CompanyTrack
C

CARENORTHANTS LIMITED

Dissolved Reading

General medical practice activities

General medical practice activities
C

CARENORTHANTS LIMITED

General medical practice activities

Founded 30 Sept 2009 Dissolved Reading, England
General medical practice activities
Accounts Submitted 10 May 2019
Confirmation Statement Submitted 18 Oct 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England

Credit Report

Discover CARENORTHANTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Jonathan David CalowDirectorBritishEngland5621 Oct 2014Active
Jonathan David CalowSecretaryUnknownUnknown8 Dec 2011Active
Suzanne LawrenceDirectorBritishUnited Kingdom571 Jan 2010Active

Shareholders

Shareholders (3)

Nene Healthcare Limited
50.0%
25,00018 Oct 2018
Care Uk Healthcare Holdings Limited
50.0%
25,00018 Oct 2018
Care Uk Clinical Services Limited
0.0%
018 Oct 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Care Uk Health Care Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Nene Healthcare Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

NENE HEALTHCARE LIMITED united kingdom
PRACTICE PLUS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRACTICE PLUS GROUP BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRACTICE PLUS GROUP MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRACTICE PLUS GROUP MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRACTICE PLUS GROUP TOPCO LIMITED united kingdom significant influence or control
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEP IV GP LP united kingdom appoint/remove person as firm
BEP IV GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEP IV GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE (SGP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
CARENORTHANTS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2019GazetteGazette Dissolved VoluntaryView(1 page)
7 Nov 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
7 Nov 2019OfficersTermination of Philip James Whitecross as director on 2019-10-31View(1 page)
17 Sept 2019GazetteGazette Notice VoluntaryView(1 page)
10 Sept 2019DissolutionDissolution Application Strike Off CompanyView(4 pages)
3 Dec 2019 Gazette

Gazette Dissolved Voluntary

7 Nov 2019 Address

Change Registered Office Address Company With Date Old Address New Address

7 Nov 2019 Officers

Termination of Philip James Whitecross as director on 2019-10-31

17 Sept 2019 Gazette

Gazette Notice Voluntary

10 Sept 2019 Dissolution

Dissolution Application Strike Off Company

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 years ago on 3 Dec 2019

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 7 Nov 2019

Termination of Philip James Whitecross as director on 2019-10-31

6 years ago on 7 Nov 2019

Gazette Notice Voluntary

6 years ago on 17 Sept 2019

Dissolution Application Strike Off Company

6 years ago on 10 Sept 2019