This company is commonly known as Sisters Care Services Cic. The company was founded 10 years ago and was given the registration number 08628548. The firm's registered office is in BIRMINGHAM. You can find them at Southside Business Centre, Womens Business Hub, 249 Ladypool Road, Birmingham, . This company's SIC code is 86900 - Other human health activities.
Name | : | SISTERS CARE SERVICES CIC |
---|---|---|
Company Number | : | 08628548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2013 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southside Business Centre, Womens Business Hub, 249 Ladypool Road, Birmingham, England, B12 8LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, England, B12 0NS | Director | 29 July 2013 | Active |
Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, England, B12 0NS | Director | 29 July 2013 | Active |
5, Pembroke Road, B71 2nh, West Bromwich, England, B71 2NH | Director | 29 July 2013 | Active |
Mrs Janeth Chakeredza | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 123, 123-131 Bradford Court Business Centre, Birmingham, United Kingdom, B12 0NS |
Nature of control | : |
|
Mrs Manema Victorious Mangwendeza | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 123, 123-131 Bradford Court Business Centre, Birmingham, United Kingdom, B12 0NS |
Nature of control | : |
|
Miss Tsitsi Mudokwani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 123, 123-131 Bradford Court Business Centre, Birmingham, United Kingdom, B12 0NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Change of name | Change of name community interest company. | Download |
2018-03-15 | Resolution | Resolution. | Download |
2018-03-15 | Change of name | Change of name notice. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.