UKBizDB.co.uk

1ST CARE TRAINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Care Training Limited. The company was founded 9 years ago and was given the registration number 09112144. The firm's registered office is in KING'S LYNN. You can find them at Unit 1 Paxman Road, Hardwick Industrial Estate, King's Lynn, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:1ST CARE TRAINING LIMITED
Company Number:09112144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 1 Paxman Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Walcups Lane, Great Massingham, Walcups Lane, Great Massingham, King's Lynn, England, PE32 2HR

Secretary14 October 2015Active
Unit 1, Paxman Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4NE

Director02 March 2021Active
27, Julian Road, Spixworth, Norwich, England, NR10 3QA

Secretary20 August 2014Active
27, Julian Road, Spixworth, Norwich, England, NR10 3QA

Secretary02 July 2014Active
Unit 1, Paxman Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4NE

Director02 July 2014Active
40, Front Street, Litcham, King's Lynn, England, PE32 2QG

Director26 March 2015Active
5b, Alkmaar Way, Norwich, England, NR6 6BF

Director26 March 2015Active
18, Broadlands, Syderstone, King's Lynn, England, PE31 8ST

Director25 September 2015Active
72, Cromer Road, North Walsham, England, NR28 0HE

Director25 September 2015Active

People with Significant Control

Dr Julian Brown
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:The Norfolk Clinical Park, Rowan House, Norwich, England, NR10 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Antoinette Bunting
Notified on:07 July 2016
Status:Active
Date of birth:July 1964
Nationality:South African
Country of residence:England
Address:Unit 1, Paxman Road, King's Lynn, England, PE30 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Change account reference date company previous extended.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Address

Change registered office address company with date old address new address.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.