This company is commonly known as Paycare. The company was founded 59 years ago and was given the registration number 00820791. The firm's registered office is in WOLVERHAMPTON. You can find them at Paycare House, George Street, Wolverhampton, West Midlands. This company's SIC code is 65120 - Non-life insurance.
Name | : | PAYCARE |
---|---|---|
Company Number | : | 00820791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paycare House, George Street, Wolverhampton, West Midlands, WV2 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paycare House, George Street, Wolverhampton, WV2 4DX | Secretary | 20 November 2020 | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Director | 13 February 2018 | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Director | 01 February 2019 | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Director | 22 October 2020 | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Director | 01 October 2021 | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Director | 01 February 2019 | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Director | 28 January 2016 | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Director | 09 January 2023 | Active |
Blacksmiths Shop 13 Nordley, Bridgnorth, WV16 4SU | Secretary | 13 June 1991 | Active |
The Dene 2 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2SB | Secretary | 13 August 1993 | Active |
33 Blenheim Road, Burntwood, WS7 2HZ | Secretary | 01 July 2009 | Active |
The Hives Castlecroft Lane, Wightwick, Wolverhampton, WV3 8JX | Secretary | 19 September 1996 | Active |
11 Dalby Close, Leegomery, Telford, TF1 6FJ | Secretary | 21 March 1996 | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Secretary | 23 November 2012 | Active |
Claythorne House Bickford Road, Lapley, Stafford, ST19 9JU | Director | - | Active |
6 Wynn Road, Wolverhampton, WV4 4AL | Director | 23 October 2003 | Active |
Willowbrook, Church Lane, Bobbington, Stourbridge, United Kingdom, DY7 5DH | Director | 16 June 2008 | Active |
7 Fair Oak Drive, Tettenhall, Wolverhampton, WV6 8HX | Director | - | Active |
The Granary, New House Farm Ellerdine, Telford, TF6 6RS | Director | 27 January 2005 | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Director | 01 September 2015 | Active |
Lythfield, Annscroft, Shrewsbury, SY5 8AN | Director | - | Active |
21 Stoneythorpe Close, Hillfield, Solihull, B91 3XD | Director | 22 June 2000 | Active |
1 Knights Avenue, Tettenhall, Wolverhampton, WV6 9QA | Director | 16 May 2002 | Active |
2 The Drive, Codsall, WV8 2EB | Director | 20 May 1997 | Active |
25 Hamble Grove, Perton, Wolverhampton, WV6 7QW | Director | - | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Director | 26 June 2017 | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Director | 01 February 2019 | Active |
Apartment 1 La Lade, Long Load, Langport, TA10 9JX | Director | 13 July 2006 | Active |
114 George Road, Oldbury, B68 9LN | Director | 22 February 2001 | Active |
Paycare House, George Street, Wolverhampton, WV2 4DX | Director | 08 August 2013 | Active |
79 Armshead Road, Werrington, Stoke On Trent, ST9 0EG | Director | - | Active |
148 Coalway Road, Penn, Wolverhampton, WV3 7NF | Director | 20 May 1997 | Active |
15 Sawpit Lane, Brocton, Stafford, ST17 0TE | Director | 18 October 2001 | Active |
144 High Street, Wollaston, Stourbridge, DY8 4PE | Director | 22 July 1999 | Active |
5 Colman Avenue, Wednesfield, Wolverhampton, WV11 3RP | Director | - | Active |
Mr Anthony Ivan Burns | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Paycare House, Wolverhampton, WV2 4DX |
Nature of control | : |
|
Mr Kevin Alan Rogers | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | English |
Address | : | Paycare House, Wolverhampton, WV2 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type group. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Accounts | Accounts with accounts type group. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Auditors | Auditors resignation company. | Download |
2021-06-08 | Accounts | Accounts with accounts type group. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-11-20 | Officers | Appoint person secretary company with name date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Accounts | Accounts with accounts type group. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.