UKBizDB.co.uk

FIRST CARE LIMITED

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

This company is commonly known as First Care Limited. The company was founded 19 years ago and was given the registration number 05297929. The firm's registered office is in WATFORD. You can find them at 28 Clarendon Road, , Watford, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:FIRST CARE LIMITED
Company Number:05297929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:28 Clarendon Road, Watford, England, WD17 1JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Clarendon Road, Watford, England, WD17 1JJ

Director22 February 2016Active
28, Clarendon Road, Watford, England, WD17 1JJ

Director22 February 2016Active
28, Clarendon Road, Watford, England, WD17 1JJ

Director22 February 2016Active
Great Oaks, 21 Grove Road, Beaconsfield, HP9 1UR

Secretary15 February 2006Active
28, Clarendon Road, Watford, England, WD17 1JJ

Secretary05 May 2011Active
The Penthouse, 10a James Street, London, WC2E 8BT

Secretary26 November 2004Active
141 Thurleigh Road, London, SW12 8TX

Director26 November 2004Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director31 July 2012Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director12 October 2011Active
28, Clarendon Road, Watford, England, WD17 1JJ

Director16 December 2010Active
Dolhyfryd, Lawnt, Denbigh, LL16 4SU

Director17 January 2007Active
Great Oaks, 21 Grove Road, Beaconsfield, HP9 1UR

Director15 February 2006Active
7 Sandringham Avenue, London, SW20 8JY

Director25 May 2007Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director11 November 2009Active
28, Clarendon Road, Watford, England, WD17 1JJ

Director05 May 2011Active
27 More Lane, Esher, KT10 8AP

Director12 March 2008Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director11 November 2009Active
57 Kettlewell Close, Horsell, Woking, GU21 4HY

Director06 December 2004Active
Upper Welford House, Barton Road, Welford On Avon, Stratford Upon Avon, CV37 8HD

Director10 January 2005Active
The Penthouse, 10a James Street, London, WC2E 8BT

Director26 November 2004Active
The Cottage, Millbridge, Frensham, GU10 3DH

Director10 January 2005Active
21 Apple Cottages, Bovingdon, Hemel Hempstead, HP3 0EZ

Director10 February 2005Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director01 March 2013Active

People with Significant Control

Mr Terence Cole
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:England
Address:10, Upper Berkeley Street, London, England, W1H 7PE
Nature of control:
  • Significant influence or control
Mr Mark Steinberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:10, Upper Berkeley Street, London, England, W1H 7PE
Nature of control:
  • Significant influence or control
Goodshape Uk Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Upper Berkeley Street, London, England, W1H 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-10Capital

Capital allotment shares.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Resolution

Resolution.

Download
2023-10-10Capital

Capital allotment shares.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-08-02Resolution

Resolution.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Resolution

Resolution.

Download
2022-01-28Capital

Capital allotment shares.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-27Change of name

Certificate change of name company.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-03Capital

Capital allotment shares.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.