This company is commonly known as Health And Social Care Jobs Ltd. The company was founded 13 years ago and was given the registration number 07421373. The firm's registered office is in ULVERSTON. You can find them at Ulverston Business Centre Ulverston Business Centre, 25 New Market Street, Ulverston, Cumberia. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HEALTH AND SOCIAL CARE JOBS LTD |
---|---|---|
Company Number | : | 07421373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2010 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ulverston Business Centre Ulverston Business Centre, 25 New Market Street, Ulverston, Cumberia, England, LA12 7LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW | Director | 01 January 2020 | Active |
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW | Director | 27 October 2010 | Active |
5, Coteroyd Avenue, Churwell, Leeds, United Kingdom, LS27 7TU | Secretary | 27 October 2010 | Active |
The Tower, Daltongate Business Centre, Daltongate, Ulverston, England, LA12 7AJ | Director | 03 April 2012 | Active |
Flat 4, 70 Comeragh Road, London, United Kingdom, W14 9HR | Director | 14 May 2018 | Active |
5, Coteroyd Avenue, Churwell, Leeds, United Kingdom, LS27 7TU | Director | 27 October 2010 | Active |
3 Railway Cottages, South Elmsall, Pontefract, England, WF9 2HT | Director | 05 May 2018 | Active |
Mr Paul Stephen John Marsden | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW |
Nature of control | : |
|
Mr Paul Stephen John Marsden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Meathop Court, Grange-Over-Sands, United Kingdom, LA11 6RE |
Nature of control | : |
|
Mrs Victoria Claire Marsden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Meathop Court, Grange-Over-Sands, United Kingdom, LA11 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-05-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Capital | Capital allotment shares. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-24 | Accounts | Change account reference date company previous extended. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.