLIS |
Director | ||
DEREK BIGNOLD |
Director | ||
ALAN DAVID BAKER |
Director | ||
ROY GILBERT DOMNEY |
Director | ||
ANTHONY RALPH CUSENS |
Director | ||
BARBARA JUNE CORRIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHITECTS BENEVOLENT SOCIETY | Director | 1993-12-08 | CURRENT | 1972-12-01 | Active | |
CSIS CHARITY FUND | Director | 2016-05-19 | CURRENT | 2007-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM 43 Mill View Road Tring Hertfordshire HP23 4EP England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE PEARCE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE SEAMAN / 19/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM C/O Barrie Seaman PO Box 4886 PO Box 4886 Worthing West Sussex BN11 9WH England | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE SEAMAN / 19/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM C/O Patricia Pyle PO Box 4886 Careways Trust Ltd PO Box 4886 Worthing West Sussex BN11 9WH England | |
AP03 | Appointment of Mr Barrie Seaman as company secretary on 2016-08-01 | |
TM02 | Termination of appointment of Patricia Frances Pyle on 2016-07-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004648220006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004648220007 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/16 FROM C/O Careways Trust Limited Weald Hall Head Office Department Mayfield Lane Wadhurst East Sussex TN5 6HX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEDRET TORRANCE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR MIKE PEARCE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004648220007 | |
AR01 | 10/01/14 NO MEMBER LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004648220006 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR RAYMOND EDWARD FLANIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES OWEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AR01 | 10/01/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE DYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD LONSDALE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BARNETT | |
AR01 | 10/01/12 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA FRANCES PYLE / 10/01/2012 | |
AP01 | DIRECTOR APPOINTED MR JOHN NEDRET TORRANCE | |
AP01 | DIRECTOR APPOINTED MRS FRANCES MARY OWEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 19/05/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM BURFREE HOUSE TEVILLE ROAD WORTHING WEST SUSSEX BN11 1AZ UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED DR SUZANNE DYER | |
AR01 | 19/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE MICHAEL SEAMAN / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM LONSDALE / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SCOTT BINGHAM / 19/05/2010 | |
AP03 | SECRETARY APPOINTED MRS PATRICIA FRANCES PYLE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN HAWES | |
363a | ANNUAL RETURN MADE UP TO 19/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MAIN | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE MACKAY | |
287 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM COLUMBIA HOUSE COLUMBIA DRIVE WORTHING WEST SUSSEX BN13 3HD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MR COLIN HAWES | |
288b | APPOINTMENT TERMINATED SECRETARY CRAIG HARRIS | |
363a | ANNUAL RETURN MADE UP TO 19/05/08 | |
288a | DIRECTOR APPOINTED MRS JANE MARGARET MACKAY | |
288b | APPOINTMENT TERMINATED DIRECTOR CARINA PALLANT | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS BENNETT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED CROSSWAYS TRUST LIMITED CERTIFICATE ISSUED ON 21/06/07 | |
363a | ANNUAL RETURN MADE UP TO 19/05/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 19/05/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | ANNUAL RETURN MADE UP TO 19/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 |
Notices to Creditors | 2016-11-25 |
Resolutions for Winding-up | 2016-11-25 |
Appointment of Liquidators | 2016-11-25 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS TSB BANK PLC | ||
LEGAL CHARGE | Satisfied | THE ELECTRICAL AND ELECTRONICS INDUSTRIES BENEVOLENT ASSOCIATION | |
RENT DEPOSIT DEED | Satisfied | STARLIGHT INVESTMENTS LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 CAREWAYS TRUST LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAREWAYS TRUST LIMITED | Event Date | 2016-11-16 |
Notice is hereby given that Creditors of the Company are required, on or before 30 December 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 November 2016 Office Holder details: Gregory Andrew Palfrey , (IP No. 9060) of Smith & Williamson LLP , Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG and Stephen John Adshead , (IP No. 8574) of Smith & Williamson LLP , Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG . The Joint Liquidators can be contacted by Tel: 023 8082 7600. Alternative contact: Michael Banton. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAREWAYS TRUST LIMITED | Event Date | 2016-11-16 |
Notice is hereby given that the following resolutions were passed on 16 November 2016 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Gregory Andrew Palfrey , (IP No. 9060) and Stephen John Adshead , (IP No. 8574) both of Smith & Williamson LLP , Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG be appointed as Joint Liquidators for the purposes of such voluntary winding up. The Joint Liquidators can be contacted by Tel: 023 8082 7600. Alternative contact: Michael Banton. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAREWAYS TRUST LIMITED | Event Date | 2016-11-16 |
Gregory Andrew Palfrey , (IP No. 9060) of Smith & Williamson LLP , Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG and Stephen John Adshead , (IP No. 8574) of Smith & Williamson LLP , Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG . : The Joint Liquidators can be contacted by Tel: 023 8082 7600. Alternative contact: Michael Banton. | |||
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. |