This company is commonly known as Courtcare (uk) Limited. The company was founded 14 years ago and was given the registration number 07182139. The firm's registered office is in CONGLETON. You can find them at Unit 3 Havannah Business Centre, Havannah Street, Congleton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COURTCARE (UK) LIMITED |
---|---|---|
Company Number | : | 07182139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2010 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Havannah Business Centre, Havannah Street, Congleton, England, CW12 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Suite 4 Alexander House, Campbell Road, Stoke-On-Trent, ST4 4DB | Secretary | 15 December 2016 | Active |
First Floor Suite 4 Alexander House, Campbell Road, Stoke-On-Trent, ST4 4DB | Director | 10 March 2010 | Active |
First Floor Suite 4 Alexander House, Campbell Road, Stoke-On-Trent, ST4 4DB | Director | 10 March 2010 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 09 March 2010 | Active |
Mr Richard John Ingle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | First Floor Suite 4 Alexander House, Campbell Road, Stoke-On-Trent, ST4 4DB |
Nature of control | : |
|
Mr Ian Robert Brightwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | First Floor Suite 4 Alexander House, Campbell Road, Stoke-On-Trent, ST4 4DB |
Nature of control | : |
|
Mrs Sally Ann Brightwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | First Floor Suite 4 Alexander House, Campbell Road, Stoke-On-Trent, ST4 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-20 | Resolution | Resolution. | Download |
2023-07-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.