UKBizDB.co.uk

COURTCARE (UK) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite 4 Alexander House, Campbell Road, Stoke-On-Trent, ST4 4DB

Secretary15 December 2016Active
First Floor Suite 4 Alexander House, Campbell Road, Stoke-On-Trent, ST4 4DB

Director10 March 2010Active
First Floor Suite 4 Alexander House, Campbell Road, Stoke-On-Trent, ST4 4DB

Director10 March 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director09 March 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-07-21Address

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

Download
2023-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Address

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

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.