This company is commonly known as Olympus Care Services Limited. The company was founded 12 years ago and was given the registration number 07818958. The firm's registered office is in NORTHAMPTON. You can find them at 1 Angel Square, Angel Street, Northampton, Northamptonshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | OLYMPUS CARE SERVICES LIMITED |
---|---|---|
Company Number | : | 07818958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 October 2011 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Angel Square, Angel Street, Northampton, Northamptonshire, England, NN1 1ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Olympus House, Billing Brook Road, Northampton, NN3 8JH | Director | 30 January 2017 | Active |
County Hall, Guildhall Road, Northampton, United Kingdom, NN1 1AN | Director | 01 November 2015 | Active |
County Hall, George Row, Northampton, England, NN1 1AX | Director | 21 October 2011 | Active |
County Hall, Guildhall Road, Northampton, England, NN1 1ED | Director | 01 November 2015 | Active |
County Hall, George Row, Northampton, NN1 1AX | Director | 21 October 2011 | Active |
Olympus House, Billingbrook Road, Northampton, England, NN3 8JH | Director | 01 August 2012 | Active |
Olympus House, Billing Brook Road, Northampton, NN3 8JH | Director | 01 November 2014 | Active |
8, Main Street, Great Oxendon, Market Harborough, England, LE16 8NE | Director | 07 March 2012 | Active |
One Angel Square, Angel Street, Northampton, England, NN1 1ED | Director | 05 March 2019 | Active |
Olympus House, Billing Brook Road, Northampton, England, NN3 8JH | Director | 01 May 2012 | Active |
Olympus House, Billing Brook Road, Northampton, NN3 8JH | Director | 01 April 2013 | Active |
Olympus House, Billingbrook House, Northampton, Uk, NN3 8JH | Director | 25 April 2012 | Active |
Olympus House, Billing Brook Road, Northampton, NN3 8JH | Director | 01 November 2015 | Active |
Olympus House, Billing Brook Road, Northampton, NN3 8JH | Director | 26 May 2016 | Active |
County Hall, Guildhall Road, Northampton, England, NN1 1ED | Director | 01 November 2015 | Active |
1 Angel Square, Angel Street, Northampton, England, NN1 1ED | Director | 11 November 2019 | Active |
Olympus House, Billing Brook Road, Northampton, United Kingdom, NN3 8JH | Director | 07 March 2012 | Active |
Mr Barry Scarr | ||
Notified on | : | 25 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Angel Square, Angel Street, Northampton, England, NN1 1ED |
Nature of control | : |
|
Mrs Anna Catherine Earnshaw | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Angel Square, Angel Street, Northampton, England, NN1 1ED |
Nature of control | : |
|
Dr Carolyn Patricia Kus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Olympus House, Billing Brook Road, Northampton, NN3 8JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-04-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-04-07 | Gazette | Gazette notice voluntary. | Download |
2020-03-31 | Dissolution | Dissolution application strike off company. | Download |
2019-11-13 | Accounts | Change account reference date company previous extended. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Accounts | Accounts with accounts type full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-02-27 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.