UKBizDB.co.uk

CFS CARE LIMITED

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

This company is commonly known as Cfs Care Limited. The company was founded 8 years ago and was given the registration number 10024203. The firm's registered office is in BOLTON. You can find them at The Vicarage Bradford Street, Farnworth, Bolton, Lancashire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CFS CARE LIMITED
Company Number:10024203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:The Vicarage Bradford Street, Farnworth, Bolton, Lancashire, England, BL4 9JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gospel Oak Cottage, Gospel Oak Lane, Pathlow, Stratford-Upon-Avon, England, CV37 0JA

Director01 May 2022Active
146, Bolton Road, Atherton, Manchester, England, M46 9LF

Director03 April 2017Active
146, Bolton Road, Atherton, Manchester, England, M46 9LF

Director07 March 2017Active
146, Bolton Road, Atherton, Manchester, England, M46 9LF

Director10 July 2023Active
35, Westgate, Hale, Altrincham, England, WA15 9AY

Director21 March 2016Active
Europa House, Suite 9, Europa House, Business Lodge Bury,, Barcroft Street, Bury, England, BL9 5BT

Director30 January 2020Active
C/O Tristone Capital Ltd, 2nd Floor, 3 Hardman Square, Manchester, England, M3 3EB

Director03 April 2017Active
2nd Floor, 2nd Floor, 3 Hardman Square, Manchester, England, M3 3EB

Director04 July 2022Active
The Vicarage, Bradford Street, Farnworth, Bolton, England, BL4 9JY

Director24 February 2016Active
35, Westgate, Hale, Altrincham, England, WA15 9AY

Director21 March 2016Active
The Vicarage, Bradford Street, Farnworth, Bolton, England, BL4 9JY

Director03 April 2017Active
14, Queen Annes Gate, London, SW1H 9AA

Director07 March 2017Active

People with Significant Control

Ms Ricki Georgina Unger
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Address:14, Queen Annes Gate, London, SW1H 9AA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Address

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

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-08-10Address

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

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Address

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

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Address

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

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.