CARE FIRST TRAINING LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3FR

Company number 04769330
Status Active
Incorporation Date 19 May 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3FR
Home Country United Kingdom
Nature of Business 85410 - Post-secondary non-tertiary education
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Annual return made up to 18 May 2016 no member list; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CARE FIRST TRAINING LIMITED are www.carefirsttraining.co.uk, and www.care-first-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Care First Training Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04769330. Care First Training Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Care First Training Limited is 3 The Drive Great Warley Brentwood Essex Cm13 3fr. . PUNJA, Jankee is a Director of the company. SULOLA, Deola is a Director of the company. URQUHART-EASTON, Donald Joseph is a Director of the company. Secretary EASTON, James Dunsmore has been resigned. Secretary EASTON, John Allan has been resigned. Secretary REYNOLDS, Nigel Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EASTON, James Dunsmore has been resigned. Director EASTON, John Allan has been resigned. Director ZIELINSKI, Helena has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Post-secondary non-tertiary education".


Current Directors

Director
PUNJA, Jankee
Appointed Date: 01 April 2015
38 years old

Director
SULOLA, Deola
Appointed Date: 01 April 2015
39 years old

Director
URQUHART-EASTON, Donald Joseph
Appointed Date: 01 April 2015
36 years old

Resigned Directors

Secretary
EASTON, James Dunsmore
Resigned: 01 November 2005
Appointed Date: 14 July 2003

Secretary
EASTON, John Allan
Resigned: 01 April 2015
Appointed Date: 01 November 2005

Secretary
REYNOLDS, Nigel Philip
Resigned: 14 July 2003
Appointed Date: 19 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Director
EASTON, James Dunsmore
Resigned: 17 December 2013
Appointed Date: 14 July 2003
69 years old

Director
EASTON, John Allan
Resigned: 01 April 2015
Appointed Date: 01 November 2005
41 years old

Director
ZIELINSKI, Helena
Resigned: 01 November 2005
Appointed Date: 19 May 2003
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Persons With Significant Control

Ms Helena Zielinski
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Dunsmore Easton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Allan Easton
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARE FIRST TRAINING LIMITED Events

19 May 2017
Confirmation statement made on 18 May 2017 with updates
18 May 2016
Annual return made up to 18 May 2016 no member list
29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
02 Jun 2015
Annual return made up to 19 May 2015 no member list
07 May 2015
Memorandum and Articles of Association
...
... and 46 more events
29 May 2003
New director appointed
29 May 2003
New secretary appointed
29 May 2003
Director resigned
29 May 2003
Secretary resigned;director resigned
19 May 2003
Incorporation