UKBizDB.co.uk

GREENWICH CARE STAFF AGENCY LTD

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

This company is commonly known as Greenwich Care Staff Agency Ltd. The company was founded 11 years ago and was given the registration number 08198721. The firm's registered office is in NORTHFLEET. You can find them at 1 Lister Drive, , Northfleet, Kent. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GREENWICH CARE STAFF AGENCY LTD
Company Number:08198721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 September 2012
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:1 Lister Drive, Northfleet, Kent, DA11 8FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lister Drive, Northfleet, England, DA11 8FF

Director03 September 2012Active
202a, Masterman Road, London, England, E6 3NJ

Director21 January 2014Active
1, Lister Drive, Northfleet, England, DA11 8FF

Director03 September 2012Active
1, Lister Drive, Northfleet, England, DA11 8FF

Director03 September 2012Active

People with Significant Control

Mr Tosin Ibidunni
Notified on:03 September 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:7a, Harmer Street, Gravesend, England, DA12 2AP
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Insolvency

Liquidation compulsory winding up order.

Download
2019-07-05Miscellaneous

Court order.

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Gazette

Gazette filings brought up to date.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Gazette

Gazette notice compulsary.

Download
2014-01-22Officers

Appoint person director company with name.

Download
2014-01-22Officers

Termination director company with name.

Download
2014-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-03Accounts

Change account reference date company current shortened.

Download
2012-09-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.