This company is commonly known as Priceless Care Services Ltd. The company was founded 10 years ago and was given the registration number 08781725. The firm's registered office is in EVESHAM. You can find them at 56 Basepoint Evesham Crab Apple Way, Vale Park, Evesham, Worcestershire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | PRICELESS CARE SERVICES LTD |
---|---|---|
Company Number | : | 08781725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Basepoint Evesham Crab Apple Way, Vale Park, Evesham, Worcestershire, England, WR11 1GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 Basepoint Business Centre, Crab Apple Way, Vale Park, Evesham, England, WR11 1GP | Director | 09 July 2018 | Active |
Flat 3, 12 Port Street, Evesham, United Kingdom, WR11 1AN | Secretary | 19 November 2013 | Active |
Flat 3, 12 Port Street, Evesham, United Kingdom, WR11 1AN | Director | 19 November 2013 | Active |
Mrs Elaine Margaret Edna Price | ||
Notified on | : | 10 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 56 Basepoint Business Centre, Crab Apple Way, Evesham, England, WR11 1GP |
Nature of control | : |
|
Mrs Laura Jane Price | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Pearmans Croft, Hollywood, Birmingham, United Kingdom, B47 5ER |
Nature of control | : |
|
Mr David Tudor Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 23 Pearmans Croft, Hollywood, Birmingham, United Kingdom, B47 5ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.