UKBizDB.co.uk

COMPLETE COMMUNITY CARE LIMITED

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

This company is commonly known as Complete Community Care Limited. The company was founded 16 years ago and was given the registration number 06585948. The firm's registered office is in SEND. You can find them at Astra, Vicarage Lane, Send, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPLETE COMMUNITY CARE LIMITED
Company Number:06585948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2008
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Astra, Vicarage Lane, Send, Surrey, GU23 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stirling House, 10 Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN

Director31 January 2024Active
Astra, Vicarage Lane, Send, GU23 7JN

Director28 November 2019Active
Astra, Vicarage Lane, Send, Woking, GU23 7JN

Director07 May 2008Active
Stirling House, 10 Viscount Way, South Marston Industrial Estate, Swindon, England, SN3 4TN

Director17 December 2021Active
Old Town Court, 10-14 High Street, Swindon, England, SN1 3EP

Director17 December 2021Active
70, Oakley House, Nevill Avenue, Hove, England, BN3 7NA

Director25 October 2009Active

People with Significant Control

Outsideclinic Limited
Notified on:17 December 2021
Status:Active
Country of residence:England
Address:Old Town Court, 10-14 High Street, Old Town Swindon, Wilts, England, SN1 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul William Chapman-Hatchett
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Astra, Vicarage Lane, Send, GU23 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michelle Catherine Peel
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:Astra, Vicarage Lane, Send, GU23 7JN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-12Address

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

Download
2023-03-31Accounts

Change account reference date company current shortened.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Address

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

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Accounts

Change account reference date company previous shortened.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Accounts

Change account reference date company current shortened.

Download
2022-01-07Incorporation

Memorandum articles.

Download
2022-01-07Resolution

Resolution.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.