Company number 04947264
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address JUST NOMINEES LIMITED SUITE 3B2 NORTHSIDE HOUSE MOUNT PLEASENT, BARNET, LONDON, EN4 9EB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CAREMOTIVE LIMITED are www.caremotive.co.uk, and www.caremotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Caremotive Limited is a Private Limited Company.
The company registration number is 04947264. Caremotive Limited has been working since 29 October 2003.
The present status of the company is Active. The registered address of Caremotive Limited is Just Nominees Limited Suite 3b2 Northside House Mount Pleasent Barnet London En4 9eb. . JUST NOMINEES LIMITED is a Secretary of the company. RICHARDSON, Linda Marie is a Director of the company. RICHARDSON, Paul Burgess is a Director of the company. Secretary ASHING, Darryl Douglas has been resigned. Nominee Secretary LIM, Zickie has been resigned. Nominee Director PICKTHORN, Tom has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Secretary
JUST NOMINEES LIMITED
Appointed Date: 02 February 2006
Resigned Directors
Nominee Secretary
LIM, Zickie
Resigned: 16 April 2004
Appointed Date: 29 October 2003
Nominee Director
PICKTHORN, Tom
Resigned: 24 March 2004
Appointed Date: 29 October 2003
58 years old
Persons With Significant Control
Paul Burgess Richardson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
CAREMOTIVE LIMITED Events
17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 29 October 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
20 Aug 2015
Company name changed healthmotive LIMITED\certificate issued on 20/08/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-08-19
...
... and 53 more events
14 Apr 2004
Company name changed automotiv LIMITED\certificate issued on 14/04/04
05 Apr 2004
New director appointed
05 Apr 2004
Director resigned
01 Apr 2004
Company name changed m&r 944 LIMITED\certificate issued on 01/04/04
29 Oct 2003
Incorporation