CARING SOLUTIONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 02442650
Status Liquidation
Incorporation Date 14 November 1989
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator; Registered office address changed from 20 Village Way Ashford Middlesex TW15 2LB to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2 September 2016. The most likely internet sites of CARING SOLUTIONS LIMITED are www.caringsolutions.co.uk, and www.caring-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Caring Solutions Limited is a Private Limited Company. The company registration number is 02442650. Caring Solutions Limited has been working since 14 November 1989. The present status of the company is Liquidation. The registered address of Caring Solutions Limited is The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . SIMPSON, Neil Ralph is a Secretary of the company. MILLAR, Ian Andrew is a Director of the company. SIMPSON, Neil Ralph is a Director of the company. Secretary ASHFOLD, Bernard William has been resigned. Secretary CALVERT, Richard Geoffrey has been resigned. Director ASHFOLD, Bernard William has been resigned. Director CALVERT, Elizabeth has been resigned. Director CALVERT, Richard Geoffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SIMPSON, Neil Ralph
Appointed Date: 30 July 2003

Director
MILLAR, Ian Andrew
Appointed Date: 31 October 2001
71 years old

Director
SIMPSON, Neil Ralph
Appointed Date: 01 November 1994
71 years old

Resigned Directors

Secretary
ASHFOLD, Bernard William
Resigned: 30 July 2003
Appointed Date: 31 October 2001

Secretary
CALVERT, Richard Geoffrey
Resigned: 30 October 2001

Director
ASHFOLD, Bernard William
Resigned: 30 July 2003
Appointed Date: 31 October 2001
81 years old

Director
CALVERT, Elizabeth
Resigned: 30 October 2001
107 years old

Director
CALVERT, Richard Geoffrey
Resigned: 30 October 2001
82 years old

CARING SOLUTIONS LIMITED Events

05 Apr 2017
Appointment of a voluntary liquidator
05 Apr 2017
Notice of ceasing to act as a voluntary liquidator
02 Sep 2016
Registered office address changed from 20 Village Way Ashford Middlesex TW15 2LB to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2 September 2016
30 Aug 2016
Declaration of solvency
30 Aug 2016
Appointment of a voluntary liquidator
...
... and 72 more events
29 Jul 1991
Accounting reference date shortened from 31/03 to 31/10

24 Jun 1991
Return made up to 30/04/91; full list of members

17 Nov 1989
Registered office changed on 17/11/89 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1989
Incorporation

CARING SOLUTIONS LIMITED Charges

10 October 1995
Single debenture
Delivered: 12 October 1995
Status: Satisfied on 5 November 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…