UKBizDB.co.uk

CARE TEMPS LIMITED

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

This company is commonly known as Care Temps Limited. The company was founded 22 years ago and was given the registration number 04274941. The firm's registered office is in LISCARD. You can find them at 62 First Floor, 62 Wallasey Road, Liscard, Wirral. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CARE TEMPS LIMITED
Company Number:04274941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:62 First Floor, 62 Wallasey Road, Liscard, Wirral, England, CH44 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, First Floor, 62 Wallasey Road, Liscard, England, CH44 2AE

Director01 August 2016Active
Corner Cottage, Pepper Street, Appleton Thorn, Warrington, WA4 4SB

Secretary10 September 2001Active
The Crooked Cottage 43 Sandy Lane, Boughton, Chester, CH3 5UL

Secretary11 July 2008Active
43, Sandy Lane, Chester, United Kingdom, CH3 5UL

Secretary23 November 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 August 2001Active
The Crooked Cottage, 43 Sandy Lane, Chester, CH3 5UL

Director10 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 August 2001Active

People with Significant Control

Mrs Susan Elizabeth Priestley
Notified on:01 August 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:62, First Floor, Liscard, England, CH44 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr James Duncan Falconer
Notified on:21 July 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:109, Wallasey Road, Wallasey, England, CH44 2AA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Address

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

Download
2017-05-19Address

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

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Change person director company.

Download
2016-08-09Officers

Change person secretary company.

Download
2016-08-09Officers

Termination secretary company with name termination date.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-08-09Officers

Termination director company with name termination date.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Address

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

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.