UKBizDB.co.uk

CARE RECRUITMENT LTD

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

This company is commonly known as Care Recruitment Ltd. The company was founded 19 years ago and was given the registration number 05388885. The firm's registered office is in THORNTON HEATH. You can find them at 30 High Street, , Thornton Heath, Surrey. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CARE RECRUITMENT LTD
Company Number:05388885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:30 High Street, Thornton Heath, Surrey, CR7 8LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evolution House, Iceni Court, Delft Way, Norwich, England, NR6 6BB

Director11 March 2005Active
First Floor 2 Castle Buildings, 74, High Street, Croydon, United Kingdom, CH60 7SE

Corporate Director01 June 2022Active
6, Narrow Lane, Warlingham, England, CR6 9HY

Secretary11 March 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary11 March 2005Active
6, Narrow Lane, Warlingham, England, CR6 9HY

Director11 March 2005Active
59 Park Lane, Carshalton, SM5 3EE

Director01 June 2005Active
30 High Street, Thornton Heath, England, CR7 8LE

Director30 June 2017Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director11 March 2005Active

People with Significant Control

Effer Ventures Limited
Notified on:01 June 2022
Status:Active
Country of residence:United Kingdom
Address:First Floor 2 Castle Buildings, Telegraph Road, Wirral, United Kingdom, CH60 7SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger Eric Limpenny
Notified on:01 October 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Ground Floor, Unit 1 Mulgrave Chambers,, 26 - 28 Mulgrave Road, Sutton, England, SM2 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Evelyn Lehane
Notified on:01 October 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Ground Floor, Unit 1 Mulgrave Chambers,, 26 - 28 Mulgrave Road, Sutton, England, SM2 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Change account reference date company current extended.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-16Address

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

Download
2022-06-01Officers

Appoint corporate director company with name date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Address

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

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.