CARE SHOP LIMITED
LONDON DRAMFREE LTD

Hellopages » Greater London » Westminster » W1H 7JT
Company number 04634226
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 1 . The most likely internet sites of CARE SHOP LIMITED are www.careshop.co.uk, and www.care-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Care Shop Limited is a Private Limited Company. The company registration number is 04634226. Care Shop Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Care Shop Limited is York House 45 Seymour Street London W1h 7jt. . HUSSEY, Paul Nicholas is a Secretary of the company. BALL, Andrew James is a Director of the company. HUSSEY, Paul Nicholas is a Director of the company. MAY, Brian Michael is a Director of the company. Secretary ATTRILL, Christopher Richard has been resigned. Secretary MOLYNEAUX, David Stewart has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ATTRILL, Christopher Richard has been resigned. Director BUDGE, Charles Paul has been resigned. Director CUNNINGHAM, James Alan has been resigned. Director HALLIDAY, Simon James has been resigned. Director HASLAM, Linda Karen has been resigned. Director HATTON, Bernard has been resigned. Director MOLYNEAUX, David Stewart has been resigned. Director MOONEY, Andrew John has been resigned. Director WALLER, Martin has been resigned. Director WARD, Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUSSEY, Paul Nicholas
Appointed Date: 14 December 2007

Director
BALL, Andrew James
Appointed Date: 01 June 2012
63 years old

Director
HUSSEY, Paul Nicholas
Appointed Date: 01 June 2012
67 years old

Director
MAY, Brian Michael
Appointed Date: 01 June 2012
61 years old

Resigned Directors

Secretary
ATTRILL, Christopher Richard
Resigned: 14 December 2007
Appointed Date: 05 April 2005

Secretary
MOLYNEAUX, David Stewart
Resigned: 05 April 2005
Appointed Date: 20 January 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 January 2003
Appointed Date: 13 January 2003

Director
ATTRILL, Christopher Richard
Resigned: 14 December 2007
Appointed Date: 05 April 2005
72 years old

Director
BUDGE, Charles Paul
Resigned: 01 June 2012
Appointed Date: 08 June 2009
61 years old

Director
CUNNINGHAM, James Alan
Resigned: 30 June 2009
Appointed Date: 14 December 2007
61 years old

Director
HALLIDAY, Simon James
Resigned: 16 April 2009
Appointed Date: 12 September 2005
64 years old

Director
HASLAM, Linda Karen
Resigned: 14 December 2007
Appointed Date: 05 April 2005
65 years old

Director
HATTON, Bernard
Resigned: 05 April 2005
Appointed Date: 20 January 2003
85 years old

Director
MOLYNEAUX, David Stewart
Resigned: 05 April 2005
Appointed Date: 20 January 2003
78 years old

Director
MOONEY, Andrew John
Resigned: 01 June 2012
Appointed Date: 14 December 2007
63 years old

Director
WALLER, Martin
Resigned: 05 April 2005
Appointed Date: 09 April 2003
77 years old

Director
WARD, Michael
Resigned: 18 April 2005
Appointed Date: 02 February 2004
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Bunzl Retail Supplies Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARE SHOP LIMITED Events

23 Jan 2017
Confirmation statement made on 6 January 2017 with updates
08 Feb 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

10 Feb 2015
Accounts for a dormant company made up to 31 December 2014
15 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1

...
... and 80 more events
25 Mar 2003
Company name changed dramfree LTD\certificate issued on 25/03/03
21 Jan 2003
Registered office changed on 21/01/03 from: 39A leicester road salford manchester M7 4AS
21 Jan 2003
Secretary resigned
21 Jan 2003
Director resigned
13 Jan 2003
Incorporation

CARE SHOP LIMITED Charges

13 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied on 17 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: For details of properties charged please refer to form 395…
23 May 2005
Debenture
Delivered: 9 June 2005
Status: Satisfied on 26 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
5 April 2005
Debenture
Delivered: 9 April 2005
Status: Satisfied on 26 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 5 April 2003
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
An omnibus letter of set-off
Delivered: 5 April 2003
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…