UKBizDB.co.uk

CARE MONITORING 2000 LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Stowe House St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director19 March 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director19 March 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director19 March 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director19 March 2021Active
44 Lowther Road, London, England, SW13 9NU

Secretary11 March 2005Active
Birch House, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4DJ

Secretary21 July 2006Active
59 Banners Gate Road, Sutton Coldfield, B73 6TY

Secretary09 April 1999Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Secretary01 January 2012Active
5 Broomsleigh Street, London, NW6 1QQ

Secretary10 January 2001Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary21 July 2006Active
Four Oaks House, 160 Lichfield Road, Sutton Coldfield, England, B74 2TZ

Director01 July 2008Active
16, Greyfriars Close, Dudley, England, DY1 2GN

Director06 September 2015Active
South Lodge, Guildford Road, Effingham, KT24 5QE

Director01 August 2002Active
44 Lowther Road, London, England, SW13 9NU

Director11 March 2005Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director09 August 2019Active
83 Boss House, Boss Street, London, SE1 2PT

Director01 May 2003Active
7 Lady Yorke Park, Seven Hills Road, Iver, SL0 0PD

Director10 January 2001Active
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ

Director09 April 1999Active
The Stables, 89 Aston End Road Aston, Stevenage, SG2 7EY

Director10 January 2001Active
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ

Director09 April 1999Active
41 Park Avenue North, Harpenden, AL5 2EE

Director01 January 2001Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director01 January 2012Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director01 February 2011Active
5 Broomsleigh Street, London, NW6 1QQ

Director01 June 2004Active
Four Oaks House, 160 Lichfield Road, Sutton Coldfield, England, B74 2TZ

Director01 April 2009Active
Stowe House, St Chads Road, Netherstowe, Lichfield, England, WS13 6TJ

Director03 February 2018Active
Banktop House, Hopton Lane Hopton, Stafford, ST18 0AH

Director01 January 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-06-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-14Accounts

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Change account reference date company previous extended.

Download
2021-07-07Officers

Second filing of director termination with name.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Incorporation

Memorandum articles.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Address

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

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.