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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 & 2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT | Director | 16 July 2016 | Active |
1 & 2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT | Director | 16 July 2016 | Active |
1 & 2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT | Director | 16 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2024-04-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-04-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-10 | Resolution | Resolution. | Download |
2023-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.