HANDLEY CARE SERVICES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8LP

Company number 06653726
Status Active
Incorporation Date 23 July 2008
Company Type Private Limited Company
Address 490 SHEFFIELD ROAD, CHESTERFIELD, DERBYSHIRE, S41 8LP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 2 . The most likely internet sites of HANDLEY CARE SERVICES LIMITED are www.handleycareservices.co.uk, and www.handley-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Handley Care Services Limited is a Private Limited Company. The company registration number is 06653726. Handley Care Services Limited has been working since 23 July 2008. The present status of the company is Active. The registered address of Handley Care Services Limited is 490 Sheffield Road Chesterfield Derbyshire S41 8lp. The company`s financial liabilities are £41.39k. It is £26k against last year. The cash in hand is £40.78k. It is £22.53k against last year. And the total assets are £47.17k, which is £25.55k against last year. BLANK, Andrew Michael is a Secretary of the company. BLANK, Andrew Michael is a Director of the company. BLANK, Sheree Melanie is a Director of the company. Secretary Sameday Company Services Limited has been resigned. Director FAWBERT, Antony Keith has been resigned. Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


handley care services Key Finiance

LIABILITIES £41.39k
+168%
CASH £40.78k
+123%
TOTAL ASSETS £47.17k
+118%
All Financial Figures

Current Directors

Secretary
BLANK, Andrew Michael
Appointed Date: 24 July 2009

Director
BLANK, Andrew Michael
Appointed Date: 24 July 2009
61 years old

Director
BLANK, Sheree Melanie
Appointed Date: 26 September 2008
54 years old

Resigned Directors

Secretary
Sameday Company Services Limited
Resigned: 23 July 2008
Appointed Date: 23 July 2008

Director
FAWBERT, Antony Keith
Resigned: 26 September 2008
Appointed Date: 23 July 2008
65 years old

Director
WILDMAN & BATTELL LIMITED
Resigned: 23 July 2008
Appointed Date: 23 July 2008

Persons With Significant Control

Mr Andrew Blank
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheree Blank
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANDLEY CARE SERVICES LIMITED Events

25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

21 Nov 2014
Total exemption small company accounts made up to 31 July 2014
07 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2

...
... and 16 more events
17 Oct 2008
Director appointed sheree blank
24 Jul 2008
Appointment terminated secretary sameday company services LIMITED
24 Jul 2008
Appointment terminated director wildman & battell LIMITED
24 Jul 2008
Director appointed antony keith fawbert
23 Jul 2008
Incorporation