CARE FORCE LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B61 8HQ
Company number 02874442
Status Active
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address 12A HIGH STREET, BROMSGROVE, WORCESTERSHIRE, B61 8HQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CARE FORCE LIMITED are www.careforce.co.uk, and www.care-force.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and three months. Care Force Limited is a Private Limited Company. The company registration number is 02874442. Care Force Limited has been working since 23 November 1993. The present status of the company is Active. The registered address of Care Force Limited is 12a High Street Bromsgrove Worcestershire B61 8hq. The company`s financial liabilities are £273.18k. It is £41.41k against last year. The cash in hand is £203.21k. It is £35.31k against last year. And the total assets are £329.75k, which is £50.06k against last year. HARFIELD, Martyn John is a Secretary of the company. BRADSHAW, John William is a Director of the company. BRADSHAW, Susan Ann is a Director of the company. HARFIELD, Martyn John is a Director of the company. HOLLINGSWORTH, John is a Director of the company. Nominee Secretary KIMS SECRETARIES LIMITED has been resigned. Director EADES, Beverley John William has been resigned. Director EADES, Brenda Jean has been resigned. Nominee Director KIMS DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


care force Key Finiance

LIABILITIES £273.18k
+17%
CASH £203.21k
+21%
TOTAL ASSETS £329.75k
+17%
All Financial Figures

Current Directors

Secretary
HARFIELD, Martyn John
Appointed Date: 23 November 1993

Director
BRADSHAW, John William
Appointed Date: 01 March 2001
81 years old

Director
BRADSHAW, Susan Ann
Appointed Date: 23 November 1993
75 years old

Director
HARFIELD, Martyn John
Appointed Date: 26 September 2011
83 years old

Director
HOLLINGSWORTH, John
Appointed Date: 26 September 2011
71 years old

Resigned Directors

Nominee Secretary
KIMS SECRETARIES LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1993

Director
EADES, Beverley John William
Resigned: 13 April 2010
Appointed Date: 01 March 2001
81 years old

Director
EADES, Brenda Jean
Resigned: 13 April 2010
Appointed Date: 23 November 1993
76 years old

Nominee Director
KIMS DIRECTORS LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1993

Persons With Significant Control

Mrs Susan Ann Bradshaw
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

CARE FORCE LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 November 2016
28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000

01 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 61 more events
06 Jan 1994
Registered office changed on 06/01/94 from: blackthorn house mary ann st st. Pauls square birmingham B3 1RL

06 Jan 1994
Secretary resigned;new secretary appointed

06 Jan 1994
New director appointed

06 Jan 1994
Director resigned;new director appointed

23 Nov 1993
Incorporation

CARE FORCE LIMITED Charges

16 July 1997
Mortgage debenture
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…