Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MY LIFE (CAREWATCH) LIMITED
Company Information for

MY LIFE (CAREWATCH) LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
03174031
Private Limited Company
Liquidation

Company Overview

About My Life (carewatch) Ltd
MY LIFE (CAREWATCH) LIMITED was founded on 1996-03-15 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". My Life (carewatch) Limited is a Private Limited Company 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
MY LIFE (CAREWATCH) LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in SP1
 
Previous Names
DRAKE FAMILY CARE SERVICES LIMITED12/04/2016
Filing Information
Company Number 03174031
Company ID Number 03174031
Date formed 1996-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 20/06/2019
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2021-12-05 12:28:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MY LIFE (CAREWATCH) 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 MY LIFE (CAREWATCH) LIMITED
The following companies were found which have the same name as MY LIFE (CAREWATCH) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MY LIFE (CAREWATCH) LIMITED Unknown

Company Officers of MY LIFE (CAREWATCH) LIMITED

Current Directors
Officer Role Date Appointed
SCOTT SOMMERVAILLE CHRISTIE
Director 2015-07-27
CRAIG ARCHIBALD MACDONALD HENDRY
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL OSBORNE
Director 2018-01-25 2018-05-04
TIMOTHY CLIVE LEWIS DRAKE
Company Secretary 1996-03-15 2015-07-27
HILARY EILEEN DRAKE
Director 1996-03-15 2015-07-27
TIMOTHY CLIVE LEWIS DRAKE
Director 1996-03-15 2015-07-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-03-15 1996-03-15
COMPANY DIRECTORS LIMITED
Nominated Director 1996-03-15 1996-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT SOMMERVAILLE CHRISTIE MY LIFE LIVING ASSISTANCE LTD Director 2017-05-04 CURRENT 2013-05-07 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ROBINSON RECRUITMENT SOLUTIONS LIMITED Director 2016-07-20 CURRENT 2010-07-07 Active
SCOTT SOMMERVAILLE CHRISTIE ROBINSON MEDICAL RECRUITMENT LIMITED Director 2016-07-20 CURRENT 2003-06-17 Active
SCOTT SOMMERVAILLE CHRISTIE ZEBEDEE CARE LTD Director 2015-03-16 CURRENT 2004-01-19 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE DUMGOYNE LIMITED Director 2015-03-16 CURRENT 2003-02-11 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ASPIRE CARE LTD Director 2014-12-04 CURRENT 2007-07-30 Dissolved 2016-08-09
SCOTT SOMMERVAILLE CHRISTIE CARE (NORTH TYNESIDE) LIMITED Director 2014-07-24 CURRENT 2001-03-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE COUNTY CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2000-01-04 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE A TAD LIMITED Director 2014-07-24 CURRENT 2004-09-15 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE FOUR SEASONS HOMECARE (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2005-12-05 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE JANE BOWEN NURSING SERVICES LIMITED Director 2014-07-24 CURRENT 2006-09-14 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE SAFE HANDS COMMUNITY CARERS LIMITED Director 2014-07-24 CURRENT 1998-04-02 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE REGIONAL CARE SERVICES LIMITED Director 2014-07-24 CURRENT 1999-03-01 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. Director 2014-07-24 CURRENT 2001-11-28 Liquidation
SCOTT SOMMERVAILLE CHRISTIE REGIONAL CARE SERVICES (WINCHESTER) LIMITED Director 2014-07-24 CURRENT 2003-08-21 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE UK SUPPORT SERVICES LIMITED Director 2014-07-24 CURRENT 2004-09-28 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE SEQUOIA 7 INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2005-05-19 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE NEW DIRECTIONS HOUSING LIMITED Director 2014-07-24 CURRENT 2008-11-25 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE GRAHAM HOME CARE LIMITED Director 2014-07-24 CURRENT 1996-10-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE EUROCREST TRADING LIMITED Director 2014-07-24 CURRENT 1997-06-30 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALPHA HOMECARE LIMITED Director 2014-07-24 CURRENT 1998-07-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE FOUR SEASONS HOME CARE LTD Director 2014-07-24 CURRENT 2000-02-14 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALWAYS THERE HOMECARE LIMITED Director 2014-07-24 CURRENT 2002-08-07 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALL & SMALL LIMITED Director 2014-07-24 CURRENT 2003-01-31 Active
SCOTT SOMMERVAILLE CHRISTIE HOWGLEN CARE SERVICES LTD. Director 2014-07-24 CURRENT 2003-04-01 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE AMBER CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2004-04-15 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH ACQUISITIONS LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH BIDCO LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
SCOTT SOMMERVAILLE CHRISTIE ASSURED CONSULTANCY SERVICES LIMITED Director 2014-07-24 CURRENT 1995-10-18 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE TWENTY FOUR 7 CARE SERVICES LTD Director 2014-07-24 CURRENT 2003-01-08 Liquidation
SCOTT SOMMERVAILLE CHRISTIE VISTA SOCIAL CARE LIMITED Director 2014-07-24 CURRENT 2003-11-25 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE GHC SERVICES GROUP LIMITED Director 2014-07-24 CURRENT 2008-03-20 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE MJP CARE LIMITED Director 2014-07-24 CURRENT 2012-05-03 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH HOLDINGS LIMITED Director 2014-06-26 CURRENT 2008-08-13 Liquidation
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH CARE SERVICES LIMITED Director 2014-06-26 CURRENT 1994-07-18 Liquidation
SCOTT SOMMERVAILLE CHRISTIE FAC CONSULTING LIMITED Director 2011-03-29 CURRENT 2011-03-29 Dissolved 2018-03-04
CRAIG ARCHIBALD MACDONALD HENDRY MY LIFE LIVING ASSISTANCE LTD Director 2017-05-04 CURRENT 2013-05-07 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ROBINSON RECRUITMENT SOLUTIONS LIMITED Director 2016-07-20 CURRENT 2010-07-07 Active
CRAIG ARCHIBALD MACDONALD HENDRY ROBINSON MEDICAL RECRUITMENT LIMITED Director 2016-07-20 CURRENT 2003-06-17 Active
CRAIG ARCHIBALD MACDONALD HENDRY ZEBEDEE CARE LTD Director 2015-03-16 CURRENT 2004-01-19 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ASPIRE CARE LTD Director 2014-12-04 CURRENT 2007-07-30 Dissolved 2016-08-09
CRAIG ARCHIBALD MACDONALD HENDRY CARE (NORTH TYNESIDE) LIMITED Director 2014-07-24 CURRENT 2001-03-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY COUNTY CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2000-01-04 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY A TAD LIMITED Director 2014-07-24 CURRENT 2004-09-15 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY FOUR SEASONS HOMECARE (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2005-12-05 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY JANE BOWEN NURSING SERVICES LIMITED Director 2014-07-24 CURRENT 2006-09-14 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY SAFE HANDS COMMUNITY CARERS LIMITED Director 2014-07-24 CURRENT 1998-04-02 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY REGIONAL CARE SERVICES LIMITED Director 2014-07-24 CURRENT 1999-03-01 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. Director 2014-07-24 CURRENT 2001-11-28 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY REGIONAL CARE SERVICES (WINCHESTER) LIMITED Director 2014-07-24 CURRENT 2003-08-21 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY UK SUPPORT SERVICES LIMITED Director 2014-07-24 CURRENT 2004-09-28 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY SEQUOIA 7 INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2005-05-19 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY NEW DIRECTIONS HOUSING LIMITED Director 2014-07-24 CURRENT 2008-11-25 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY GRAHAM HOME CARE LIMITED Director 2014-07-24 CURRENT 1996-10-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY EUROCREST TRADING LIMITED Director 2014-07-24 CURRENT 1997-06-30 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALPHA HOMECARE LIMITED Director 2014-07-24 CURRENT 1998-07-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY FOUR SEASONS HOME CARE LTD Director 2014-07-24 CURRENT 2000-02-14 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALWAYS THERE HOMECARE LIMITED Director 2014-07-24 CURRENT 2002-08-07 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALL & SMALL LIMITED Director 2014-07-24 CURRENT 2003-01-31 Active
CRAIG ARCHIBALD MACDONALD HENDRY HOWGLEN CARE SERVICES LTD. Director 2014-07-24 CURRENT 2003-04-01 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY AMBER CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2004-04-15 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH ACQUISITIONS LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH BIDCO LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY ASSURED CONSULTANCY SERVICES LIMITED Director 2014-07-24 CURRENT 1995-10-18 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY TWENTY FOUR 7 CARE SERVICES LTD Director 2014-07-24 CURRENT 2003-01-08 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY VISTA SOCIAL CARE LIMITED Director 2014-07-24 CURRENT 2003-11-25 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY GHC SERVICES GROUP LIMITED Director 2014-07-24 CURRENT 2008-03-20 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY MJP CARE LIMITED Director 2014-07-24 CURRENT 2012-05-03 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH HOLDINGS LIMITED Director 2014-06-30 CURRENT 2008-08-13 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH CARE SERVICES LIMITED Director 2014-06-30 CURRENT 1994-07-18 Liquidation

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
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
2021-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-22
2020-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-22
2019-10-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England
2019-08-13LIQ02Voluntary liquidation Statement of affairs
2019-08-13600Appointment of a voluntary liquidator
2019-08-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-23
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON
2019-05-12AP01DIRECTOR APPOINTED MR PHILIP JACKSON
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SOMMERVAILLE CHRISTIE
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ARCHIBALD MACDONALD HENDRY
2019-01-28MR05
2019-01-07AP01DIRECTOR APPOINTED MR MARK ROGERSON
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR MICHAEL OSBORNE
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031740310001
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-06AA01Current accounting period extended from 31/12/16 TO 31/03/17
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031740310002
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031740310001
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12RES15CHANGE OF COMPANY NAME 06/07/20
2016-04-12CERTNMCOMPANY NAME CHANGED DRAKE FAMILY CARE SERVICES LIMITED CERTIFICATE ISSUED ON 12/04/16
2016-04-12CERTNMCOMPANY NAME CHANGED DRAKE FAMILY CARE SERVICES LIMITED CERTIFICATE ISSUED ON 12/04/16
2016-04-09RES15CHANGE OF COMPANY NAME 23/05/19
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-31AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM LIBRA HOUSE SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES MK14 6PH ENGLAND
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM BUILDING 420 SILBURY BOULEVARD MILTON KEYNES MK9 2AF ENGLAND
2016-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-14CC04Statement of company's objects
2015-08-13RES01ADOPT ARTICLES 13/08/15
2015-07-27AP01DIRECTOR APPOINTED MR CRAIG ARCHIBALD MACDONALD HENDRY
2015-07-27AP01DIRECTOR APPOINTED MR SCOTT SOMERVAILLE CHRISTIE
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR HILARY DRAKE
2015-07-27TM02Termination of appointment of Timothy Clive Lewis Drake on 2015-07-27
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DRAKE
2015-07-27AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM ALBANY HOUSE 3-5 NEW STREET SALISBURY WILTSHIRE SP1 2PH
2015-07-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-16AR0115/03/15 FULL LIST
2014-10-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-19AR0115/03/14 FULL LIST
2013-09-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-18AR0115/03/13 FULL LIST
2012-09-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21AR0115/03/12 FULL LIST
2011-11-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-23AR0115/03/11 FULL LIST
2010-09-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AR0115/03/10 FULL LIST
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-14363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-20363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-16363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-21287REGISTERED OFFICE CHANGED ON 21/04/00 FROM: CASTLE CHAMBERS 47 CASTLE STREET SALISBURY SP1 3SP
2000-03-21363aRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-14363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1998-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-25363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1998-03-1388(2)RAD 26/02/98--------- £ SI 29980@1=29980 £ IC 20/30000
1997-12-12123NC INC ALREADY ADJUSTED 26/11/97
1997-12-12ORES13PAY DIVIDEND & ADOPT AC 26/11/97
1997-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-12-12ORES04£ NC 10000/100000 26/11
1997-12-12ORES13PAY DIVIDEND & ADOPT AC 26/11/97
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-17363sRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1996-03-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-2888(2)RAD 22/03/96--------- £ SI 18@1=18 £ IC 2/20
1996-03-20288NEW DIRECTOR APPOINTED
1996-03-20288SECRETARY RESIGNED
1996-03-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-20288DIRECTOR RESIGNED
1996-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MY LIFE (CAREWATCH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-08-13
Appointment of Liquidators2019-08-13
Fines / Sanctions
No fines or sanctions have been issued against MY LIFE (CAREWATCH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MY LIFE (CAREWATCH) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 119,901
Creditors Due Within One Year 2012-03-31 £ 85,139
Provisions For Liabilities Charges 2013-03-31 £ 5,579
Provisions For Liabilities Charges 2012-03-31 £ 9,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 MY LIFE (CAREWATCH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 30,000
Called Up Share Capital 2012-03-31 £ 30,000
Cash Bank In Hand 2013-03-31 £ 596,626
Cash Bank In Hand 2012-03-31 £ 490,509
Current Assets 2013-03-31 £ 840,216
Current Assets 2012-03-31 £ 754,791
Debtors 2013-03-31 £ 240,644
Debtors 2012-03-31 £ 258,996
Shareholder Funds 2013-03-31 £ 749,898
Shareholder Funds 2012-03-31 £ 715,721
Stocks Inventory 2013-03-31 £ 2,946
Stocks Inventory 2012-03-31 £ 5,286
Tangible Fixed Assets 2013-03-31 £ 35,162
Tangible Fixed Assets 2012-03-31 £ 55,369

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MY LIFE (CAREWATCH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MY LIFE (CAREWATCH) LIMITED
Trademarks
We have not found any records of MY LIFE (CAREWATCH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MY LIFE (CAREWATCH) 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 (86900 - Other human health activities) as MY LIFE (CAREWATCH) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MY LIFE (CAREWATCH) 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 TypeResolutions for Winding-up
Defending partyMY LIFE (CAREWATCH) LIMITEDEvent Date2019-07-23
Place of meeting: 30 Finsbury Square, London, EC2P 2YU. Date of meeting: 23 July 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Oliver Haunch (IP No. 20950) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMY LIFE (CAREWATCH) LIMITEDEvent Date2019-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MY LIFE (CAREWATCH) 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 MY LIFE (CAREWATCH) 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.