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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Accord Housing, 178 Birmingham Road, West Bromwich, England, B70 6QG | Secretary | 18 October 2021 | Active |
Accord Housing, 178 Birmingham Road, West Bromwich, England, B70 6QG | Director | 08 November 2022 | Active |
Accord Housing, 178 Birmingham Road, West Bromwich, England, B70 6QG | Director | 22 August 2019 | Active |
Accord Housing, 178 Birmingham Road, West Bromwich, England, B70 6QG | Director | 08 November 2022 | Active |
Brooklands, Convent Road, Sidmouth, EX10 8RE | Secretary | 25 March 1999 | Active |
17 Meadowbank Avenue, Weston, Stafford, ST18 0HE | Secretary | 03 May 2006 | Active |
The Millhouse Mill Lane, South Moreton, Didcot, OX11 9AJ | Secretary | 05 December 2007 | Active |
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ | Secretary | 18 June 2012 | Active |
21 Church Street, Long Bennington, Newark, NG23 5EN | Secretary | 25 March 1999 | Active |
Brooklands, Convent Road, Sidmouth, EX10 8RE | Director | 25 March 1999 | Active |
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ | Director | 01 May 2008 | Active |
Accord Housing, 178 Birmingham Road, West Bromwich, England, B70 6QG | Director | 18 June 2012 | Active |
Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, England, HP17 8LJ | Director | 18 June 2012 | Active |
26 Pierrepont Road, West Bridgford, Nottingham, NG2 5BP | Director | 09 May 2000 | Active |
30 Abbey Road, West Kirby, Wirral, CH48 7EP | Director | 01 January 2007 | Active |
26 Pierrepont Road, West Bridgford, Nottingham, NG2 5BP | Director | 25 March 1999 | Active |
Westfield House, Mansfield Road, Edingley, Newark, NG22 8BG | Director | 25 March 1999 | Active |
21 Church Street, Long Bennington, Newark, NG23 5EN | Director | 25 March 1999 | Active |
Pearl House, Friar Lane, Nottingham, England, NG1 6BT | Director | 03 May 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-15 | Resolution | Resolution. | Download |
2022-11-15 | Incorporation | Memorandum articles. | Download |
2022-11-10 | Change of name | Certificate change of name company. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Officers | Appoint person secretary company with name date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-16 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.