Warning: file_put_contents(c/659166f77536488b7a6445aaaca27492.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chrismark Care Ltd, S3 9DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHRISMARK CARE LTD

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

This company is commonly known as Chrismark Care Ltd. The company was founded 8 years ago and was given the registration number 10062528. The firm's registered office is in SHEFFIELD. You can find them at Methodist Church Building, 131 Burngreave Road, Sheffield, South Yorkshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CHRISMARK CARE LTD
Company Number:10062528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Methodist Church Building, 131 Burngreave Road, Sheffield, South Yorkshire, England, S3 9DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66a, Swanbourne Road, Sheffield, United Kingdom, S5 7TP

Secretary14 March 2016Active
66a, Swanbourne Road, Sheffield, United Kingdom, S5 7TP

Director14 March 2016Active
66a, Swanbourne Road, Sheffield, United Kingdom, S5 7TP

Director14 March 2016Active

People with Significant Control

Mrs Christine Joseph
Notified on:09 October 2021
Status:Active
Date of birth:August 1972
Nationality:Guyanese
Country of residence:England
Address:Methodist Church Building, 131 Burngreave Road, Sheffield, England, S3 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Shurick George Joseph
Notified on:22 June 2017
Status:Active
Date of birth:January 1971
Nationality:Guyanese
Country of residence:England
Address:66b, Swanbourne Road, Sheffield, England, S5 7TP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Shurick George Joseph
Notified on:13 April 2016
Status:Active
Date of birth:January 1971
Nationality:Guyanese
Country of residence:England
Address:Methodist Church, Burngreave Road, Sheffield, England, S3 9DG
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette notice compulsory.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-11-05Gazette

Gazette filings brought up to date.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Officers

Change person secretary company with change date.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Gazette

Gazette filings brought up to date.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-05-06Gazette

Gazette filings brought up to date.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.