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.
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 | : |
|
Registered Address | : | 15 Waterloo Place, Leamington Spa, Warwickshire, CV32 5LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Tancred Close, Jephson Court, Leamington Spa, England, CV31 3RZ | Director | 22 September 2023 | Active |
5, Tancred Close, Jephson Court, Leamington Spa, England, CV31 3RZ | Director | 22 September 2023 | Active |
15, Waterloo Place, Leamington Spa, CV32 5LA | Secretary | 05 January 2001 | Active |
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Secretary | 16 January 1997 | Active |
107 Vicarage Road, Oldbury, Warley, B68 8HU | Director | 16 January 1997 | Active |
15, Waterloo Place, Leamington Spa, CV32 5LA | Director | 03 February 1997 | Active |
15, Waterloo Place, Leamington Spa, CV32 5LA | Director | 03 February 1997 | Active |
5, Tancred Close, Jephson Court, Leamington Spa, England, CV31 3RZ | Director | 01 September 2012 | Active |
5, Tancred Close, Jephson Court, Leamington Spa, England, CV31 3RZ | Director | 30 April 2021 | Active |
Elm Trees, Hillside Drive, Gravesend, DA12 1NY | Director | 04 April 2003 | Active |
5, Tancred Close, Jephson Court, Leamington Spa, England, CV31 3RZ | Director | 30 April 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination secretary company with name termination date. | Download |
2021-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.