UKBizDB.co.uk

CARE APPROVED ACCIDENT SOLUTIONS LTD

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

This company is commonly known as Care Approved Accident Solutions Ltd. The company was founded 13 years ago and was given the registration number 07625315. The firm's registered office is in NUNEATON. You can find them at 2a Henry Street, , Nuneaton, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARE APPROVED ACCIDENT SOLUTIONS LTD
Company Number:07625315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2a Henry Street, Nuneaton, Warwickshire, CV11 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Pilkington Avenue, Sutton Coldfield, England, B72 1LD

Secretary06 May 2011Active
49, Pilkington Avenue, Sutton Coldfield, England, B72 1LD

Director06 May 2011Active
2a, Henry Street, Nuneaton, CV11 5SQ

Director25 March 2015Active
2a, Henry Street, Nuneaton, England, CV11 5SQ

Director07 January 2013Active
2a, Henry Street, Nuneaton, CV11 5SQ

Director25 March 2015Active

People with Significant Control

Bikers Care Approved Limited
Notified on:28 November 2018
Status:Active
Country of residence:England
Address:Quob Park, Titchfield Lane, Fareham, England, PO17 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Robert Terry
Notified on:28 November 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Quob Park, Titchfield Lane, Fareham, England, PO175PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Bradley De La Cruz
Notified on:01 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:2a, Henry Street, Nuneaton, CV11 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Benedict Lee Elsom
Notified on:01 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 8 Summerfield Ind Est, 127 Western Road, Birmingham, England, B18 7QD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Address

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

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2023-12-18Address

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

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Change person secretary company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Address

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

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-02-29Accounts

Accounts with accounts type dormant.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.