1784 Sofia
Bulgaria
Director Name | Mr Kris Emilie Paul Mees |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 17 May 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | International Cfo |
Country of Residence | Belgium |
Correspondence Address | Luchthavenlaan 25a B-1800 Vilvoorde Belgium |
Director Name | Mr Matthew Sanderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Secretary Name | Anne Marie Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | Kelsey Mill Lane Middlewich Cheshire CW10 9HQ |
Director Name | Scott Lea Yates |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 October 2008) |
Role | Managing Director |
Correspondence Address | Kelsey Mill Lane Middlewich Cheshire CW10 9HQ |
Director Name | Karen Holland |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 2008) |
Role | Executive Director |
Correspondence Address | 33 Oxford Road Orrell Wigan Lancashire WN5 8PQ |
Director Name | Mr Benjamin Stewart Davies |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 June 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Farm Business Centre Moss Lane, Minshull Vernon Crewe Cheshire CW1 4RJ |
Director Name | Mr Darren Briscoe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 May 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Farm Business Centre Moss Lane, Minshull Vernon Crewe Cheshire CW1 4RJ |
Director Name | Mr Mark Paul Timms |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2008) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashberry Barn Lichfield Road, Abbots Bromley Rugeley Staffordshire WS15 3DL |
Director Name | Mr Peter Anthony Lloyd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Farm Business Centre Moss Lane, Minshull Vernon Crewe Cheshire CW1 4RJ |
Secretary Name | Mr Scott Lea Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 October 2008) |
Role | Company Director |
Correspondence Address | Brookfield 33 Glastonbury Drive Middlewich Cheshire CW10 9HR |
Secretary Name | Mr Benjamin Stewart Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ashworth Park Knutsford Cheshire WA16 9DJ |
Secretary Name | Mr James Neil Cathrow Alexander |
---|---|
Status | Resigned |
Appointed | 26 March 2010(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mark Forster |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Robert Harry Darby |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Richard Paul Eglon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Stephen Andrew Holah |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Simon Paul Day |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Mr Stephen Andrew Holah |
---|---|
Status | Resigned |
Appointed | 30 June 2014(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2016) |
Role | Company Director |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Tony William McMurray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cbxii West Midsummer Boulevard Milton Keynes MK9 2EA |
Secretary Name | Mr Tony William McMurray |
---|---|
Status | Resigned |
Appointed | 17 May 2016(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Cbxii West Midsummer Boulevard Milton Keynes MK9 2EA |
Website | comms-care.com |
---|---|
Telephone | 08702644303 |
Telephone region | Unknown |
Registered Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
35k at £1 | Commscare Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,116,556 |
Gross Profit | £13,769,149 |
Net Worth | £1,633,002 |
Cash | £5,973,852 |
Current Liabilities | £19,348,783 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
17 August 2021 | Delivered on: 23 August 2021 Persons entitled: Jpmorgan Chase Bank, N.A., as Trustee for the Secured Creditors (As Defined in the Instrument) Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any intellectual property (as defined in the instrument), including specifically registered trademarks UK00002504944 and UK00002504943. See the instrument for more details. Outstanding |
---|---|
31 March 2010 | Delivered on: 14 April 2010 Satisfied on: 21 January 2012 Persons entitled: The Estate of Scott Lea Yates (Deceased) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 October 2007 | Delivered on: 19 October 2007 Satisfied on: 7 December 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 August 2004 | Delivered on: 9 August 2004 Satisfied on: 15 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 2004 | Delivered on: 8 April 2004 Satisfied on: 19 January 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
8 June 2023 | Appointment of Mr Alexander Wilmot as a director on 8 June 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
1 March 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
31 August 2021 | Memorandum and Articles of Association (7 pages) |
28 August 2021 | Resolutions
|
23 August 2021 | Registration of charge 045804740005, created on 17 August 2021 (77 pages) |
2 August 2021 | Director's details changed for Mr Karel Victor Hubert Gabrielle Maria Everaet on 2 August 2021 (2 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
28 January 2020 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
5 February 2019 | Cessation of Ingram Micro Holdings Ltd as a person with significant control on 1 February 2019 (1 page) |
5 February 2019 | Notification of Ingram Micro, Inc as a person with significant control on 1 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
21 June 2018 | Termination of appointment of Benjamin Stewart Davies as a director on 15 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Peter Anthony Lloyd as a director on 15 June 2018 (1 page) |
31 May 2018 | Termination of appointment of Tony William Mcmurray as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Matthew Sanderson as a director on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Tony William Mcmurray as a director on 31 May 2018 (1 page) |
3 January 2018 | Confirmation statement made on 12 December 2017 with no updates (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
4 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 May 2016 | Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Simon Paul Day as a director on 17 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Mark Forster as a director on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Simon Paul Day as a director on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Stephen Andrew Holah as a director on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Darren Briscoe as a director on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Robert Harry Darby as a director on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Robert Harry Darby as a director on 17 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Stephen Andrew Holah as a director on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Mark Forster as a director on 17 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Darren Briscoe as a director on 17 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 December 2015 | Satisfaction of charge 3 in full (4 pages) |
7 December 2015 | Satisfaction of charge 3 in full (4 pages) |
24 April 2015 | Termination of appointment of Richard Paul Eglon as a director on 28 January 2015 (1 page) |
24 April 2015 | Termination of appointment of Richard Paul Eglon as a director on 28 January 2015 (1 page) |
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Appointment of Mr Simon Paul Day as a director on 23 June 2014 (2 pages) |
23 December 2014 | Appointment of Mr Simon Paul Day as a director on 23 June 2014 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (19 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (19 pages) |
2 July 2014 | Appointment of Mr Stephen Andrew Holah as a secretary (2 pages) |
2 July 2014 | Appointment of Mr Stephen Andrew Holah as a secretary (2 pages) |
2 July 2014 | Termination of appointment of James Alexander as a secretary (1 page) |
2 July 2014 | Termination of appointment of James Alexander as a secretary (1 page) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
25 July 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
25 July 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Appointment of Mr Stephen Andrew Holah as a director (2 pages) |
21 December 2012 | Appointment of Mr Stephen Andrew Holah as a director (2 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
4 September 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
21 May 2012 | Appointment of Mr Robert Darby as a director (2 pages) |
21 May 2012 | Appointment of Mr Robert Darby as a director (2 pages) |
9 May 2012 | Appointment of Richard Paul Eglon as a director (2 pages) |
9 May 2012 | Appointment of Richard Paul Eglon as a director (2 pages) |
8 May 2012 | Appointment of Mark Forster as a director (2 pages) |
8 May 2012 | Appointment of Mark Forster as a director (2 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Director's details changed for Mr Benjamin Stewart Davies on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Peter Anthony Lloyd on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Peter Anthony Lloyd on 1 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Spring Farm Business Centre Moss Lane, Minshull Vernon Crewe Cheshire CW1 4RJ on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Mr Darren Briscoe on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Darren Briscoe on 1 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Spring Farm Business Centre Moss Lane, Minshull Vernon Crewe Cheshire CW1 4RJ on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Director's details changed for Mr Benjamin Stewart Davies on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Benjamin Stewart Davies on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Peter Anthony Lloyd on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Darren Briscoe on 1 December 2011 (2 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Registered office address changed from Spring Farm Business Centre Moss Lane, Minshull Vernon Crewe Cheshire CW1 4RJ on 2 December 2011 (1 page) |
15 August 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
15 August 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
17 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
14 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 March 2010 | Appointment of Mr James Neil Cathrow Alexander as a secretary (1 page) |
29 March 2010 | Appointment of Mr James Neil Cathrow Alexander as a secretary (1 page) |
26 March 2010 | Termination of appointment of Benjamin Davies as a secretary (1 page) |
26 March 2010 | Termination of appointment of Benjamin Davies as a secretary (1 page) |
23 December 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
23 December 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
2 December 2009 | Director's details changed for Mr Benjamin Stewart Davies on 4 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Darren Briscoe on 4 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Benjamin Stewart Davies on 4 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Darren Briscoe on 4 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Darren Briscoe on 4 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Benjamin Stewart Davies on 4 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
8 February 2009 | Appointment terminate, director and secretary scott lea yates logged form (1 page) |
8 February 2009 | Appointment terminate, director and secretary scott lea yates logged form (1 page) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
12 January 2009 | Return made up to 04/11/08; full list of members (6 pages) |
12 January 2009 | Return made up to 04/11/08; full list of members (6 pages) |
9 January 2009 | Appointment terminated director scott yates (1 page) |
9 January 2009 | Appointment terminated director scott yates (1 page) |
9 January 2009 | Appointment terminated secretary scott yates (1 page) |
9 January 2009 | Appointment terminated secretary scott yates (1 page) |
9 January 2009 | Secretary appointed mr benjamin stewart davies (1 page) |
9 January 2009 | Secretary appointed mr benjamin stewart davies (1 page) |
1 October 2008 | Appointment terminated director mark timms (1 page) |
1 October 2008 | Appointment terminated director mark timms (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated secretary anne yates (1 page) |
9 April 2008 | Appointment terminated secretary anne yates (1 page) |
9 April 2008 | Secretary appointed scott lea yates (2 pages) |
9 April 2008 | Appointment terminated director karen holland (1 page) |
9 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
9 April 2008 | Secretary appointed scott lea yates (2 pages) |
9 April 2008 | Appointment terminated director karen holland (1 page) |
9 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
9 April 2008 | Resolutions
|
3 April 2008 | Memorandum and Articles of Association (9 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
3 April 2008 | Memorandum and Articles of Association (9 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 December 2007 | Return made up to 04/11/07; full list of members (4 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Return made up to 04/11/07; full list of members (4 pages) |
3 December 2007 | Director's particulars changed (1 page) |
19 October 2007 | Particulars of mortgage/charge (6 pages) |
19 October 2007 | Particulars of mortgage/charge (6 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
30 March 2007 | Memorandum and Articles of Association (9 pages) |
30 March 2007 | Memorandum and Articles of Association (9 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
5 December 2006 | Director's particulars changed (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
17 August 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
17 August 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 December 2005 | Return made up to 04/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 04/11/05; full list of members (3 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2004 | Return made up to 04/11/04; full list of members (8 pages) |
30 December 2004 | Return made up to 04/11/04; full list of members (8 pages) |
1 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
5 April 2004 | Company name changed commscare LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed commscare LIMITED\certificate issued on 05/04/04 (2 pages) |
26 March 2004 | Ad 05/11/03--------- £ si 34900@1=34900 £ ic 100/35000 (2 pages) |
26 March 2004 | Ad 05/11/03--------- £ si 34900@1=34900 £ ic 100/35000 (2 pages) |
24 March 2004 | Resolutions
|
17 November 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
17 November 2003 | Return made up to 04/11/03; full list of members (8 pages) |
17 November 2003 | Return made up to 04/11/03; full list of members (8 pages) |
17 November 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: kelsey mill lane middlewich cheshire CW10 9HQ (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: kelsey mill lane middlewich cheshire CW10 9HQ (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
6 March 2003 | Secretary resigned (2 pages) |
6 March 2003 | Secretary resigned (2 pages) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
4 November 2002 | Incorporation (15 pages) |
4 November 2002 | Incorporation (15 pages) |