This company is commonly known as Care Monitoring 2000 Limited. The company was founded 25 years ago and was given the registration number 03750231. The firm's registered office is in LICHFIELD. You can find them at Stowe House St Chads Road, Netherstowe, Lichfield, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CARE MONITORING 2000 LIMITED |
---|---|---|
Company Number | : | 03750231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1999 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stowe House St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 19 March 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 19 March 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 19 March 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 19 March 2021 | Active |
44 Lowther Road, London, England, SW13 9NU | Secretary | 11 March 2005 | Active |
Birch House, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4DJ | Secretary | 21 July 2006 | Active |
59 Banners Gate Road, Sutton Coldfield, B73 6TY | Secretary | 09 April 1999 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Secretary | 01 January 2012 | Active |
5 Broomsleigh Street, London, NW6 1QQ | Secretary | 10 January 2001 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 21 July 2006 | Active |
Four Oaks House, 160 Lichfield Road, Sutton Coldfield, England, B74 2TZ | Director | 01 July 2008 | Active |
16, Greyfriars Close, Dudley, England, DY1 2GN | Director | 06 September 2015 | Active |
South Lodge, Guildford Road, Effingham, KT24 5QE | Director | 01 August 2002 | Active |
44 Lowther Road, London, England, SW13 9NU | Director | 11 March 2005 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 09 August 2019 | Active |
83 Boss House, Boss Street, London, SE1 2PT | Director | 01 May 2003 | Active |
7 Lady Yorke Park, Seven Hills Road, Iver, SL0 0PD | Director | 10 January 2001 | Active |
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ | Director | 09 April 1999 | Active |
The Stables, 89 Aston End Road Aston, Stevenage, SG2 7EY | Director | 10 January 2001 | Active |
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ | Director | 09 April 1999 | Active |
41 Park Avenue North, Harpenden, AL5 2EE | Director | 01 January 2001 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 01 January 2012 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 01 February 2011 | Active |
5 Broomsleigh Street, London, NW6 1QQ | Director | 01 June 2004 | Active |
Four Oaks House, 160 Lichfield Road, Sutton Coldfield, England, B74 2TZ | Director | 01 April 2009 | Active |
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ | Director | 03 February 2018 | Active |
Banktop House, Hopton Lane Hopton, Stafford, ST18 0AH | Director | 01 January 2008 | Active |
Has Technology Limited | ||
Notified on | : | 19 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Armstrong Building, Oakwood Drive, Loughborough, England, LE11 3QF |
Nature of control | : |
|
Mr Peter Longman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Four Oaks House, Lichfield Road, Sutton Coldfield, England, B74 2TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-14 | Accounts | Legacy. | Download |
2022-06-14 | Other | Legacy. | Download |
2022-06-14 | Other | Legacy. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Change account reference date company previous extended. | Download |
2021-07-07 | Officers | Second filing of director termination with name. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-26 | Incorporation | Memorandum articles. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.