CARE CYMRU SERVICES LIMITED
CARDIFF SEVACARE (CYMRU) LIMITED PROMPT CARE LIMITED

Hellopages » Cardiff » Cardiff » CF24 0AD

Company number 04559246
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address UNIT 5B GROUND FLOOR LONGCROSS COURT, NEWPORT ROAD, CARDIFF, CF24 0AD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Company name changed sevacare (cymru) LIMITED\certificate issued on 12/10/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-09 ; Change of name notice. The most likely internet sites of CARE CYMRU SERVICES LIMITED are www.carecymruservices.co.uk, and www.care-cymru-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Cathays Rail Station is 0.7 miles; to Cardiff Central Rail Station is 0.9 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Care Cymru Services Limited is a Private Limited Company. The company registration number is 04559246. Care Cymru Services Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Care Cymru Services Limited is Unit 5b Ground Floor Longcross Court Newport Road Cardiff Cf24 0ad. . TALBOT, Philip John is a Secretary of the company. BAINS, Ravinder Singh is a Director of the company. TALBOT, Philip John is a Director of the company. Secretary OWEN, Vivien Paul has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOOKER, Roger Ian has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director OWEN, Michelle Karen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
TALBOT, Philip John
Appointed Date: 13 July 2012

Director
BAINS, Ravinder Singh
Appointed Date: 13 July 2012
58 years old

Director
TALBOT, Philip John
Appointed Date: 10 March 2015
62 years old

Resigned Directors

Secretary
OWEN, Vivien Paul
Resigned: 13 July 2012
Appointed Date: 10 October 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Director
BOOKER, Roger Ian
Resigned: 09 February 2015
Appointed Date: 13 July 2012
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002
35 years old

Director
OWEN, Michelle Karen
Resigned: 13 July 2012
Appointed Date: 10 October 2002
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Persons With Significant Control

Mr Ravinder Singh Bains
Notified on: 10 October 2016
58 years old
Nature of control: Has significant influence or control

CARE CYMRU SERVICES LIMITED Events

24 Nov 2016
Confirmation statement made on 10 October 2016 with updates
12 Oct 2016
Company name changed sevacare (cymru) LIMITED\certificate issued on 12/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-09

28 Sep 2016
Change of name notice
31 Aug 2016
Auditor's resignation
19 Aug 2016
Auditor's resignation
...
... and 53 more events
28 Oct 2002
Director resigned
28 Oct 2002
Secretary resigned;director resigned
28 Oct 2002
New director appointed
28 Oct 2002
New secretary appointed
10 Oct 2002
Incorporation

CARE CYMRU SERVICES LIMITED Charges

9 February 2015
Charge code 0455 9246 0004
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 July 2014
Charge code 0455 9246 0003
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
5 February 2013
Debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2005
All assets debenture
Delivered: 11 October 2005
Status: Satisfied on 27 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…