UKBizDB.co.uk

STATELYCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
139, Spring Parklands, Dudley, England, DY1 2DN

Director18 November 2021Active
69 Steward Street Business Lofts, Statelycare Steward Street, Birmingham, England, B18 7AF

Director18 May 2017Active
43 St Johns Way, St. Johns Way, Hempton, Banbury, England, OX15 0QR

Director27 June 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Address

Change registered office address company with date old address new address.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Address

Change registered office address company with date old address new address.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Capital

Capital allotment shares.

Download
2018-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.