UKBizDB.co.uk

CIVICARE (BEDS HERTS & BUCKS) LTD

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

This company is commonly known as Civicare (beds Herts & Bucks) Ltd. The company was founded 25 years ago and was given the registration number 03755343. The firm's registered office is in DUNSTABLE. You can find them at Three Counties House, 18a Victoria Street, Dunstable, Bedfordshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CIVICARE (BEDS HERTS & BUCKS) LTD
Company Number:03755343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Three Counties House, 18a Victoria Street, Dunstable, Bedfordshire, LU6 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2100, Wotton Road, Letraset Building, Ashford, England, TN23 6LN

Director29 January 2021Active
Suite 2100, Wotton Road, Letraset Building, Ashford, England, TN23 6LN

Director04 May 2022Active
Three Counties House, 18a Victoria Street, Dunstable, LU6 3BA

Secretary28 April 2006Active
16 Badgers Gate, Dunstable, LU6 2BF

Secretary20 April 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary20 April 1999Active
Suite 2100, Wotton Road, Ashford, England, TN23 6LN

Director02 February 2021Active
Suite 2100, Wotton Road, Ashford, England, TN23 6LN

Director29 January 2021Active
164 Castle Hill Road, Totternhoe, Dunstable, LU6 1QQ

Director20 April 1999Active
Three Counties House, 18a Victoria Street, Dunstable, LU6 3BA

Director20 April 1999Active

People with Significant Control

Mr Sebastian Solomon
Notified on:17 December 2021
Status:Active
Date of birth:October 1978
Nationality:Ghanaian
Country of residence:England
Address:Suite 2100, Wotton Road, Ashford, England, TN23 6LN
Nature of control:
  • Significant influence or control
Mr Sebastian Solomon
Notified on:29 January 2021
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Suite 2100, Wotton Road, Ashford, England, TN23 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rhoda Solomon
Notified on:29 January 2021
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Suite 2100, Wotton Road, Ashford, England, TN23 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Ann Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Three Counties House, 18a Victoria Street, Dunstable, United Kingdom, LU6 3BA
Nature of control:
  • Voting rights 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-07Address

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

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.