CARE WORLDWIDE (DEVON) 2 LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER  M3 5FS
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09998509
  • Last Updated: 19 Jun 2021

Company Profile

CARE WORLDWIDE (DEVON) 2 LIMITED was incorporated on Wednesday, February 10, 2016 as a Private Limited Company with registered address in MANCHESTER. CARE WORLDWIDE (DEVON) 2 LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Social work activities without accommodation for the elderly and disabled. This Private Limited Company has been operating for 8 years 7 months and 16 days.

Name CARE WORLDWIDE (DEVON) 2 LIMITED
Company number 09998509
Company type Private Limited Company
Incorporation date 10 Feb 2016
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mrs Sarah Michelle Goldstein Nationality: British Dates: Monday, April 23, 2018 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
James David Hassan Nationality: British Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Maurice Albert Perera Nationality: British Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Subash Malkani Nationality: British Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
David Dennis Cuby Nationality: British Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Adrian Gerard Olivero Nationality: British Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Mr Alan Goldstein Nationality: Belgian Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
William Damian Cid De La Paz Nationality: British Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust

Accounts and Confirmation

Type of accounts DORMANT
End of financial Year 29 February
Next annual accounts due 30 November 2021, (-1031 days left)
Latest accounts 28 February 2020
Next confirmation statement due 10 March 2017
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against CARE WORLDWIDE (DEVON) 2 LIMITED.

Previous Names

Name Change Date
CARE WORLDWIDE (DEVON) 2 LIMITED 10 Feb 2016