UKBizDB.co.uk

CIMA CARE CONSORTIUM LTD

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

This company is commonly known as Cima Care Consortium Ltd. The company was founded 8 years ago and was given the registration number 09839395. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at 41 Westhill West Hill Residence, 41 West Hill, Sutton-in-ashfield, Nottinghamshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CIMA CARE CONSORTIUM LTD
Company Number:09839395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:41 Westhill West Hill Residence, 41 West Hill, Sutton-in-ashfield, Nottinghamshire, England, NG17 3EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Eglantine Close, Oadby, Leicester, United Kingdom, LE2 4EG

Director22 January 2016Active
Lawrence House, 37 Normanton Road, Derby, Derby, England, DE1 2GJ

Director23 October 2015Active
Lawrence House, 37 Normanton Road, Derby, Derby, England, DE1 2GJ

Director23 October 2015Active
Lawrence House, 37 Normanton Road, Derby, Derby, England, DE1 2GJ

Director23 October 2015Active

People with Significant Control

Cima Holding Ltd
Notified on:05 September 2018
Status:Active
Country of residence:England
Address:37, Normanton Road, Derby, England, DE1 2GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Gurminder Carter Singh
Notified on:26 February 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:37, Normanton Road, Derby, United Kingdom, DE1 2GJ
Nature of control:
  • Right to appoint and remove directors
Mrs Anisa Mayet Laher
Notified on:26 February 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Lawrence House, 37 Normanton Road, Derby, England, DE1 2GJ
Nature of control:
  • Right to appoint and remove directors
Mrs Mandeep Kaur Purewal
Notified on:20 October 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:37, Normanton Road, Derby, England, DE1 2GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Imran Skhawat
Notified on:20 October 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:37, Normanton Road, Derby, England, DE1 2GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-03-23Address

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

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.