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.
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 | : |
|
Registered Address | : | 28 Clarendon Road, Watford, England, WD17 1JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Clarendon Road, Watford, England, WD17 1JJ | Director | 22 February 2016 | Active |
28, Clarendon Road, Watford, England, WD17 1JJ | Director | 22 February 2016 | Active |
28, Clarendon Road, Watford, England, WD17 1JJ | Director | 22 February 2016 | Active |
Great Oaks, 21 Grove Road, Beaconsfield, HP9 1UR | Secretary | 15 February 2006 | Active |
28, Clarendon Road, Watford, England, WD17 1JJ | Secretary | 05 May 2011 | Active |
The Penthouse, 10a James Street, London, WC2E 8BT | Secretary | 26 November 2004 | Active |
141 Thurleigh Road, London, SW12 8TX | Director | 26 November 2004 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 31 July 2012 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 12 October 2011 | Active |
28, Clarendon Road, Watford, England, WD17 1JJ | Director | 16 December 2010 | Active |
Dolhyfryd, Lawnt, Denbigh, LL16 4SU | Director | 17 January 2007 | Active |
Great Oaks, 21 Grove Road, Beaconsfield, HP9 1UR | Director | 15 February 2006 | Active |
7 Sandringham Avenue, London, SW20 8JY | Director | 25 May 2007 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 11 November 2009 | Active |
28, Clarendon Road, Watford, England, WD17 1JJ | Director | 05 May 2011 | Active |
27 More Lane, Esher, KT10 8AP | Director | 12 March 2008 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 11 November 2009 | Active |
57 Kettlewell Close, Horsell, Woking, GU21 4HY | Director | 06 December 2004 | Active |
Upper Welford House, Barton Road, Welford On Avon, Stratford Upon Avon, CV37 8HD | Director | 10 January 2005 | Active |
The Penthouse, 10a James Street, London, WC2E 8BT | Director | 26 November 2004 | Active |
The Cottage, Millbridge, Frensham, GU10 3DH | Director | 10 January 2005 | Active |
21 Apple Cottages, Bovingdon, Hemel Hempstead, HP3 0EZ | Director | 10 February 2005 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 01 March 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-10 | Capital | Capital allotment shares. | Download |
2023-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-11 | Resolution | Resolution. | Download |
2023-10-10 | Capital | Capital allotment shares. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Resolution | Resolution. | Download |
2022-12-19 | Capital | Capital allotment shares. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Resolution | Resolution. | Download |
2022-07-29 | Capital | Capital allotment shares. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Resolution | Resolution. | Download |
2022-01-28 | Capital | Capital allotment shares. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Change of name | Certificate change of name company. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-08-03 | Capital | Capital allotment shares. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.