This company is commonly known as Business Careware Limited. The company was founded 29 years ago and was given the registration number 03049544. The firm's registered office is in SHEFFIELD. You can find them at Mercury House, Julian Way, Sheffield, South Yorkshire. This company's SIC code is 58290 - Other software publishing.
Name | : | BUSINESS CAREWARE LIMITED |
---|---|---|
Company Number | : | 03049544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mercury House, Julian Way, Sheffield, South Yorkshire, England, S9 1GD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mercury House, Julian Way, Sheffield, England, S9 1GD | Director | 07 June 2011 | Active |
7 Northfield Road, Headington, OX3 9EW | Secretary | 01 September 1997 | Active |
7 Northfield Road, Headington, Oxford, OX3 9EW | Secretary | 25 September 1995 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 25 April 1995 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 25 April 1995 | Active |
30, Booths Lane, Lymm, WA13 0PF | Director | 06 December 2010 | Active |
8 Cleavers, Chinnor, OX39 4TA | Director | 01 December 1999 | Active |
7 Northfield Road, Headington, Oxford, OX3 9EW | Director | 25 September 1995 | Active |
25 Mill Lane, Chinnor, OX9 4QU | Director | 25 September 1995 | Active |
Pennine Holdings Limited | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mercury House, Julian Way, Sheffield, England, S9 1GD |
Nature of control | : |
|
Mr Paul Alisdair Sykes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mercury House, Julian Way, Sheffield, England, S9 1GD |
Nature of control | : |
|
Mrs Lynne Angela Sykes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mercury House, Julian Way, Sheffield, England, S9 1GD |
Nature of control | : |
|
Mr Peter Leslie Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mercury House, Julian Way, Sheffield, England, S9 1GD |
Nature of control | : |
|
Mrs Elizabeth Anne Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mercury House, Julian Way, Sheffield, England, S9 1GD |
Nature of control | : |
|
Mr Simon David Raymond Warwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mercury House, Julian Way, Sheffield, England, S9 1GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Change account reference date company current extended. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.