This company is commonly known as Freedom Care Limited. The company was founded 22 years ago and was given the registration number 04404828. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor 2 Parklands, Rubery, Birmingham, West Midlands. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | FREEDOM CARE LIMITED |
---|---|---|
Company Number | : | 04404828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor 2 Parklands, Rubery, Birmingham, West Midlands, England, B45 9PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 01 July 2022 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 05 February 2024 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 15 September 2023 | Active |
Ground Floor, 2 Parklands, Rubery, Birmingham, England, B45 9PZ | Secretary | 30 September 2002 | Active |
5 The Paddock, Markfield, LE67 9RR | Secretary | 02 April 2002 | Active |
27 The Maltings, Leamington Spa, CV32 5FF | Nominee Secretary | 27 March 2002 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 01 July 2022 | Active |
2, Ground Floor, Parklands, Rubery, England, B45 9PZ | Director | 06 July 2018 | Active |
2 Parklands, Birmingham Great Park, Rubery, Birmingham, England, B45 9PZ | Director | 13 September 2019 | Active |
2, Ground Floor, Parklands, Rubery, England, B45 9PZ | Director | 06 July 2018 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 02 October 2023 | Active |
Ground Floor, 2 Parklands, Rubery, Birmingham, England, B45 9PZ | Director | 10 February 2022 | Active |
2, Ground Floor, Parklands, Rubery, England, B45 9PZ | Director | 06 July 2018 | Active |
Ground Floor, 2 Parklands, Rubery, Birmingham, England, B45 9PZ | Director | 02 April 2002 | Active |
Ground Floor, 2 Parklands, Rubery, Birmingham, England, B45 9PZ | Director | 17 June 2002 | Active |
27 The Maltings, Leamington Spa, CV32 5FF | Nominee Director | 27 March 2002 | Active |
Ground Floor, 2 Parklands, Rubery, Birmingham, England, B45 9PZ | Director | 14 January 2019 | Active |
Accomplish Group Bidco Limited | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH |
Nature of control | : |
|
Mrs Katrina Zoe Kinch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Mr Joseph Matthew Kinch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-28 | Accounts | Legacy. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.