This company is commonly known as Statelycare Ltd. The company was founded 7 years ago and was given the registration number 10777899. The firm's registered office is in BIRMINGHAM. You can find them at 123-131 Bradford Street, Bradford Court Business Centre, Birmingham, . This company's SIC code is 86900 - Other human health activities.
Name | : | STATELYCARE LTD |
---|---|---|
Company Number | : | 10777899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2017 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 123-131 Bradford Street, Bradford Court Business Centre, Birmingham, England, B12 0NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139, Spring Parklands, Dudley, England, DY1 2DN | Director | 18 November 2021 | Active |
69 Steward Street Business Lofts, Statelycare Steward Street, Birmingham, England, B18 7AF | Director | 18 May 2017 | Active |
43 St Johns Way, St. Johns Way, Hempton, Banbury, England, OX15 0QR | Director | 27 June 2018 | Active |
Dr Khurshid Ahmed | ||
Notified on | : | 18 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 139, Spring Parklands, Dudley, England, DY1 2DN |
Nature of control | : |
|
Mr Frank Orr | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, St. Johns Way, Banbury, England, OX15 0QR |
Nature of control | : |
|
Mrs Ansa Javid | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 160, Fentham Road, Birmingham, England, B6 6LZ |
Nature of control | : |
|
Mrs Ansa Javid | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Steward Street Business Lofts, Statelycare Steward Street, Birmingham, England, B18 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-10 | Capital | Capital allotment shares. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.