Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAREWAYS TRUST LIMITED
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 Overview

About Careways Trust Ltd
CAREWAYS TRUST LIMITED was founded on 1949-02-21 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Careways Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAREWAYS TRUST LIMITED
 
Legal Registered Office
CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2BG
Other companies in TN5
 
Previous Names
CROSSWAYS TRUST LIMITED21/06/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREWAYS TRUST 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.

Company Officers of CAREWAYS TRUST LIMITED

Current Directors
Officer Role Date Appointed
BARRIE SEAMAN
Company Secretary 2016-08-01
KENNETH SCOTT BINGHAM
Director 1999-10-15
RAYMOND EDWARD FLANIGAN
Director 2013-11-07
BARRIE MICHAEL SEAMAN
Director 2004-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA FRANCES PYLE
Company Secretary 2009-08-05 2016-07-31
SUZANNE DYER
Director 2010-05-13 2012-09-13
MARTIN SYDNEY BARNETT
Director 1995-10-20 2012-07-23
COLIN HAWES
Company Secretary 2008-09-17 2009-07-30
CRAIG HARRIS
Company Secretary 2003-08-04 2008-09-17
THOMAS WALDO BENNETT
Director 2005-10-15 2007-10-11
BRYAN WALTON COOPER
Director 1994-11-22 2003-10-24
MARTIN SYDNEY BARNETT
Company Secretary 2003-05-01 2003-08-04
CHRISTOPHER JOHN PAYNE
Company Secretary 1999-01-12 2003-04-30
CHARMIAN STELLA ALLCOCK
Director 1995-10-20 2002-10-29
SALLY THERESE ATKINSON
Director 1999-10-15 2001-10-12
DEE BORLEY
Director 1999-10-15 2001-10-12
CHRISTINE RUTH COUCHMAN
Director 1996-10-18 2001-10-12
ROBERT JAMES CATON
Director 1992-05-26 2000-10-13
MARY THERESA DOUGLASS
Director 1994-11-04 1999-10-15
ROBERT ERNEST DOMINY
Director 1992-05-26 1999-01-14
JOHN ANTHONY BURGIS
Company Secretary 1992-05-26 1999-01-12
RUTH DOROTHY BROUGHALL
Director 1992-05-26 1998-10-16
TERENCE EDWIN BRAND
Director 1992-05-26 1998-08-31
CHARLES PETER COOKE
Director 1997-10-17 1998-05-24
MARY ANASTASIA CARLYLE
Director 1992-05-26 1996-09-16
RAYMOND GEORGE CARTER
Director 1995-04-01 1996-08-14
JULIA ANNE BRADLEY
Director 1992-05-26 1995-10-20
JOSE LUIS JUAN CASTILLO
Director 1992-05-26 1995-10-20
DEREK JOHN CHAPMAN
Director 1992-05-26 1995-10-20
GEOFFREY EDWIN ELLIS
Director 1992-05-26 1994-04-21
DEREK BIGNOLD
Director 1992-05-26 1993-12-23
ALAN DAVID BAKER
Director 1992-05-26 1993-05-20
ROY GILBERT DOMNEY
Director 1992-05-26 1993-03-22
ANTHONY RALPH CUSENS
Director 1992-05-26 1992-10-16
BARBARA JUNE CORRIE
Director 1992-05-26 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH SCOTT BINGHAM ARCHITECTS BENEVOLENT SOCIETY Director 1993-12-08 CURRENT 1972-12-01 Active
RAYMOND EDWARD FLANIGAN CSIS CHARITY FUND Director 2016-05-19 CURRENT 2007-10-31 Active

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
2019-02-14GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-15
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM 43 Mill View Road Tring Hertfordshire HP23 4EP England
2016-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-284.70DECLARATION OF SOLVENCY
2016-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-284.70DECLARATION OF SOLVENCY
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MIKE PEARCE
2016-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE SEAMAN / 19/10/2016
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM C/O Barrie Seaman PO Box 4886 PO Box 4886 Worthing West Sussex BN11 9WH England
2016-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE SEAMAN / 19/10/2016
2016-08-01AD01REGISTERED 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
2016-08-01AP03Appointment of Mr Barrie Seaman as company secretary on 2016-08-01
2016-08-01TM02Termination of appointment of Patricia Frances Pyle on 2016-07-31
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004648220006
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004648220007
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM C/O Careways Trust Limited Weald Hall Head Office Department Mayfield Lane Wadhurst East Sussex TN5 6HX
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-29AR0115/12/15 ANNUAL RETURN FULL LIST
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEDRET TORRANCE
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07AP01DIRECTOR APPOINTED MR MIKE PEARCE
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004648220007
2014-01-13AR0110/01/14 NO MEMBER LIST
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004648220006
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19AP01DIRECTOR APPOINTED MR RAYMOND EDWARD FLANIGAN
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES OWEN
2013-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-03-22AR0110/01/13 NO MEMBER LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DYER
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LONSDALE
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BARNETT
2012-01-11AR0110/01/12 NO MEMBER LIST
2012-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA FRANCES PYLE / 10/01/2012
2012-01-10AP01DIRECTOR APPOINTED MR JOHN NEDRET TORRANCE
2012-01-09AP01DIRECTOR APPOINTED MRS FRANCES MARY OWEN
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-31AR0119/05/11 NO MEMBER LIST
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM BURFREE HOUSE TEVILLE ROAD WORTHING WEST SUSSEX BN11 1AZ UNITED KINGDOM
2010-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-22AP01DIRECTOR APPOINTED DR SUZANNE DYER
2010-06-17AR0119/05/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE MICHAEL SEAMAN / 19/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM LONSDALE / 19/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SCOTT BINGHAM / 19/05/2010
2009-11-24AP03SECRETARY APPOINTED MRS PATRICIA FRANCES PYLE
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY COLIN HAWES
2009-05-20363aANNUAL RETURN MADE UP TO 19/05/09
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID MAIN
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JANE MACKAY
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM COLUMBIA HOUSE COLUMBIA DRIVE WORTHING WEST SUSSEX BN13 3HD
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-29288aSECRETARY APPOINTED MR COLIN HAWES
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY CRAIG HARRIS
2008-06-02363aANNUAL RETURN MADE UP TO 19/05/08
2008-05-30288aDIRECTOR APPOINTED MRS JANE MARGARET MACKAY
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR CARINA PALLANT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BENNETT
2007-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-21CERTNMCOMPANY NAME CHANGED CROSSWAYS TRUST LIMITED CERTIFICATE ISSUED ON 21/06/07
2007-05-23363aANNUAL RETURN MADE UP TO 19/05/07
2007-05-23288bDIRECTOR RESIGNED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-08-09363aANNUAL RETURN MADE UP TO 19/05/06
2006-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25288aNEW DIRECTOR APPOINTED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27363sANNUAL RETURN MADE UP TO 19/05/05
2005-05-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CAREWAYS TRUST 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 Creditors2016-11-25
Resolutions for Winding-up2016-11-25
Appointment of Liquidators2016-11-25
Fines / Sanctions
No fines or sanctions have been issued against CAREWAYS TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-05 Satisfied LLOYDS BANK PLC
2013-11-28 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-03-30 Satisfied THE ELECTRICAL AND ELECTRONICS INDUSTRIES BENEVOLENT ASSOCIATION
RENT DEPOSIT DEED 2005-08-15 Satisfied STARLIGHT INVESTMENTS LIMITED
MORTGAGE DEED 2005-06-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-04-28 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1984-08-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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

Intangible Assets
Patents
We have not found any records of CAREWAYS TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAREWAYS TRUST LIMITED
Trademarks
We have not found any records of CAREWAYS TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAREWAYS TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-8 GBP £1,988 Private Contractors
Kent County Council 2016-5 GBP £7,438
Kent County Council 2016-4 GBP £3,719 Private Contractors
Kent County Council 2016-3 GBP £3,719 Private Contractors
Kent County Council 2016-2 GBP £3,719 Private Contractors
Kent County Council 2016-1 GBP £3,719 Private Contractors
Kent County Council 2015-12 GBP £3,719 Private Contractors
Kent County Council 2015-10 GBP £7,438 Private Contractors
Kent County Council 2015-9 GBP £3,719
Kent County Council 2015-8 GBP £3,719 Private Contractors
Kent County Council 2015-7 GBP £3,719 Private Contractors
Kent County Council 2015-6 GBP £3,719 Private Contractors
Kent County Council 2015-5 GBP £3,719 Private Contractors
Kent County Council 2015-4 GBP £3,719 Private Contractors
Kent County Council 2015-3 GBP £7,438 Private Contractors
Kent County Council 2015-1 GBP £11,157 Private Contractors
Kent County Council 2014-11 GBP £3,719 Private Contractors
Kent County Council 2014-10 GBP £3,719 Private Contractors
Kent County Council 2014-9 GBP £3,719 Private Contractors
Kent County Council 2014-8 GBP £3,719 Private Contractors
Kent County Council 2014-7 GBP £3,719 Private Contractors
Kent County Council 2014-6 GBP £19,052 Private Contractors
Kent County Council 2014-3 GBP £3,719 Private Contractors
Kent County Council 2014-2 GBP £7,438 Private Contractors
Kent County Council 2014-1 GBP £5,638 Private Contractors
Kent County Council 2013-11 GBP £1,800 Private Contractors
Kent County Council 2013-10 GBP £3,719 Private Contractors
Kent County Council 2013-9 GBP £5,638 Private Contractors
Kent County Council 2013-8 GBP £5,400 Private Contractors
Kent County Council 2013-7 GBP £1,919 Private Contractors
Kent County Council 2013-6 GBP £7,808 Private Contractors
Kent County Council 2013-5 GBP £12,392 Private Contractors
Kent County Council 2013-3 GBP £9,364 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.

Outgoings
Business Rates/Property Tax
No properties were found where CAREWAYS TRUST 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 partyCAREWAYS TRUST LIMITEDEvent Date2016-11-16
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 TypeResolutions for Winding-up
Defending partyCAREWAYS TRUST LIMITEDEvent Date2016-11-16
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 TypeAppointment of Liquidators
Defending partyCAREWAYS TRUST LIMITEDEvent Date2016-11-16
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAREWAYS TRUST 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 CAREWAYS TRUST 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.