UKBizDB.co.uk

COMPLETE CARE SERVICES WILTSHIRE LTD

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

This company is commonly known as Complete Care Services Wiltshire Ltd. The company was founded 23 years ago and was given the registration number 04156855. The firm's registered office is in SOLIHULL. You can find them at Regus Central Boulevard, Shirley, Solihull, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COMPLETE CARE SERVICES WILTSHIRE LTD
Company Number:04156855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director01 March 2021Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director17 May 2021Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director01 March 2021Active
178b Woodrow Road, Forest, Melksham, SN12 7RG

Secretary08 February 2001Active
21-23 Image House, 326 Molesey Road, Hersham, KT12 3PD

Secretary15 September 2010Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Corporate Secretary09 October 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 February 2001Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director04 November 2014Active
21-23 Image House 326, Molesey Road, Hersham, KT12 3PD

Director15 September 2010Active
178b Woodrow Road, Forest, Melksham, SN12 7RG

Director08 February 2001Active
178b Woodrow Road, Forest, Melksham, SN12 7RG

Director08 February 2001Active
1, Hawksworth Road, Central Park, Telford, TF2 9TL

Director13 May 2015Active
8 Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH

Director11 March 2011Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director09 October 2012Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director09 October 2012Active
21-23 Image House 326, Molesey Road, Hersham, KT12 3PD

Director15 September 2010Active
8, Monarch Court, The Brooms, Bristol, England, BS16 7FH

Director09 October 2012Active
21-23 Image House 326, Molesey Road, Hersham, KT12 3PD

Director15 September 2010Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director29 August 2013Active
Regus, Central Boulevard, Shirley, Solihull, England, B90 8AG

Director01 January 2018Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director13 May 2015Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director04 November 2014Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, BS16 7FN

Director04 November 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 February 2001Active

People with Significant Control

Mc Care Holdings Limited
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:1310, Solihull Parkway, Birmingham, England, B37 7YB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mihomecare Limited
Notified on:18 October 2018
Status:Active
Country of residence:England
Address:1310, Solihull Parkway, Birmingham, England, B37 7YB
Nature of control:
  • Significant influence or control
Enara Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Harlequin Office Park, Fieldfare, Bristol, England, BS16 7FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-16Dissolution

Dissolution application strike off company.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-19Address

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

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-06-17Address

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

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.