This company is commonly known as Paramount Children Care Ltd. The company was founded 4 years ago and was given the registration number 12617546. The firm's registered office is in LEICESTER. You can find them at 60 Charles Street, , Leicester, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | PARAMOUNT CHILDREN CARE LTD |
---|---|---|
Company Number | : | 12617546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2020 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Charles Street, Leicester, England, LE1 1FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Midlands House, Gipsy Lane, Willenhall, Wolverhampton, United Kingdom, WV13 2HA | Director | 21 May 2020 | Active |
470 Hucknall Road, Nottingham, United Kingdom, NG5 1FX | Director | 18 December 2021 | Active |
14 Reedham Gardens, Wolverhampton, United Kingdom, WV4 4HE | Director | 18 December 2021 | Active |
Para Group Holdings Limited | ||
Notified on | : | 08 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | West Midlands House, Gipsy Lane, Willenhall, United Kingdom, WV13 2HA |
Nature of control | : |
|
Mrs Sunita Devi Sharma | ||
Notified on | : | 18 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Reedham Gardens, Wolverhampton, United Kingdom, WV4 4HE |
Nature of control | : |
|
Mr. Sangiv Kumar Corepal | ||
Notified on | : | 18 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Fairview Road, Wednesfield, Wolverhampton, United Kingdom, WV11 1BY |
Nature of control | : |
|
Mr Pavan Kumar Sharma | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Charles Street, Leicester, England, LE1 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-19 | Accounts | Change account reference date company previous extended. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Capital | Capital allotment shares. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.