UKBizDB.co.uk

1ST FOR CARE LIMITED

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

This company is commonly known as 1st For Care Limited. The company was founded 17 years ago and was given the registration number 06245215. The firm's registered office is in POOLE. You can find them at 37 Commercial Road, , Poole, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:1ST FOR CARE LIMITED
Company Number:06245215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:37 Commercial Road, Poole, England, BH14 0HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Discovery Court, 551-553 Wallisdown Road, Wallisdown Road, Poole, England, BH12 5AG

Director14 May 2007Active
551-553, Wallisdown Road, Poole, England, BH12 5AG

Director27 November 2023Active
6, Diprose Road, Corfe Mullen, Wimborne, BH21 3QY

Secretary14 May 2007Active
Suite 10, Keystone House, Exeter Road, Bournemouth, BH2 5AR

Secretary14 May 2007Active
Dorset Springs Poole Road, Sturminster Marshall, Wimborne, BH21 4AE

Director19 May 2007Active
Suite 10, Keystone House, Exeter Road, Bournemouth, BH2 5AR

Director14 May 2007Active
Discovery Court, 551-553 Wallisdown Road, Poole, England, BH12 5AG

Director11 October 2023Active
Discovery Court, 551-553, Wallisdown Road, Poole, England, BH12 5AG

Director12 June 2012Active

People with Significant Control

Mrs Louise Watts
Notified on:27 November 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:551-553, Wallisdown Road, Poole, England, BH12 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Mcdonald Watts
Notified on:11 October 2023
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Discovery Court, 551-553 Wallisdown Road, Poole, England, BH12 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Louise Watts
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:37, Commercial Road, Poole, England, BH14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rebecca Brayne
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Address

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

Download
2024-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Resolution

Resolution.

Download
2020-02-06Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.