This company is commonly known as Customer Care Company Ltd.. The company was founded 25 years ago and was given the registration number 03590211. The firm's registered office is in BURY. You can find them at The Technology Centre, 181-183, The Rock, Bury, Lancashire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CUSTOMER CARE COMPANY LTD. |
---|---|---|
Company Number | : | 03590211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Technology Centre, 181-183, The Rock, Bury, Lancashire, England, BL9 0NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Technology Centre, 181-183, The Rock, Bury, England, BL9 0NE | Secretary | 05 July 2020 | Active |
The Technology Centre, 181-183, The Rock, Bury, England, BL9 0NE | Director | 19 April 2015 | Active |
22-28, Willow Street, Accrington, England, BB5 1LP | Secretary | 12 July 2011 | Active |
210, Hillsbottom, Dundee Lane Ramsbottom, Bury, England, BL0 9HF | Secretary | 11 July 2011 | Active |
210 Hillside, Dundee Lane Ramsbottom, Bury, BL0 9HF | Secretary | 09 July 1998 | Active |
17, Sergeants Lane, Whitefield, Manchester, England, M45 7TR | Secretary | 26 February 2013 | Active |
17, Sergeants Lane, Whitefield, Manchester, England, M45 7TR | Secretary | 03 January 2013 | Active |
6 Denby View, Thornhill, Dewsbury, United Kingdom, WF12 0ER | Secretary | 18 April 2015 | Active |
Parkevale, Kelham Lane, Newark, England, NG24 1DW | Corporate Secretary | 01 August 2017 | Active |
Parkevale, M Lane, Newark, England, NG24 1DW | Corporate Secretary | 19 April 2015 | Active |
6 Denby View, Thornhill, Dewsbury, England, WF12 0ER | Corporate Secretary | 18 April 2015 | Active |
The Technology Centre, 181-183, The Rock, Bury, England, BL9 0NE | Corporate Secretary | 10 January 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 June 1998 | Active |
Hillside Dundee Lane, Ramsbottom, Bury, BL0 9HF | Director | 09 July 1998 | Active |
11, Chestnut Avenue, Tottington, Bury, England, BL8 3EE | Director | 03 January 2013 | Active |
4, Croft Acres, Edenfield, Bury, England, BL0 9LX | Director | 23 April 2013 | Active |
4, Croft Acres, Edenfield, Bury, England, BL0 9LX | Director | 04 January 2013 | Active |
4, Croft Acres, Edenfield, Bury, England, BL0 9LX | Director | 03 January 2013 | Active |
22-28, Willow Street, Accrington, England, BB5 1LP | Director | 11 July 2011 | Active |
22-28, Willow Street, Accrington, England, BB5 1LP | Director | 01 December 2010 | Active |
17, Sergeants Lane, Whitefield, Manchester, England, M45 7TR | Director | 26 February 2013 | Active |
17, Sergeants Lane, Whitefield, Manchester, England, M45 7TR | Director | 03 January 2013 | Active |
6 Denby View, Thornhill, Dewsbury, United Kingdom, WF12 0ER | Director | 18 April 2015 | Active |
30, Sims Close, Ramsbottom, Bury, England, BL0 9NT | Director | 03 January 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 June 1998 | Active |
Mr Carl Crompton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Communications Centre North, Kay Brow Complex, Ramsbottom, England, BL0 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-05 | Accounts | Change account reference date company previous extended. | Download |
2021-09-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Officers | Change person secretary company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person secretary company with change date. | Download |
2020-07-06 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-13 | Officers | Appoint person secretary company with name date. | Download |
2020-01-13 | Officers | Termination secretary company with name termination date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.