This company is commonly known as Cream Home Care Limited. The company was founded 14 years ago and was given the registration number 07048178. The firm's registered office is in STOKE-ON-TRENT. You can find them at 2 Victoria Square, Hanley, Stoke-on-trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CREAM HOME CARE LIMITED |
---|---|---|
Company Number | : | 07048178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Victoria Square, Hanley, Stoke-on-trent, Staffordshire, England, ST1 4JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Victoria Square, Hanley, Stoke On Trent, England, ST1 4JH | Secretary | 01 February 2018 | Active |
2 Victoria Square, Stoke-On-Trent, England, ST1 4JH | Director | 26 May 2022 | Active |
2 Victoria Square, Hanley, Stoke-On-Trent, England, ST1 4JH | Director | 12 April 2013 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 19 October 2009 | Active |
2 Victoria Square, Hanley, Stoke-On-Trent, England, ST1 4JH | Director | 12 September 2016 | Active |
C/O Dpc, Vernon Road, Stoke-On-Trent, United Kingdom, ST4 2QY | Director | 19 October 2009 | Active |
Elgin Place, 24 Cemetery Road, Stoke-On-Trent, ST4 2DL | Director | 19 October 2009 | Active |
C/O Dpc, Vernon Road, Stoke-On-Trent, United Kingdom, ST4 2QY | Director | 11 February 2013 | Active |
Mr Robert William Mcnamara | ||
Notified on | : | 21 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Victoria Square, Stoke-On-Trent, England, ST1 4JH |
Nature of control | : |
|
Mrs Jennifer Mary Clarke | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Victoria Square, Hanley, Stoke-On-Trent, England, ST1 4JH |
Nature of control | : |
|
Njm Support Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | C/O D P C Chartered Accountants, Vernon Road, Stoke On Trent, ST4 2QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-06-22 | Capital | Capital name of class of shares. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Incorporation | Memorandum articles. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2022-02-11 | Capital | Capital name of class of shares. | Download |
2022-02-09 | Capital | Capital variation of rights attached to shares. | Download |
2021-07-15 | Accounts | Change account reference date company current extended. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Officers | Change person director company. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.