This company is commonly known as Full Circle Care Ltd. The company was founded 15 years ago and was given the registration number 06610632. The firm's registered office is in STOKE-ON-TRENT. You can find them at 4 Lymevale Court Stoke On Trent 4 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, Staffordshire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | FULL CIRCLE CARE LTD |
---|---|---|
Company Number | : | 06610632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Lymevale Court Stoke On Trent 4 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, Staffordshire, England, ST4 6NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Lymevale Court Stoke On Trent, 4 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW | Secretary | 15 October 2018 | Active |
4 Lymevale Court Stoke On Trent, 4 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW | Director | 15 October 2018 | Active |
4 Lymevale Court Stoke On Trent, 4 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW | Director | 15 October 2018 | Active |
27 Isherwood Drive, Marple, Stockport, SK6 6JD | Secretary | 06 June 2008 | Active |
10, Cromwell Place, South Kensington, SW7 2JN | Corporate Secretary | 04 June 2008 | Active |
41, Hailwood Avenue, Douglas, IM2 7DQ | Director | 24 March 2009 | Active |
17, Hereford Way, Stalybridge, SK15 2TD | Director | 24 October 2008 | Active |
The Holdings, Manchester Road, Knutsford, WA16 0NS | Director | 06 June 2008 | Active |
9, Norbury Avenue, Marple, Stockport, England, SK6 6NB | Director | 30 April 2014 | Active |
10 Cromwell Place, South Kensington, SW7 2JN | Corporate Director | 04 June 2008 | Active |
Appointments Personnel Holdings Limited | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Lyme Drive, Stoke-On-Trent, England, ST4 6NW |
Nature of control | : |
|
Mr Andrew Jonathan Parish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Holdings, Manchester Road, Knutsford, England, WA16 0NS |
Nature of control | : |
|
Miss Sarah-Marie Parish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Norbury Avenue, Stockport, England, SK6 6NB |
Nature of control | : |
|
Ms Sarah-Marie Parish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Norbury Avenue, Marple, United Kingdom, SK6 6NB |
Nature of control | : |
|
Mr Andrew Jonathan Parish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Holdings, Manchester Road, Knutsford, United Kingdom, WA16 0NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Officers | Termination secretary company with name termination date. | Download |
2018-10-16 | Officers | Appoint person secretary company with name date. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.