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

CAREFORCE GROUP LIMITED

1390 Montpellier Court, Gloucester Business Park, Brockworth, GLOUCESTER, GL3 4AH,
Company Registration Number
05201238
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Careforce Group Ltd
CAREFORCE GROUP LIMITED was founded on 2004-08-09 and has its registered office in Brockworth. The organisation's status is listed as "Active - Proposal to Strike off". Careforce Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAREFORCE GROUP LIMITED
 
Legal Registered Office
1390 Montpellier Court
Gloucester Business Park
Brockworth
GLOUCESTER
GL3 4AH
Other companies in GL3
 
Previous Names
ELEGY (NO.12) PLC14/10/2004
Filing Information
Company Number 05201238
Company ID Number 05201238
Date formed 2004-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-28 04:13:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAREFORCE GROUP 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 CAREFORCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
BEN ROBERT WESTRAN
Company Secretary 2010-06-09
MEARS GROUP PLC
Director 2011-04-05
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2007-04-16
BEN ROBERT WESTRAN
Director 2008-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MARTIN LONG
Director 2008-05-19 2012-11-20
JOHN PATRICK COLEMAN
Company Secretary 2004-10-14 2010-06-09
JOHN PATRICK COLEMAN
Director 2004-10-14 2010-05-28
DEBORAH ANN NEILL
Director 2004-10-14 2008-10-27
MICHAEL GREIG ROGERS
Director 2004-10-14 2008-07-01
DAVID JOHN ROBERTSON
Director 2007-04-16 2008-03-11
OLE BETTUM
Director 2004-10-14 2007-04-16
IAIN FRANCIS MACKINNON
Director 2004-10-14 2007-04-16
PETER JOHN STONE
Director 2004-10-14 2007-04-16
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2004-08-09 2004-10-14
LAWGRAM SECRETARIES LIMITED
Director 2004-08-09 2004-10-14
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2004-08-09 2004-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEARS GROUP PLC TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
MEARS GROUP PLC TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
MEARS GROUP PLC MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
MEARS GROUP PLC MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
MEARS GROUP PLC LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
MEARS GROUP PLC MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active
MEARS GROUP PLC MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
MEARS GROUP PLC OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
MEARS GROUP PLC HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
MEARS GROUP PLC COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
MEARS GROUP PLC INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
MEARS GROUP PLC MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MEARS GROUP PLC MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
MEARS GROUP PLC ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
MEARS GROUP PLC NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
MEARS GROUP PLC ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
MEARS GROUP PLC ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS LIMITED Director 2010-11-29 CURRENT 1990-07-06 Active
MEARS GROUP PLC JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
MEARS GROUP PLC CAMBRIDGE CAREFORCE LTD Director 2010-06-01 CURRENT 2001-03-28 Dissolved 2016-01-12
MEARS GROUP PLC POOKS CARE LIMITED Director 2010-06-01 CURRENT 2000-05-10 Dissolved 2016-02-09
MEARS GROUP PLC THE CAPABLE CARE LIMITED Director 2010-06-01 CURRENT 2001-09-17 Dissolved 2016-01-12
MEARS GROUP PLC MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2010-06-01 CURRENT 1997-07-24 Dissolved 2017-08-22
MEARS GROUP PLC MEARS LIFETIME HOMES LIMITED Director 2010-06-01 CURRENT 2002-11-05 Dissolved 2017-08-22
MEARS GROUP PLC CAREFORCE SERVICES LIMITED Director 2010-06-01 CURRENT 1999-05-05 Dissolved 2018-08-07
MEARS GROUP PLC MEARS CARE (NORTHERN IRELAND) LIMITED Director 2010-06-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOME IMPROVEMENT LIMITED Director 2010-06-01 CURRENT 1999-02-19 Active
MEARS GROUP PLC MEARS HOMES LIMITED Director 2010-06-01 CURRENT 2000-01-04 Active
MEARS GROUP PLC MEARS MODULAR HOMES LIMITED Director 2010-06-01 CURRENT 2003-07-10 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
MEARS GROUP PLC NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
MEARS GROUP PLC TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
MEARS GROUP PLC A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
MEARS GROUP PLC HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
MEARS GROUP PLC CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
MEARS GROUP PLC TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
MEARS GROUP PLC TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
MEARS GROUP PLC SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
MEARS GROUP PLC PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
MEARS GROUP PLC CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
MEARS GROUP PLC MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH OMEGA HOUSING LIMITED Director 2017-10-09 CURRENT 2010-07-19 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH COULTER ESTATES LTD. Director 2017-07-01 CURRENT 1993-12-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (SERVICES) LIMITED Director 2012-11-07 CURRENT 2000-06-29 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION DIRECT SERVICES LIMITED Director 2008-03-11 CURRENT 2000-10-11 Dissolved 2016-01-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH POWERSAVE LIMITED Director 2008-03-11 CURRENT 1987-06-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH SCION GROUP LIMITED Director 2008-03-11 CURRENT 2000-01-12 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-03-11 CURRENT 2003-04-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 Active
BEN ROBERT WESTRAN HEATHER HOUSING LIMITED Director 2016-10-27 CURRENT 2011-07-21 Active
BEN ROBERT WESTRAN MORRISON FACILITIES SERVICES LIMITED Director 2016-10-24 CURRENT 1989-10-02 Active
BEN ROBERT WESTRAN TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
BEN ROBERT WESTRAN TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
BEN ROBERT WESTRAN HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
BEN ROBERT WESTRAN INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
BEN ROBERT WESTRAN MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
BEN ROBERT WESTRAN PLEXUS UK (SYSTEMS) LIMITED Director 2013-07-03 CURRENT 2010-05-19 Dissolved 2017-08-22
BEN ROBERT WESTRAN HELCIM GROUP LIMITED Director 2013-07-03 CURRENT 2011-02-11 Active
BEN ROBERT WESTRAN PLEXUS UK (FIRST PROJECT) LIMITED Director 2013-07-03 CURRENT 1997-02-03 Active
BEN ROBERT WESTRAN HELCIM HOMES LTD Director 2013-05-15 CURRENT 2012-10-16 Active
BEN ROBERT WESTRAN ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
BEN ROBERT WESTRAN NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
BEN ROBERT WESTRAN INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN SUPPORTA LIMITED Director 2010-05-10 CURRENT 2000-05-26 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
BEN ROBERT WESTRAN TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
BEN ROBERT WESTRAN TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
BEN ROBERT WESTRAN SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS BUSINESS SERVICES LIMITED Director 2010-02-28 CURRENT 1989-09-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
BEN ROBERT WESTRAN TERRAQUEST LIMITED Director 2010-02-28 CURRENT 1989-03-06 Active
BEN ROBERT WESTRAN MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
BEN ROBERT WESTRAN MEARS LIFETIME HOMES LIMITED Director 2009-03-01 CURRENT 2002-11-05 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS CARE (NORTHERN IRELAND) LIMITED Director 2009-03-01 CURRENT 1998-12-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS HOME IMPROVEMENT LIMITED Director 2009-03-01 CURRENT 1999-02-19 Active
BEN ROBERT WESTRAN MEARS HOMES LIMITED Director 2009-03-01 CURRENT 2000-01-04 Active
BEN ROBERT WESTRAN MEARS MODULAR HOMES LIMITED Director 2009-03-01 CURRENT 2003-07-10 Active - Proposal to Strike off
BEN ROBERT WESTRAN ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
BEN ROBERT WESTRAN CAREFORCE SERVICES LIMITED Director 2008-04-18 CURRENT 1999-05-05 Dissolved 2018-08-07
BEN ROBERT WESTRAN MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2008-03-01 CURRENT 1997-07-24 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Director 2008-01-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Director 2008-01-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BEN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-01-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BEN ROBERT WESTRAN POWERSAVE LIMITED Director 2008-01-01 CURRENT 1987-06-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
BEN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Director 2008-01-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Director 2008-01-01 CURRENT 1998-11-20 Active
BEN ROBERT WESTRAN SCION GROUP LIMITED Director 2008-01-01 CURRENT 2000-01-12 Active
BEN ROBERT WESTRAN MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-01-01 CURRENT 2003-04-08 Active
BEN ROBERT WESTRAN MEARS ENERGY LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN MEARS WALES LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-01-01 CURRENT 1994-10-06 Active
BEN ROBERT WESTRAN MEARS ESTATES LIMITED Director 2008-01-01 CURRENT 1999-02-25 Active
BEN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-09-04 Active
BEN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Director 2008-01-01 CURRENT 1992-08-07 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Director 2008-01-01 CURRENT 1933-06-17 Active
BEN ROBERT WESTRAN MEARS LIMITED Director 2007-11-13 CURRENT 1990-07-06 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
2023-07-04SECOND GAZETTE not voluntary dissolution
2023-04-18FIRST GAZETTE notice for voluntary strike-off
2023-04-11Application to strike the company off the register
2023-03-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-27Solvency Statement dated 24/03/23
2023-03-27Solvency Statement dated 24/03/23
2023-03-27Statement by Directors
2023-03-27Statement by Directors
2023-03-27Statement of capital on GBP 0.10
2023-03-27Statement of capital on GBP 0.10
2022-10-24RES02Resolutions passed:
  • Resolution of re-registration
2022-10-24MARRe-registration of memorandum and articles of association
2022-10-24CERT10Certificate of re-registration from Public Limited Company to Private
2022-10-24RR02Re-registration from a public company to a private limited company
2022-07-25CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1469794.4
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2017-02-17
2017-02-17CH01Director's details changed for Mr Ben Robert Westran on 2017-02-17
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1469794.4
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1469794.4
2015-08-10AR0109/08/15 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1469794.4
2014-08-11AR0109/08/14 ANNUAL RETURN FULL LIST
2014-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-12AR0109/08/13 ANNUAL RETURN FULL LIST
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LONG
2012-08-13AR0109/08/12 ANNUAL RETURN FULL LIST
2012-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-08-10AR0109/08/11 ANNUAL RETURN FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AP02Appointment of Mears Group Plc as coporate director
2010-08-26AR0109/08/10 ANNUAL RETURN FULL LIST
2010-06-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN COLEMAN
2010-06-15AP03Appointment of Mr Ben Robert Westran as company secretary
2010-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/10 FROM Saffron Ground Ditchmore Lane Stevenage Hertfordshire SG1 3LJ United Kingdom
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-26AR0109/08/09 NO CHANGES
2009-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-07363sRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH NEILL
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM GROUND FLOOR SAFFRON GROUND DITCHMORE LANE STEVENAGE HERTFORDSHIRE SG1 3LJ
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROGERS
2008-06-06288aDIRECTOR APPOINTED ALAN MARTIN LONG
2008-05-12288aDIRECTOR APPOINTED BEN WESTRAN
2008-05-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON
2007-09-13363sRETURN MADE UP TO 09/08/07; BULK LIST AVAILABLE SEPARATELY
2007-06-0688(2)RAD 16/04/07--------- £ SI 370000@.1=37000 £ IC 1399294/1436294
2007-06-0688(2)RAD 03/04/07--------- £ SI 5000@.1=500 £ IC 1398794/1399294
2007-06-0688(2)RAD 01/04/07--------- £ SI 101000@.1=10100 £ IC 1388694/1398794
2007-06-0688(2)RAD 24/04/07--------- £ SI 335000@.1=33500 £ IC 1436294/1469794
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-04-23225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-11-0388(2)RAD 21/09/06--------- £ SI 133690@.1=13369 £ IC 1375325/1388694
2006-09-12363sRETURN MADE UP TO 09/08/06; BULK LIST AVAILABLE SEPARATELY
2006-02-2888(2)RAD 18/01/06--------- £ SI 8000@.1=800 £ IC 1371525/1372325
2006-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: GROUND FLOOR SAFFRON GROUND DITCHMORE LANE STEVENAGE HERTFORDSHIRE SG1 3LJ
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 106 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AH
2005-10-24353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-09-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-09-05363sRETURN MADE UP TO 09/08/05; BULK LIST AVAILABLE SEPARATELY
2005-05-0688(2)RAD 20/04/05--------- £ SI 35388@.1=3538 £ IC 1367986/1371524
2005-01-25353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-12-0688(2)RAD 15/11/04--------- £ SI 6603774@.1=660377 £ IC 707609/1367986
2004-11-24225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05
2004-11-22SASHARES AGREEMENT OTC
2004-11-2288(2)RAD 14/10/04--------- £ SI 7076072@.1=707607 £ IC 2/707609
2004-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-19RES04NC INC ALREADY ADJUSTED 14/10/04
2004-11-19RES13SHARES SUB DIVISION 14/10/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CAREFORCE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAREFORCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2008-09-11 Outstanding THE TRUSTEES OF THE EUROWEB 1986 PENSION FUND
DEBENTURE 2008-04-21 Satisfied BARCLAYS BANK PLC (ACTING AS SECURITY TRUSTEE ON BEHALF OF ITSELF AND THE OTHER FINANCE PARTIES)
DEBENTURE 2004-11-09 Satisfied SINGER & FRIEDLANDER LIMITED
Intangible Assets
Patents
We have not found any records of CAREFORCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAREFORCE GROUP LIMITED
Trademarks
We have not found any records of CAREFORCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAREFORCE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £24,456
Birmingham City Council 2014-12 GBP £19,994
Birmingham City Council 2014-11 GBP £22,956
Birmingham City Council 2014-10 GBP £6,338
Birmingham City Council 2014-9 GBP £47,451
Birmingham City Council 2014-8 GBP £5,568
Birmingham City Council 2014-7 GBP £36,329
Birmingham City Council 2014-6 GBP £58,804
Birmingham City Council 2014-5 GBP £52,600
Birmingham City Council 2014-4 GBP £27,633
Birmingham City Council 2014-3 GBP £36,005
Birmingham City Council 2014-2 GBP £38,304
Birmingham City Council 2014-1 GBP £47,277
Birmingham City Council 2013-12 GBP £17,552
Birmingham City Council 2013-11 GBP £40,885
Birmingham City Council 2013-10 GBP £27,879
Birmingham City Council 2013-9 GBP £33,037
Birmingham City Council 2013-8 GBP £24,945
Birmingham City Council 2013-7 GBP £31,166
Doncaster Council 2012-2 GBP £160,035
Doncaster Council 2012-1 GBP £159,563
Doncaster Council 2011-12 GBP £172,394
Doncaster Council 2011-11 GBP £193,060
Doncaster Council 2011-10 GBP £159,881
Doncaster Council 2011-9 GBP £83,913 SUPPLIES AND SERVICES
Blackburn with Darwen Council 2011-9 GBP £1,201 Social Community Care Supplies & Services
Doncaster Council 2011-8 GBP £162,352
Rotherham Metropolitan Borough Council 2011-8 GBP £330,457
Doncaster Council 2011-7 GBP £195,157
Rotherham Metropolitan Borough Council 2011-7 GBP £165,116
Rotherham Metropolitan Borough Council 2011-6 GBP £210,526
Doncaster Council 2011-6 GBP £233,489 SUPPLIES AND SERVICES
Rotherham Metropolitan Borough Council 2011-5 GBP £127,453
Doncaster Council 2011-5 GBP £87,260 SUPPLIES AND SERVICES
Rotherham Metropolitan Borough Council 2011-4 GBP £211,420
Doncaster Council 2011-4 GBP £86,529 SUPPLIES AND SERVICES
Norfolk County Council 2011-1 GBP £179,976

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cumbria County Council health and social work services 2011/11/29

Cumbria County Council Adult and Local Services Directorate has a large number of Adult Social Care and Supporting People contracts with a range of organisations in the independent and voluntary sectors. These are in place for services such as domiciliary care, supported living, extra care and housing related support services. The Council is now tendering many of its Adult Social Care and Supporting People services through two Community Support Framework Agreements.

Outgoings
Business Rates/Property Tax
No properties were found where CAREFORCE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAREFORCE GROUP 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 CAREFORCE GROUP 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.