UKBizDB.co.uk

THE CARE BUREAU LIMITED

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

This company is commonly known as The Care Bureau Limited. The company was founded 27 years ago and was given the registration number 03303146. The firm's registered office is in LEAMINGTON SPA. You can find them at 15 Waterloo Place, , Leamington Spa, Warwickshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE CARE BUREAU LIMITED
Company Number:03303146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:15 Waterloo Place, Leamington Spa, Warwickshire, CV32 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Tancred Close, Jephson Court, Leamington Spa, England, CV31 3RZ

Director22 September 2023Active
5, Tancred Close, Jephson Court, Leamington Spa, England, CV31 3RZ

Director22 September 2023Active
15, Waterloo Place, Leamington Spa, CV32 5LA

Secretary05 January 2001Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Secretary16 January 1997Active
107 Vicarage Road, Oldbury, Warley, B68 8HU

Director16 January 1997Active
15, Waterloo Place, Leamington Spa, CV32 5LA

Director03 February 1997Active
15, Waterloo Place, Leamington Spa, CV32 5LA

Director03 February 1997Active
5, Tancred Close, Jephson Court, Leamington Spa, England, CV31 3RZ

Director01 September 2012Active
5, Tancred Close, Jephson Court, Leamington Spa, England, CV31 3RZ

Director30 April 2021Active
Elm Trees, Hillside Drive, Gravesend, DA12 1NY

Director04 April 2003Active
5, Tancred Close, Jephson Court, Leamington Spa, England, CV31 3RZ

Director30 April 2021Active

People with Significant Control

Digital Home Visits Limited Digital Home Visits Limited
Notified on:30 April 2021
Status:Active
Date of birth:January 2016
Nationality:British
Country of residence:England
Address:5, Tancred Close, Leamington Spa, England, CV31 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Frederick Dunster
Notified on:01 June 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:15, Waterloo Place, Leamington Spa, CV32 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Dunster
Notified on:01 June 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:15, Waterloo Place, Leamington Spa, CV32 5LA
Nature of control:
  • Significant influence or control
Mrs Georgine Barbara Dunster
Notified on:01 June 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:15, Waterloo Place, Leamington Spa, CV32 5LA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Address

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

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination secretary company with name termination date.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.