UKBizDB.co.uk

HEALTH AND SOCIAL CARE JOBS LTD

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

Director01 January 2020Active
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

Director27 October 2010Active
5, Coteroyd Avenue, Churwell, Leeds, United Kingdom, LS27 7TU

Secretary27 October 2010Active
The Tower, Daltongate Business Centre, Daltongate, Ulverston, England, LA12 7AJ

Director03 April 2012Active
Flat 4, 70 Comeragh Road, London, United Kingdom, W14 9HR

Director14 May 2018Active
5, Coteroyd Avenue, Churwell, Leeds, United Kingdom, LS27 7TU

Director27 October 2010Active
3 Railway Cottages, South Elmsall, Pontefract, England, WF9 2HT

Director05 May 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Gazette

Gazette dissolved liquidation.

Download
2023-04-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-02Address

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

Download
2022-05-30Resolution

Resolution.

Download
2022-05-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-26Address

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

Download
2022-05-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-09Address

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

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Change account reference date company previous shortened.

Download
2018-07-24Accounts

Change account reference date company previous extended.

Download
2018-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.