Company NameCaremax International Ltd
Company StatusDissolved
Company Number05183989
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NameCaremax Group Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jane Margaret Melvin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 March 2013)
RoleHealthcare Management Consultant
Country of ResidenceEngland
Correspondence AddressPublic Hall Court Public Hall Street
Runcorn
Cheshire
WA7 1NG
Director NameMs Beverley Jane Roberts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 March 2013)
RoleHealth Management Consultant
Country of ResidenceEngland
Correspondence AddressPublic Hall Court Public Hall Street
Runcorn
Cheshire
WA7 1NG
Secretary NameBeverley Jane Roberts
NationalityBritish
StatusClosed
Appointed17 January 2011(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 March 2013)
RoleCompany Director
Correspondence AddressPublic Hall Court Public Hall Street
Runcorn
Cheshire
WA7 1NG
Director NameMr Brian Roger Phillip Wallhouse
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2008)
RoleHealthcare Business Consultant
Country of ResidenceEngland
Correspondence Address67 Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameMrs Elizabeth Ann Crocker
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2004(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2008)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address28 Sarum Close
Winchester
Hampshire
SO22 5LY
Director NameStuart John Gilbert Bartlett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2006)
RoleIT Consultant
Correspondence Address1 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Secretary NameCaroline Mary Blatchford
NationalityBritish
StatusResigned
Appointed25 August 2004(1 month after company formation)
Appointment Duration3 months (resigned 26 November 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hinton Fields
Kings Worthy
Winchester
Hampshire
SO23 7QB
Director NameDr William Leckie Armstrong
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2008)
RoleSurgeon
Correspondence AddressRafters
5 Home Farm, Ashley Clinton, Angel Lane
New Milton
Hampshire
BH25 5PT
Director NameIan Leslie McDonald Wood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(4 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 July 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
Cheriton
Alresford
Hampshire
SO24 0QA
Secretary NameMrs Caroline Frances McDonald-Wood
NationalityBritish
StatusResigned
Appointed26 November 2004(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 June 2005)
RoleCompany Director
Correspondence AddressThe Forge
Cheriton
Alresford
Hampshire
SO24 0QA
Director NameNigel Offen
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2008)
RoleRetired Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address83 Drury Road
Colchester
Essex
CO2 7UU
Director NameMiss Christine Hancock
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2007)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address44 Inverness Street
London
NW1 7HB
Secretary NameMarie Heldzingen
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2007)
RoleBusiness Manager
Correspondence Address3 The Granary Willow Barn
Allington Lane Fair Oak
Southampton
Hampshire
SO50 7DD
Director NameMr Lee David Blunden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Laurels
Ferndown
Dorset
BH22 9TB
Director NameDr Susan Beaman Fitzpatrick
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Tower Walk West
St Katherines Way
London
E1W 1LP
Secretary NameHelen Knight
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 January 2011)
RoleBusiness Manager
Correspondence Address19 Hatch Mead
West End
Hampshire
SO30 3NE
Director NameJohn Henry Fitzpatrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2007(3 years, 4 months after company formation)
Appointment Duration1 day (resigned 26 November 2007)
RoleCEO
Correspondence AddressFlat 29 35-37 Grosvenor Square
London
W1K 2HN
Director NameDr Thomas Alan Montgomery
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 January 2008)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressRobinswood 8 Fitzroy Road
Fleet
Hampshire
GU51 4JH
Director NameJohn Henry Fitzpatrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2009)
RoleCEO
Correspondence AddressFlat 29 35-37 Grosvenor Square
London
W1K 2HN
Director NameMr Howard Francis Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2009)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressKimberley Grange 8 Ladymead Close
Whaddon
Buckinghamshire
MK17 0LL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 June 2005(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 05 July 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressPublic Hall Court
Public Hall Street
Runcorn
Cheshire
WA7 1NG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Termination of appointment of Helen Knight as a secretary (2 pages)
19 January 2011Appointment of Jane Margaret Melvin as a director (3 pages)
19 January 2011Termination of appointment of Helen Knight as a secretary (2 pages)
19 January 2011Appointment of Jane Margaret Melvin as a director (3 pages)
19 January 2011Appointment of Beverley Jane Roberts as a secretary (3 pages)
19 January 2011Registered office address changed from Templars House Lulworth Close Chandlers Ford Hants SO53 3TL Uk on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Templars House Lulworth Close Chandlers Ford Hants SO53 3TL Uk on 19 January 2011 (2 pages)
19 January 2011Appointment of Ms Beverley Jane Roberts as a director (3 pages)
19 January 2011Appointment of Beverley Jane Roberts as a secretary (3 pages)
19 January 2011Appointment of Ms Beverley Jane Roberts as a director (3 pages)
19 January 2011Termination of appointment of Susan Fitzpatrick as a director (2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 January 2011Termination of appointment of Susan Fitzpatrick as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Director's details changed for Dr Susan Beaman Fitzpatrick on 20 July 2010 (2 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 600,064.68
(5 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 600,064.68
(5 pages)
5 August 2010Director's details changed for Dr Susan Beaman Fitzpatrick on 20 July 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
11 May 2009Director's Change of Particulars / susan fitzpatrick / 01/05/2009 / Title was: , now: dr; HouseName/Number was: , now: 13; Street was: flat 29, now: tower walk west; Area was: 35-37 grosvenor square, now: st katherines way; Post Code was: W1K 2HN, now: E1W 1LP; Country was: , now: uk (2 pages)
11 May 2009Appointment terminated director john fitzpatrick (1 page)
11 May 2009Appointment Terminated Director john fitzpatrick (1 page)
11 May 2009Director's change of particulars / susan fitzpatrick / 01/05/2009 (2 pages)
9 April 2009Appointment Terminated Director howard jones (1 page)
9 April 2009Appointment terminated director howard jones (1 page)
18 February 2009Registered office changed on 18/02/2009 from rooms 9 & 10 public hall court public hall stre runcorn cheshire WA7 1NG WA7 1NG (1 page)
18 February 2009Registered office changed on 18/02/2009 from rooms 9 & 10 public hall court public hall stre runcorn cheshire WA7 1NG WA7 1NG (1 page)
18 November 2008Registered office changed on 18/11/2008 from chilworth science park 2 venture road chilworth southampton hampshire SO16 7NP (1 page)
18 November 2008Registered office changed on 18/11/2008 from chilworth science park 2 venture road chilworth southampton hampshire SO16 7NP (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2008Ad 08/10/08\gbp si [email protected]=343551.68\gbp ic 256513/600064.68\ (2 pages)
16 October 2008Particulars of contract relating to shares (2 pages)
16 October 2008Particulars of contract relating to shares (2 pages)
16 October 2008Ad 08/10/08 gbp si [email protected]=343551.68 gbp ic 256513/600064.68 (2 pages)
8 August 2008Return made up to 20/07/08; full list of members (6 pages)
8 August 2008Return made up to 20/07/08; full list of members (6 pages)
16 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
16 July 2008S-div (1 page)
16 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 July 2008S-div (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
14 January 2008New director appointed (6 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (6 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
13 December 2007New director appointed (6 pages)
13 December 2007Director resigned (1 page)
13 December 2007Ad 10/12/07--------- £ si 200000@1=200000 £ ic 59555/259555 (4 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (6 pages)
13 December 2007Ad 10/12/07--------- £ si 200000@1=200000 £ ic 59555/259555 (4 pages)
23 October 2007Ad 28/09/07--------- £ si 5818@1=5818 £ ic 53737/59555 (2 pages)
23 October 2007Ad 28/09/07--------- £ si 5818@1=5818 £ ic 53737/59555 (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Ad 20/06/07--------- £ si 13434@1 (2 pages)
11 September 2007Ad 20/06/07--------- £ si 13434@1 (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 20/07/07; full list of members (5 pages)
13 August 2007Return made up to 20/07/07; full list of members (5 pages)
13 August 2007Director's particulars changed (1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Ad 20/06/07--------- £ si 13436@1=13436 £ ic 40303/53739 (4 pages)
19 July 2007Ad 20/06/07--------- £ si 13436@1=13436 £ ic 40303/53739 (4 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
13 June 2007Ad 24/04/07--------- £ si 403@1=403 £ ic 39900/40303 (2 pages)
13 June 2007Ad 24/05/07--------- £ si 8061@1=8061 £ ic 31839/39900 (2 pages)
13 June 2007Ad 24/04/07--------- £ si 403@1=403 £ ic 39900/40303 (2 pages)
13 June 2007Ad 24/05/07--------- £ si 8061@1=8061 £ ic 31839/39900 (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
9 March 2007New director appointed (3 pages)
9 March 2007New director appointed (3 pages)
20 October 2006Nc inc already adjusted 21/07/05 (2 pages)
20 October 2006Nc inc already adjusted 21/07/05 (2 pages)
25 July 2006Return made up to 20/07/06; full list of members (4 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 20/07/06; full list of members (4 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
19 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
8 May 2006Ad 08/12/05--------- £ si 776@1=776 £ ic 26596/27372 (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Ad 08/12/05--------- £ si 776@1=776 £ ic 26596/27372 (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Ad 01/11/05--------- £ si 3138@1=3138 £ ic 27372/30510 (2 pages)
8 May 2006Ad 01/11/05--------- £ si 3138@1=3138 £ ic 27372/30510 (2 pages)
8 May 2006Ad 27/10/05--------- £ si 1329@1=1329 £ ic 30510/31839 (2 pages)
8 May 2006Ad 27/10/05--------- £ si 1329@1=1329 £ ic 30510/31839 (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
30 November 2005Company name changed caremax group LTD\certificate issued on 30/11/05 (2 pages)
30 November 2005Company name changed caremax group LTD\certificate issued on 30/11/05 (2 pages)
16 August 2005Ad 21/07/05--------- £ si 26595@1=26595 £ ic 1/26596 (2 pages)
16 August 2005Ad 21/07/05--------- £ si 26595@1=26595 £ ic 1/26596 (2 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 July 2005Return made up to 20/07/05; full list of members (8 pages)
29 July 2005Return made up to 20/07/05; full list of members (8 pages)
24 June 2005New secretary appointed (1 page)
24 June 2005New secretary appointed (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: 80 high street, suite 223 winchester hampshire SO23 9AT (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: 80 high street, suite 223 winchester hampshire SO23 9AT (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
28 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
28 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
26 August 2004New director appointed (1 page)
26 August 2004New director appointed (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed (1 page)
26 August 2004New secretary appointed (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (1 page)
26 August 2004New director appointed (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (1 page)
26 August 2004New director appointed (1 page)
20 July 2004Incorporation (13 pages)
20 July 2004Incorporation (13 pages)