General information

Name:

Care Analytical Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 06914073

Incorporation date: 2009-05-22

Dissolution date: 2023-09-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06914073 15 years ago, Care Analytical Limited had been a private limited company until 2023/09/26 - the date it was officially closed. Its latest registration address was Recovery House Hainault Business Park, 15-17 Roebuck Road Ilford.

As mentioned in the company's register, there were four directors including: Claire C. and Brett C..

Executives who had control over the firm were as follows: Brett C. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Claire C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Claire C.

Role: Director

Appointed: 18 September 2009

Latest update: 11 March 2024

Brett C.

Role: Director

Appointed: 14 July 2009

Latest update: 11 March 2024

People with significant control

Brett C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Claire C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 05 June 2020
Confirmation statement last made up date 22 May 2019
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 February 2013
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 February 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 February 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 27 February 2014
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Closest Companies - by postcode