Company NameKingsbridge Careworks Community Interest Company
Company StatusDissolved
Company Number06616423
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter David Duffield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameAylene Wendy Meredith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMr Peter David Duffield
NationalityBritish
StatusClosed
Appointed12 August 2009(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Donald Russell Meredith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameAylene Wendy Meredith
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeggy Farrow House Elloughton Dale
Elloughton
Brough
East Yorkshire
HU15 1QB

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Aylene Wendy Meredith
50.00%
Ordinary
1 at £1Donald Russell Meredith
25.00%
Ordinary
1 at £1Peter David Duffield
25.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
17 April 2023Application to strike the company off the register (1 page)
12 April 2023Termination of appointment of Aylene Wendy Meredith as a director on 12 April 2023 (1 page)
13 June 2022Confirmation statement made on 11 June 2022 with updates (5 pages)
19 May 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
28 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
15 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
12 May 2020Change of details for Aylene Wendy Meredith as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Aylene Wendy Meredith on 11 May 2020 (2 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
12 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
11 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
15 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
12 June 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
30 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
30 January 2017Termination of appointment of Donald Russell Meredith as a director on 19 December 2016 (2 pages)
30 January 2017Termination of appointment of Donald Russell Meredith as a director on 19 December 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(6 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(6 pages)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(6 pages)
13 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
29 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
29 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 June 2010Director's details changed for Donald Russell Meredith on 11 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Peter David Duffield on 11 June 2010 (1 page)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Mr Peter David Duffield on 11 June 2010 (1 page)
16 June 2010Director's details changed for Mr Peter David Duffield on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Peter David Duffield on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Aylene Wendy Meredith on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Donald Russell Meredith on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Aylene Wendy Meredith on 11 June 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
14 August 2009Secretary appointed mr peter david duffield (1 page)
14 August 2009Secretary appointed mr peter david duffield (1 page)
13 August 2009Registered office changed on 13/08/2009 from 21 reform street hull north humberside HU2 8EF (1 page)
13 August 2009Appointment terminated secretary aylene meredith (1 page)
13 August 2009Return made up to 11/06/09; full list of members (4 pages)
13 August 2009Return made up to 11/06/09; full list of members (4 pages)
13 August 2009Appointment terminated secretary aylene meredith (1 page)
13 August 2009Registered office changed on 13/08/2009 from 21 reform street hull north humberside HU2 8EF (1 page)
11 June 2008Incorporation of a Community Interest Company (39 pages)
11 June 2008Incorporation of a Community Interest Company (39 pages)