UKBizDB.co.uk

AT YOUR SERVICE (CARE) LIMITED

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

This company is commonly known as At Your Service (care) Limited. The company was founded 25 years ago and was given the registration number 03741346. The firm's registered office is in WEST BROMWICH. You can find them at Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AT YOUR SERVICE (CARE) LIMITED
Company Number:03741346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accord Housing, 178 Birmingham Road, West Bromwich, England, B70 6QG

Secretary18 October 2021Active
Accord Housing, 178 Birmingham Road, West Bromwich, England, B70 6QG

Director08 November 2022Active
Accord Housing, 178 Birmingham Road, West Bromwich, England, B70 6QG

Director22 August 2019Active
Accord Housing, 178 Birmingham Road, West Bromwich, England, B70 6QG

Director08 November 2022Active
Brooklands, Convent Road, Sidmouth, EX10 8RE

Secretary25 March 1999Active
17 Meadowbank Avenue, Weston, Stafford, ST18 0HE

Secretary03 May 2006Active
The Millhouse Mill Lane, South Moreton, Didcot, OX11 9AJ

Secretary05 December 2007Active
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ

Secretary18 June 2012Active
21 Church Street, Long Bennington, Newark, NG23 5EN

Secretary25 March 1999Active
Brooklands, Convent Road, Sidmouth, EX10 8RE

Director25 March 1999Active
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ

Director01 May 2008Active
Accord Housing, 178 Birmingham Road, West Bromwich, England, B70 6QG

Director18 June 2012Active
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ

Director18 June 2012Active
26 Pierrepont Road, West Bridgford, Nottingham, NG2 5BP

Director09 May 2000Active
30 Abbey Road, West Kirby, Wirral, CH48 7EP

Director01 January 2007Active
26 Pierrepont Road, West Bridgford, Nottingham, NG2 5BP

Director25 March 1999Active
Westfield House, Mansfield Road, Edingley, Newark, NG22 8BG

Director25 March 1999Active
21 Church Street, Long Bennington, Newark, NG23 5EN

Director25 March 1999Active
Pearl House, Friar Lane, Nottingham, England, NG1 6BT

Director03 May 2006Active

People with Significant Control

Greensquareaccord Ltd
Notified on:01 December 2021
Status:Active
Country of residence:United Kingdom
Address:178 Birmingham Road, 178, West Bromwich, United Kingdom, B70 6QG
Nature of control:
  • Significant influence or control
Mr Jonathan Vellacott
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Pearl House, Friar Lane, Nottingham, England, NG1 6BT
Nature of control:
  • 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 (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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-15Incorporation

Memorandum articles.

Download
2022-11-10Change of name

Certificate change of name company.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Address

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

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-06-16Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.