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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, First Floor, 62 Wallasey Road, Liscard, England, CH44 2AE | Director | 01 August 2016 | Active |
Corner Cottage, Pepper Street, Appleton Thorn, Warrington, WA4 4SB | Secretary | 10 September 2001 | Active |
The Crooked Cottage 43 Sandy Lane, Boughton, Chester, CH3 5UL | Secretary | 11 July 2008 | Active |
43, Sandy Lane, Chester, United Kingdom, CH3 5UL | Secretary | 23 November 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 August 2001 | Active |
The Crooked Cottage, 43 Sandy Lane, Chester, CH3 5UL | Director | 10 September 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Address | Change registered office address company with date old address new address. | Download |
2017-05-19 | Address | Change registered office address company with date old address new address. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Change person director company. | Download |
2016-08-09 | Officers | Change person secretary company. | Download |
2016-08-09 | Officers | Termination secretary company with name termination date. | Download |
2016-08-09 | Officers | Appoint person director company with name date. | Download |
2016-08-09 | Officers | Termination director company with name termination date. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Address | Change registered office address company with date old address new address. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.