This company is commonly known as Care First Training Limited. The company was founded 21 years ago and was given the registration number 04769330. The firm's registered office is in BRENTWOOD. You can find them at 3 The Drive, Great Warley, Brentwood, Essex. This company's SIC code is 85410 - Post-secondary non-tertiary education.
Name | : | CARE FIRST TRAINING LIMITED |
---|---|---|
Company Number | : | 04769330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2003 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1066, London Road, Leigh On Sea, SS9 3NA | Director | 01 June 2022 | Active |
5, Wellesley Road, Wanstead, E11 2HG | Secretary | 14 July 2003 | Active |
3, The Drive, Great Warley, Brentwood, England, CM13 3FR | Secretary | 01 November 2005 | Active |
25 Winchester Road, London, E4 9LH | Secretary | 19 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 2003 | Active |
3, The Drive, Great Warley, Brentwood, CM13 3FR | Director | 13 May 2019 | Active |
3, The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 01 April 2015 | Active |
5, Wellesley Road, Wanstead, E11 2HG | Director | 14 July 2003 | Active |
3, The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 01 November 2005 | Active |
3, The Drive, Great Warley, Brentwood, CM13 3FR | Director | 13 May 2019 | Active |
3, The Drive, Great Warley, Brentwood, CM13 3FR | Director | 13 May 2019 | Active |
3, The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 01 April 2015 | Active |
3, The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 01 April 2015 | Active |
122 Forest Glade, Chingford, London, E4 9RJ | Director | 19 May 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 19 May 2003 | Active |
Mr James Dunsmore Easton | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | 1066, London Road, Leigh On Sea, SS9 3NA |
Nature of control | : |
|
Ms Jankee Boardman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Address | : | 3, The Drive, Brentwood, CM13 3FR |
Nature of control | : |
|
Mr John Allan Easton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Address | : | 3, The Drive, Brentwood, CM13 3FR |
Nature of control | : |
|
Mr James Dunsmore Easton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | 3, The Drive, Brentwood, CM13 3FR |
Nature of control | : |
|
Ms Helena Zielinski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | 3, The Drive, Brentwood, CM13 3FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-08-10 | Accounts | Change account reference date company current extended. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-28 | Officers | Change person director company with change date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.