UKBizDB.co.uk

WEST MIDLANDS CARE TEAM (TRADING) LIMITED

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

This company is commonly known as West Midlands Care Team (trading) Limited. The company was founded 15 years ago and was given the registration number 06770849. The firm's registered office is in MALVERN. You can find them at 20 Blackmore Road, , Malvern, Worcestershire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WEST MIDLANDS CARE TEAM (TRADING) LIMITED
Company Number:06770849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:20 Blackmore Road, Malvern, Worcestershire, United Kingdom, WR14 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, C/O West Midlands Fire Service, 99 Vauxhall Road, Birmingham, England, B7 4HW

Director18 January 2023Active
99, C/O West Midlands Fire Service, 99 Vauxhall Road, Birmingham, England, B7 4HW

Director01 April 2015Active
99, C/O West Midlands Fire Service, 99 Vauxhall Road, Birmingham, England, B7 4HW

Director18 January 2023Active
99, C/O West Midlands Fire Service, 99 Vauxhall Road, Birmingham, England, B7 4HW

Director10 March 2009Active
99, C/O West Midlands Fire Service, 99 Vauxhall Road, Birmingham, England, B7 4HW

Director10 March 2009Active
99, C/O West Midlands Fire Service, 99 Vauxhall Road, Birmingham, England, B7 4HW

Director06 September 2011Active
99, C/O West Midlands Fire Service, 99 Vauxhall Road, Birmingham, England, B7 4HW

Director18 January 2023Active
Bristol Road Ambulance Station, Bristol Road, Bournbrook, Birmingham, B5 7SN

Secretary10 March 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary11 December 2008Active
St Phillips Point, Temple Row, Birmingham, England, B2 5AF

Secretary06 September 2011Active
Charterhouse, Legge Street, Birmingham, England, B4 7EU

Director10 March 2009Active
63, Earlham Road, Norwich, England, NR2 3RD

Director11 December 2008Active
Charterhouse, Legge Street, Birmingham, England, B4 7EU

Director10 March 2009Active
99, C/O West Midlands Fire Service, 99 Vauxhall Road, Birmingham, England, B7 4HW

Director06 September 2011Active
20, Blackmore Road, Malvern, United Kingdom, WR14 1QT

Director10 March 2009Active
20, Blackmore Road, Malvern, United Kingdom, WR14 1QT

Director10 March 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director11 December 2008Active
20, Blackmore Road, Malvern, United Kingdom, WR14 1QT

Director06 September 2011Active
99, C/O West Midlands Fire Service, 99 Vauxhall Road, Birmingham, England, B7 4HW

Director05 December 2013Active

People with Significant Control

Professor Keith Macdonald Porter
Notified on:18 January 2023
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:99, C/O West Midlands Fire Service, Birmingham, England, B7 4HW
Nature of control:
  • Significant influence or control
Mr Richard Stephen Steyn
Notified on:11 December 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:20, Blackmore Road, Malvern, United Kingdom, WR14 1QT
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-05-08Change of name

Certificate change of name company.

Download
2023-04-03Address

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

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-23Address

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

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.