Company NameCool2Care Cic
Company StatusDissolved
Company Number06357886
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date20 June 2015 (8 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameKeiko Sano Conway
Date of BirthJuly 1957 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury
Littleford Lane
Shamley Green
Surrey
GU5 0RH
Director NamePhilip Melville Conway
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury
Littleford Lane
Shamley Green
Surrey
GU5 0RH
Secretary NameKeiko Sano Conway
NationalityJapanese
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury
Littleford Lane
Shamley Green
Surrey
GU5 0RH
Director NameMs Julia Catherine Grant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 20 June 2015)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameIan Summerfield
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 20 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury Littleford Lane
Shamley Green
Guildford
Surrey
GU5 0RH
Director NameMs Debra Marie Davis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 20 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameAlison Jane Dunbar-Dempsey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 20 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMrs Nicola Kate Colborne-Baber
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 20 June 2015)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMrs Alicia Lousie Strangways Lawrence
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 20 June 2015)
RoleDirector Of People And Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameDr Sharon Louise Varney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Tamworth Road
Hertford
Hertfordshire
SG13 7DN
Director NamePeter William Maggs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(9 months after company formation)
Appointment Duration2 months (resigned 31 July 2008)
RoleChartered Accountant
Correspondence AddressByeways
Blackheath
Guildford
GU4 8RD
Director NameMr Matthew Egryn Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Gardens
Twickenham
Middlesex
TW1 4LY
Director NameMrs Samantha Jayne Olsen
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2011)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury Littleford Lane
Shamley Green
Guildford
Surrey
GU5 0RH

Location

Registered AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

93.9k at £1Philip Conway
90.37%
Ordinary
10k at £1Keiko Conway
9.63%
Ordinary A
1 at £1Keiko Sano Conway
0.00%
Ordinary

Financials

Year2014
Turnover£885,722
Net Worth-£27,065
Cash£353,857
Current Liabilities£219,266

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2015Final Gazette dissolved following liquidation (1 page)
20 June 2015Final Gazette dissolved following liquidation (1 page)
20 March 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
20 March 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
20 March 2015Liquidators statement of receipts and payments to 17 November 2014 (15 pages)
20 March 2015Liquidators' statement of receipts and payments to 17 November 2014 (15 pages)
20 March 2015Liquidators' statement of receipts and payments to 17 November 2014 (15 pages)
27 November 2013Registered office address changed from Woodbury Littleford Lane Shamley Green Guildford Surrey GU5 0RH United Kingdom on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from Woodbury Littleford Lane Shamley Green Guildford Surrey GU5 0RH United Kingdom on 27 November 2013 (2 pages)
26 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2013Statement of affairs with form 4.19 (9 pages)
26 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2013Statement of affairs with form 4.19 (9 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 103,866
(9 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 103,866
(9 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
24 September 2012Appointment of Mrs Nicola Kate Colborne-Baber as a director (2 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
24 September 2012Appointment of Mrs Nicola Kate Colborne-Baber as a director (2 pages)
21 September 2012Appointment of Mrs Alicia Lousie Strangways Lawrence as a director (2 pages)
21 September 2012Termination of appointment of Matthew Jones as a director (1 page)
21 September 2012Termination of appointment of Matthew Jones as a director (1 page)
21 September 2012Appointment of Mrs Alicia Lousie Strangways Lawrence as a director (2 pages)
6 September 2012Appointment of Alison Jane Dunbar-Dempsey as a director (2 pages)
6 September 2012Appointment of Alison Jane Dunbar-Dempsey as a director (2 pages)
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 103,866
(4 pages)
30 March 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 103,866
(4 pages)
30 March 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 103,866
(4 pages)
14 March 2012Appointment of Ian Summerfield as a director (3 pages)
14 March 2012Appointment of Ian Summerfield as a director (3 pages)
31 January 2012Appointment of Ms Debra Marie Davis as a director (2 pages)
31 January 2012Appointment of Ms Debra Marie Davis as a director (2 pages)
23 September 2011Termination of appointment of Samantha Olsen as a director (1 page)
23 September 2011Termination of appointment of Samantha Olsen as a director (1 page)
21 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2011Memorandum and Articles of Association (16 pages)
11 May 2011Memorandum and Articles of Association (16 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2011Appointment of Mrs Samantha Jayne Olsen as a director (2 pages)
14 April 2011Appointment of Mrs Samantha Jayne Olsen as a director (2 pages)
9 March 2011Appointment of Mrs Julia Catherine Grant as a director (2 pages)
9 March 2011Appointment of Mrs Julia Catherine Grant as a director (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Director's details changed for Keiko Sano Conway on 31 August 2010 (2 pages)
27 September 2010Termination of appointment of Sharon Varney as a director (1 page)
27 September 2010Director's details changed for Mr Matthew Egryn Jones on 31 August 2010 (2 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Keiko Sano Conway on 31 August 2010 (2 pages)
27 September 2010Termination of appointment of Sharon Varney as a director (1 page)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Mr Matthew Egryn Jones on 31 August 2010 (2 pages)
23 August 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 88,866
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 88,866
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 88,866
(4 pages)
28 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £78,874 (ord shares @ £1 each) 15/03/2010
(1 page)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2009Return made up to 31/08/09; full list of members (5 pages)
28 September 2009Return made up to 31/08/09; full list of members (5 pages)
25 September 2009Registered office changed on 25/09/2009 from alfresford house 60 west street farnham surrey GU9 7EH united kingdom (1 page)
25 September 2009Registered office changed on 25/09/2009 from alfresford house 60 west street farnham surrey GU9 7EH united kingdom (1 page)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Director appointed mr matthew egryn jones (1 page)
2 June 2009Director appointed mr matthew egryn jones (1 page)
14 May 2009Ad 29/10/08\gbp si 19900@1=19900\gbp ic 2/19902\ (2 pages)
14 May 2009Ad 29/10/08\gbp si 19900@1=19900\gbp ic 2/19902\ (2 pages)
19 September 2008Appointment terminated director peter maggs (1 page)
19 September 2008Registered office changed on 19/09/2008 from woodbury littleford lane shamley green surrey GU5 0RH (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Appointment terminated director peter maggs (1 page)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 September 2008Registered office changed on 19/09/2008 from woodbury littleford lane shamley green surrey GU5 0RH (1 page)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of register of members (1 page)
6 August 2008Director appointed peter maggs (2 pages)
6 August 2008Director appointed peter maggs (2 pages)
22 July 2008Director appointed sharon louise varney (2 pages)
22 July 2008Director appointed sharon louise varney (2 pages)
28 May 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
28 May 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
31 August 2007Incorporation of a Community Interest Company (30 pages)
31 August 2007Incorporation of a Community Interest Company (30 pages)