ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carejoy Healthcare Ltd

Carejoy Healthcare Ltd is a liquidation company incorporated on 28 March 2014 with the registered office located in Southport, Merseyside. Carejoy Healthcare Ltd was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 27 days ago
Compulsory strike-off was discontinued 7 months ago
Company No
08965967
Private limited company
Age
11 years
Incorporated 28 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Revolution Rti Limited Suite 1, Heritage House
9b Hoghton Street
Southport
Sefton
PR9 0TE
Address changed on 2 Oct 2025 (27 days ago)
Previous address was Regus - Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England
Telephone
01483 779550
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1984
Director • English • Lives in UK • Born in Dec 1971
Dedicated Healthcare Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dedicated Healthcare Limited
Barry Louis Pactor and Darren Terrence Stubbs are mutual people.
Active
The Care Service (TCS) Limited
Barry Louis Pactor is a mutual person.
Active
Inspiring Teaching Ltd
Barry Louis Pactor is a mutual person.
Active
DTS Sales Consulting Ltd
Darren Terrence Stubbs is a mutual person.
Active
Lagonda Health Limited
Darren Terrence Stubbs is a mutual person.
Active
Spiin Studio Ltd
Barry Louis Pactor is a mutual person.
Active
Brands
CareJoy
CareJoy is a healthcare staffing agency founded by healthcare professionals, providing specialist staff to the NHS and private clients.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.21K
Decreased by £1.13K (-34%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 3 (-25%)
Total Assets
£965.18K
Decreased by £253.56K (-21%)
Total Liabilities
-£1.06M
Decreased by £94.32K (-8%)
Net Assets
-£92.82K
Decreased by £159.24K (-240%)
Debt Ratio (%)
110%
Increased by 15.07% (+16%)
Latest Activity
Registered Address Changed
27 Days Ago on 2 Oct 2025
Voluntary Liquidator Appointed
27 Days Ago on 2 Oct 2025
Confirmation Submitted
6 Months Ago on 11 Apr 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 8 Mar 2025
Full Accounts Submitted
7 Months Ago on 6 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 4 Mar 2025
Barry Louis Pactor Resigned
10 Months Ago on 4 Dec 2024
Registered Address Changed
11 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Apr 2024
Get Credit Report
Discover Carejoy Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 2 Oct 2025
Statement of affairs
Submitted on 2 Oct 2025
Registered office address changed from Regus - Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Sefton PR9 0TE on 2 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 11 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Termination of appointment of Barry Louis Pactor as a director on 4 December 2024
Submitted on 6 Dec 2024
Registered office address changed from Weston House Allen House Business Centre the Maltings Sawbridgeworth Essex CM21 9FP England to Regus - Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 3 December 2024
Submitted on 3 Dec 2024
Registered office address changed from Kings House 101-135 Kings Road Brentwood, Essex CM14 4DR England to Weston House Allen House Business Centre the Maltings Sawbridgeworth Essex CM21 9FP on 12 August 2024
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year