UCARE DIGITAL SERVICES LIMITED
COLCHESTER REGENERSIS DIGITAL CARE LIMITED REGENERSIS (DIGITAL LIFESTYLE) LIMITED

Hellopages » Essex » Colchester » CO3 3AD
Company number 08003543
Status Liquidation
Incorporation Date 23 March 2012
Company Type Private Limited Company
Address CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Jog Dhody as a director on 13 March 2017; Appointment of Matias-Leandro Toye Iglesias as a director on 13 March 2017; Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016. The most likely internet sites of UCARE DIGITAL SERVICES LIMITED are www.ucaredigitalservices.co.uk, and www.ucare-digital-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Ucare Digital Services Limited is a Private Limited Company. The company registration number is 08003543. Ucare Digital Services Limited has been working since 23 March 2012. The present status of the company is Liquidation. The registered address of Ucare Digital Services Limited is Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . LORRAINE YOUNG COMPANY SECRETARIES LIMITED is a Secretary of the company. IGLESIAS, Matias-Leandro Toye is a Director of the company. Secretary PRISM COSEC LIMITED has been resigned. Director DHODY, Jog has been resigned. Director HARPER, Simon Julian, Dr has been resigned. Director MATHARU, Pritpal Singh has been resigned. Director MAURY, Jean-Pascal has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Appointed Date: 01 October 2014

Director
IGLESIAS, Matias-Leandro Toye
Appointed Date: 13 March 2017
45 years old

Resigned Directors

Secretary
PRISM COSEC LIMITED
Resigned: 01 October 2014
Appointed Date: 23 March 2012

Director
DHODY, Jog
Resigned: 13 March 2017
Appointed Date: 23 March 2012
47 years old

Director
HARPER, Simon Julian, Dr
Resigned: 26 May 2015
Appointed Date: 31 October 2014
57 years old

Director
MATHARU, Pritpal Singh
Resigned: 31 October 2014
Appointed Date: 01 February 2014
49 years old

Director
MAURY, Jean-Pascal
Resigned: 31 December 2013
Appointed Date: 23 March 2012
61 years old

UCARE DIGITAL SERVICES LIMITED Events

17 Mar 2017
Termination of appointment of Jog Dhody as a director on 13 March 2017
17 Mar 2017
Appointment of Matias-Leandro Toye Iglesias as a director on 13 March 2017
22 Dec 2016
Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
28 Sep 2016
Satisfaction of charge 080035430005 in full
28 Sep 2016
Satisfaction of charge 080035430003 in full
...
... and 35 more events
21 Jun 2012
Registered office address changed from , Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambs., PE29 6FN, United Kingdom on 21 June 2012
23 May 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-08

04 May 2012
Current accounting period extended from 31 March 2013 to 30 June 2013
12 Apr 2012
Appointment of Prism Cosec Limited as a secretary
23 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

UCARE DIGITAL SERVICES LIMITED Charges

1 October 2015
Charge code 0800 3543 0005
Delivered: 8 October 2015
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 October 2013
Charge code 0800 3543 0003
Delivered: 17 October 2013
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
10 October 2013
Charge code 0800 3543 0004
Delivered: 7 October 2015
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
10 October 2013
Charge code 0800 3543 0002
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
10 October 2013
Charge code 0800 3543 0001
Delivered: 14 October 2013
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…