UKBizDB.co.uk

FLEXIBLE CARE SOLUTIONS LTD

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

This company is commonly known as Flexible Care Solutions Ltd. The company was founded 9 years ago and was given the registration number 09234905. The firm's registered office is in WOKINGHAM. You can find them at Innovation House, Molly Millars Close, Wokingham, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:FLEXIBLE CARE SOLUTIONS LTD
Company Number:09234905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Innovation House, Molly Millars Close, Wokingham, England, RG41 2RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY

Secretary23 July 2021Active
Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY

Director25 September 2014Active
Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY

Director12 October 2020Active
Innovation House, Molly Millars Close, Wokingham, England, RG41 2RX

Director03 January 2020Active

People with Significant Control

Miss Loice Keburiati Omweri
Notified on:23 July 2021
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Teresa Moraa Omweri
Notified on:23 July 2021
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kepha Omweri Nchore
Notified on:01 May 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Resolution

Resolution.

Download
2021-07-25Address

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

Download
2021-07-25Persons with significant control

Notification of a person with significant control.

Download
2021-07-25Officers

Appoint person secretary company with name date.

Download
2021-07-25Persons with significant control

Notification of a person with significant control.

Download
2021-07-25Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Address

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

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Officers

Change person director company with change date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.