CAREROUTE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0JW

Company number 02386029
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address FIRST HAMPSHIRE & DORSET LIMITED, EMPRESS ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0JW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 26 March 2016; Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Michael Hampson as a secretary on 22 July 2016. The most likely internet sites of CAREROUTE LIMITED are www.careroute.co.uk, and www.careroute.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Redbridge Rail Station is 3.3 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Careroute Limited is a Private Limited Company. The company registration number is 02386029. Careroute Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Careroute Limited is First Hampshire Dorset Limited Empress Road Southampton Hampshire So14 0jw. . HAMPSON, Michael is a Secretary of the company. BOWEN, James Thomas is a Director of the company. REDDY, Marc Christopher is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary JOHNSON, Derek Thomas Dalton has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary MARTIN, Jacqueline has been resigned. Secretary PHILLIPS, Nigel Ian has been resigned. Secretary STONE, Ian Robert has been resigned. Secretary WELCH, Robert John has been resigned. Director CLARK, Richard Frederick has been resigned. Director DAVIES, Justin Wyn has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director FISHER, Brian Leslie has been resigned. Director GREENING, William Christiana has been resigned. Director HALKSWORTH, Barry has been resigned. Director HENDY, Peter Gerard, Sir has been resigned. Director HOLLAND, Robert William has been resigned. Director JENKINS, Graeme Mckinlay has been resigned. Director LISTON, David Alexander has been resigned. Director MARSH, Edwin has been resigned. Director MOORE, Barry James Cecil has been resigned. Director OWEN, John has been resigned. Director PHILLIPS, Nigel Ian has been resigned. Director PRICE, Margaret Amelia Anne has been resigned. Director REID, Edward has been resigned. Director SHLACKMAN, David Harold has been resigned. Director SOPER, Richard Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
BOWEN, James Thomas
Appointed Date: 08 April 2013
51 years old

Director
REDDY, Marc Christopher
Appointed Date: 03 June 2013
54 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 01 February 2010

Secretary
JOHNSON, Derek Thomas Dalton
Resigned: 01 November 1995

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
MARTIN, Jacqueline
Resigned: 11 June 2001
Appointed Date: 18 October 1999

Secretary
PHILLIPS, Nigel Ian
Resigned: 18 October 1999
Appointed Date: 01 November 1995

Secretary
STONE, Ian Robert
Resigned: 01 February 2010
Appointed Date: 28 June 2002

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Director
CLARK, Richard Frederick
Resigned: 01 August 1996
89 years old

Director
DAVIES, Justin Wyn
Resigned: 03 June 2013
Appointed Date: 26 July 2010
63 years old

Director
DUNCAN, Robert Alexander
Resigned: 18 May 2000
Appointed Date: 29 August 1997
75 years old

Director
FISHER, Brian Leslie
Resigned: 01 August 1996
79 years old

Director
GREENING, William Christiana
Resigned: 01 October 1997
Appointed Date: 01 December 1995
79 years old

Director
HALKSWORTH, Barry
Resigned: 01 August 1996
86 years old

Director
HENDY, Peter Gerard, Sir
Resigned: 02 January 2001
Appointed Date: 18 October 1999
72 years old

Director
HOLLAND, Robert William
Resigned: 15 October 1999
Appointed Date: 29 August 1997
74 years old

Director
JENKINS, Graeme Mckinlay
Resigned: 08 April 2011
Appointed Date: 02 August 2010
50 years old

Director
LISTON, David Alexander
Resigned: 04 July 2014
Appointed Date: 02 August 2010
54 years old

Director
MARSH, Edwin
Resigned: 01 August 1996
85 years old

Director
MOORE, Barry James Cecil
Resigned: 01 August 1996
84 years old

Director
OWEN, John
Resigned: 01 August 1996
79 years old

Director
PHILLIPS, Nigel Ian
Resigned: 09 December 1993
72 years old

Director
PRICE, Margaret Amelia Anne
Resigned: 08 April 2013
Appointed Date: 18 April 2011
60 years old

Director
REID, Edward
Resigned: 01 August 1996
89 years old

Director
SHLACKMAN, David Harold
Resigned: 31 December 1993
91 years old

Director
SOPER, Richard Michael
Resigned: 04 October 2010
Appointed Date: 18 October 1999
71 years old

Persons With Significant Control

First Hampshire & Dorset Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAREROUTE LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 26 March 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Nov 2016
Appointment of Mr Michael Hampson as a secretary on 22 July 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
27 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000

...
... and 103 more events
07 Nov 1989
Accounting reference date notified as 31/12

29 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jun 1989
Registered office changed on 19/06/89 from: classic house 174-180 old street london EC1V 9BP

18 May 1989
Incorporation

Similar Companies

CAREROOM LIMITED CAREROSE CARES LIMITED CAREROWS LIMITED CARERRA LTD CARERS 4 ALL LTD CARERS 4 U (H.W) LTD CARERS 4 U LTD