Company NameCare Principles Group Limited
Company StatusDissolved
Company Number04813092
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date7 December 2011 (12 years, 4 months ago)
Previous NameBroomco (3230) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 07 December 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameSean Patrick Sullivan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 07 December 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Rustat Avenue
Cambridge
Cambridgeshire
CB1 3PF
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 April 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 07 December 2011)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJoshua Rabindranath Mahadevan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2005)
RoleAccountant
Correspondence Address19 Manston Drive
Bishops Stortford
Hertfordshire
CM23 5EJ
Director NameMr David John Roth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed19 August 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lime Close
Burwell
Cambridgeshire
CB5 0JR
Director NameMrs Amanda Sarah Osborne Skull
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteggles Barn
Whiting Street
Bury St Edmunds
IP33 1NR
Director NameNigel Grant Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2005)
RoleCompany Director
Correspondence Address2 Meadow Drive
Horringer
Bury St Edmunds
Suffolk
IP29 5SB
Secretary NameMr David John Roth
NationalityGerman
StatusResigned
Appointed19 August 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lime Close
Burwell
Cambridgeshire
CB5 0JR
Director NameChristopher McKenna
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address3 Midhurst Close
Bury St. Edmunds
Suffolk
IP32 7NH
Director NameJames Ian Beard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2005)
RoleCompany Director
Correspondence AddressThe Walnuts High Street
Wendy
Royston
Hertfordshire
SG8 0HG
Director NameMr George Eryl Morris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMr Andreas Etherington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 March 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Garrod Approach
Melton
Suffolk
IP12 1TD
Director NameMr Anthony McLean
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Cage End, Hatfield Broad Oak
Bishops Stortford
CM22 7HP
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressToronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£34,870,000
Current Liabilities£22,660,000

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2011Final Gazette dissolved following liquidation (1 page)
7 December 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
7 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (9 pages)
2 June 2011Liquidators statement of receipts and payments to 12 April 2011 (9 pages)
2 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (9 pages)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 29 April 2010 (2 pages)
27 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2010Declaration of solvency (3 pages)
27 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-13
(1 page)
27 April 2010Declaration of solvency (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 November 2009Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page)
14 November 2009Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
11 August 2009Appointment terminated director anthony mclean (1 page)
11 August 2009Appointment Terminated Director anthony mclean (1 page)
24 July 2009Return made up to 27/06/09; full list of members (4 pages)
24 July 2009Return made up to 27/06/09; full list of members (4 pages)
20 May 2009Full accounts made up to 30 April 2008 (12 pages)
20 May 2009Full accounts made up to 30 April 2008 (12 pages)
14 April 2009Appointment Terminated Director and Secretary david roth (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Director appointed sean patrick sullivan (2 pages)
14 April 2009Secretary appointed barcosec LIMITED (2 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Appointment terminated director and secretary david roth (1 page)
14 April 2009Secretary appointed barcosec LIMITED (2 pages)
14 April 2009Director appointed robert iain lynam (3 pages)
14 April 2009Director appointed robert iain lynam (3 pages)
14 April 2009Director appointed sean patrick sullivan (2 pages)
30 July 2008Return made up to 27/06/08; full list of members (4 pages)
30 July 2008Return made up to 27/06/08; full list of members (4 pages)
31 March 2008Director appointed anthony mclean (2 pages)
31 March 2008Appointment Terminated Director amanda skull (1 page)
31 March 2008Director appointed anthony mclean (2 pages)
31 March 2008Appointment terminated director amanda skull (1 page)
16 January 2008Full accounts made up to 30 April 2007 (10 pages)
16 January 2008Full accounts made up to 30 April 2007 (10 pages)
25 October 2007Memorandum and Articles of Association (11 pages)
25 October 2007Memorandum and Articles of Association (11 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2007Particulars of mortgage/charge (10 pages)
23 October 2007Particulars of mortgage/charge (10 pages)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Declaration of assistance for shares acquisition (20 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (17 pages)
18 October 2007Declaration of assistance for shares acquisition (20 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 27/06/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 27/06/07; full list of members (3 pages)
16 August 2006Full accounts made up to 30 April 2006 (13 pages)
16 August 2006Full accounts made up to 30 April 2006 (13 pages)
4 August 2006Declaration of assistance for shares acquisition (11 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2006Declaration of assistance for shares acquisition (11 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (11 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2006Declaration of assistance for shares acquisition (12 pages)
4 August 2006Declaration of assistance for shares acquisition (11 pages)
21 July 2006Return made up to 27/06/06; full list of members (3 pages)
21 July 2006Return made up to 27/06/06; full list of members (3 pages)
16 February 2006Group of companies' accounts made up to 30 April 2005 (26 pages)
16 February 2006Group of companies' accounts made up to 30 April 2005 (26 pages)
1 August 2005Return made up to 27/06/05; full list of members (6 pages)
1 August 2005Return made up to 27/06/05; full list of members (6 pages)
26 April 2005Director resigned (1 page)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2005Director resigned (1 page)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
25 February 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
25 February 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
17 December 2004Ad 10/12/04--------- £ si [email protected]=350 £ ic 3500/3850 (2 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 December 2004£ nc 3901/4119 10/12/04 (1 page)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 December 2004Ad 10/12/04--------- £ si [email protected]=350 £ ic 3500/3850 (2 pages)
17 December 2004£ nc 3901/4119 10/12/04 (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
20 August 2004Return made up to 27/06/04; full list of members (9 pages)
20 August 2004Return made up to 27/06/04; full list of members (9 pages)
20 April 2004Director resigned (2 pages)
20 April 2004Director resigned (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
23 September 2003Statement of affairs (21 pages)
23 September 2003Ad 12/09/03--------- £ si [email protected]=3499 £ si 1@1=1 £ ic 1/3501 (2 pages)
23 September 2003Statement of affairs (21 pages)
23 September 2003Ad 12/09/03--------- £ si [email protected]=3499 £ si 1@1=1 £ ic 1/3501 (2 pages)
22 September 2003£ nc 1000/3901 12/09/03 (1 page)
22 September 2003£ nc 1000/3901 12/09/03 (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 September 2003S-div 12/09/03 (1 page)
22 September 2003New director appointed (3 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 September 2003S-div 12/09/03 (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
2 September 2003Memorandum and Articles of Association (12 pages)
2 September 2003Memorandum and Articles of Association (12 pages)
28 August 2003New director appointed (3 pages)
28 August 2003Secretary resigned;director resigned (1 page)
28 August 2003New director appointed (3 pages)
28 August 2003New director appointed (3 pages)
28 August 2003Registered office changed on 28/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
28 August 2003Secretary resigned;director resigned (1 page)
28 August 2003New secretary appointed;new director appointed (3 pages)
28 August 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed;new director appointed (3 pages)
28 August 2003New director appointed (3 pages)
19 August 2003Company name changed broomco (3230) LIMITED\certificate issued on 19/08/03 (2 pages)
19 August 2003Company name changed broomco (3230) LIMITED\certificate issued on 19/08/03 (2 pages)
27 June 2003Incorporation (19 pages)