This company is commonly known as Police Care Uk. The company was founded 11 years ago and was given the registration number 08426630. The firm's registered office is in WOKING. You can find them at Nova Scotia House, 70 Goldsworth Road, Woking, Surrey. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | POLICE CARE UK |
---|---|---|
Company Number | : | 08426630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nova Scotia House, 70 Goldsworth Road, Woking, Surrey, GU21 6LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 19 May 2022 | Active |
67a, Reading Road, Pangbourne, Reading, England, RG8 7JD | Director | 22 February 2024 | Active |
Tulliallan Castle, Kincardine, Fife, United Kingdom, FK10 4BE | Director | 22 February 2024 | Active |
77-79, Garnerville Road, Belfast, Northern Ireland, BT4 2NX | Director | 17 November 2022 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 13 May 2021 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 13 May 2021 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 09 May 2019 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 09 May 2019 | Active |
5, Woodside Place, Glasgow, Scotland, G3 7QF | Director | 18 May 2023 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 09 May 2019 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 21 May 2020 | Active |
3, Mount Mews, High Street, Hampton, United Kingdom, TW12 2SH | Director | 14 March 2013 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 14 March 2014 | Active |
3, Mount Mews, High Street, Hampton, United Kingdom, TW12 2SH | Director | 14 March 2013 | Active |
Asps Secretariat, Tulliallan Castle, Alloa, United Kingdom, FK10 4BE | Director | 21 July 2016 | Active |
3, Mount Mews, High Street, Hampton, United Kingdom, TW12 2SH | Director | 01 March 2013 | Active |
3, Mount Mews, High Street, Hampton, United Kingdom, TW12 2SH | Director | 01 March 2013 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 19 May 2022 | Active |
3, Mount Mews, High Street, Hampton, United Kingdom, TW12 2SH | Director | 14 March 2013 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 09 September 2015 | Active |
3, Mount Mews, High Street, Hampton, TW12 2SH | Director | 22 January 2015 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 02 December 2017 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 21 May 2020 | Active |
35, New Scotland Yard, Victoria Embankment, London, England, SW1A 2JL | Director | 17 November 2022 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 09 May 2019 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 30 January 2014 | Active |
3, Mount Mews, High Street, Hampton, TW12 2SH | Director | 30 January 2014 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 22 January 2015 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 19 January 2017 | Active |
3, Mount Mews, High Street, Hampton, United Kingdom, TW12 2SH | Director | 01 March 2013 | Active |
9, Kintail Park, Lockerbie, DG11 2BB | Director | 31 October 2016 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 21 May 2020 | Active |
3, Mount Mews, High Street, Hampton, United Kingdom, TW12 2SH | Director | 01 October 2013 | Active |
38, Bond Street, Wakefield, England, WF1 2QP | Director | 18 February 2021 | Active |
Nova Scotia House, 70 Goldsworth Road, Woking, GU21 6LQ | Director | 19 April 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-25 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type small. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.