UKBizDB.co.uk

ATTACHED CARE LIMITED

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

This company is commonly known as Attached Care Limited. The company was founded 3 years ago and was given the registration number 13048926. The firm's registered office is in TELFORD. You can find them at 84 Catherton, Stirchley, Telford, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ATTACHED CARE LIMITED
Company Number:13048926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2020
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:84 Catherton, Stirchley, Telford, England, TF3 1YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
461 Lichfield Road, Aston, Birmingham, England, B6 7SS

Director27 November 2020Active
84 Catherton, Stirchley, Telford, England, TF3 1YU

Director27 November 2020Active
84 Catherton, Stirchley, Telford, England, TF3 1YU

Director19 March 2021Active

People with Significant Control

Miss Paige Robinson-Cope
Notified on:10 May 2023
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:461, Lichfield Road Aston, Birmingham, England, B6 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Paige Robinson-Cope
Notified on:21 March 2021
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:84 Catherton, Stirchley, Telford, England, TF3 1YU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dameian Martin
Notified on:27 November 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:84 Catherton, Stirchley, Telford, England, TF3 1YU
Nature of control:
  • Ownership of shares 25 to 50 percent
Nyesha Smith
Notified on:27 November 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:461 Lichfield Road, Aston, Birmingham, England, B6 7SS
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Address

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

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Address

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

Download
2022-08-02Address

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

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Officers

Termination director company with name termination date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-21Officers

Appoint person director company with name date.

Download
2020-11-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.