CAREFORM LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3NR

Company number 02762640
Status Active
Incorporation Date 6 November 1992
Company Type Private Limited Company
Address 17 GREENWAY ROAD, HEALD GREEN, CHEADLE, CHESHIRE, SK8 3NR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of CAREFORM LIMITED are www.careform.co.uk, and www.careform.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Careform Limited is a Private Limited Company. The company registration number is 02762640. Careform Limited has been working since 06 November 1992. The present status of the company is Active. The registered address of Careform Limited is 17 Greenway Road Heald Green Cheadle Cheshire Sk8 3nr. . RYDER, Garry is a Secretary of the company. RYDER, Garry is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director MCGOWAN, Matthew has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


careform Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RYDER, Garry
Appointed Date: 06 November 1992

Director
RYDER, Garry
Appointed Date: 06 November 1992
77 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 November 1992
Appointed Date: 06 November 1992

Director
MCGOWAN, Matthew
Resigned: 24 March 2012
Appointed Date: 06 November 1992
75 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 November 1992
Appointed Date: 06 November 1992

Persons With Significant Control

Mrs Janice Mcgowan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Garry Ryder
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAREFORM LIMITED Events

23 Nov 2016
Confirmation statement made on 6 November 2016 with updates
27 May 2016
Accounts for a dormant company made up to 31 August 2015
04 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
05 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2

...
... and 46 more events
27 Jan 1993
Accounting reference date notified as 31/08

18 Nov 1992
Registered office changed on 18/11/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

18 Nov 1992
New secretary appointed;director resigned;new director appointed

18 Nov 1992
Secretary resigned;new director appointed

06 Nov 1992
Incorporation