Company NameK4Care Limited
Company StatusDissolved
Company Number07487669
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)
Previous NameBolton Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Kathryn Dean
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Stephen Joseph Bolton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websitek4care.net

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kathryn Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£10,297
Cash£1,103
Current Liabilities£11,480

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
19 March 2018Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
7 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
1 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
1 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
9 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
9 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
20 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 29 March 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 29 March 2014 (3 pages)
7 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
15 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
15 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 September 2012Current accounting period shortened from 31 January 2012 to 31 March 2011 (1 page)
6 September 2012Current accounting period shortened from 31 January 2012 to 31 March 2011 (1 page)
2 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
22 February 2012Company name changed bolton investments LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Company name changed bolton investments LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
22 February 2012Change of name notice (2 pages)
26 January 2012Termination of appointment of Paul Land as a director (1 page)
26 January 2012Appointment of Mrs Kathryn Dean as a director (2 pages)
26 January 2012Appointment of Mrs Kathryn Dean as a director (2 pages)
26 January 2012Termination of appointment of Paul Land as a director (1 page)
20 January 2012Director's details changed for Paul Douglas Land on 11 January 2011 (2 pages)
20 January 2012Appointment of Paul Douglas Land as a director (2 pages)
20 January 2012Appointment of Paul Douglas Land as a director (2 pages)
20 January 2012Termination of appointment of Stephen Bolton as a director (1 page)
20 January 2012Director's details changed for Paul Douglas Land on 11 January 2011 (2 pages)
20 January 2012Termination of appointment of Stephen Bolton as a director (1 page)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)