UKBizDB.co.uk

TEMPS 4 CARE LTD

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

This company is commonly known as Temps 4 Care Ltd. The company was founded 7 years ago and was given the registration number 10282932. The firm's registered office is in SUTTON COLDFIELD. You can find them at 15 Wrens Court, Lower Queen Street, Sutton Coldfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TEMPS 4 CARE LTD
Company Number:10282932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Wrens Court, Lower Queen Street, Sutton Coldfield, England, B72 1RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT

Director16 July 2016Active
1 & 2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT

Director16 July 2016Active
1 & 2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT

Director16 July 2016Active

People with Significant Control

Coburg Banks Marketing Limited
Notified on:24 May 2019
Status:Active
Country of residence:England
Address:15, Lower Queen Street, Sutton Coldfield, England, B72 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Richard Wilkinson
Notified on:16 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:1 & 2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Andrew Nicholas Ball
Notified on:16 July 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:1 & 2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT
Nature of control:
  • Ownership of shares 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
2024-04-10Address

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

Download
2024-04-10Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-10Resolution

Resolution.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Address

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

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.