CARE UK SERVICES LIMITED
COLCHESTER CARE UK SECRETARIES LIMITED COMMUNITY PARTNERSHIPS LIMITED HAVEN CARE CENTRES LIMITED

Hellopages » Essex » Colchester » CO4 9QB

Company number 02482660
Status Active
Incorporation Date 19 March 1990
Company Type Private Limited Company
Address CONNAUGHT HOUSE 850 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9QB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of CARE UK SERVICES LIMITED are www.careukservices.co.uk, and www.care-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Care Uk Services Limited is a Private Limited Company. The company registration number is 02482660. Care Uk Services Limited has been working since 19 March 1990. The present status of the company is Active. The registered address of Care Uk Services Limited is Connaught House 850 The Crescent Colchester Business Park Colchester Essex Co4 9qb. . CALOW, Jonathan David is a Secretary of the company. CALOW, Jonathan David is a Director of the company. EASTON, James William is a Director of the company. PARISH, Michael Robert is a Director of the company. PROSSER, Andrew James Mackenzie is a Director of the company. WHITECROSS, Philip James is a Director of the company. Secretary BRYANT, James Richard Stansfeld has been resigned. Secretary HUMPHREYS, Paul Justin has been resigned. Secretary CGNU COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BRYANT, James Richard Stansfeld has been resigned. Director CALOW, Jonathan David has been resigned. Director CLOUGH, Richard Stanley has been resigned. Director EDMONDSON, Peter Brian has been resigned. Director HUMPHREYS, Paul Justin has been resigned. Director HUNT, Mark Atkinson, Dr has been resigned. Director MATHIESON, Ian Douglas has been resigned. Director PERKINS, Michael Edward has been resigned. Director REYNOLDS, David Ian Wishart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CALOW, Jonathan David
Appointed Date: 17 October 2007

Director
CALOW, Jonathan David
Appointed Date: 04 February 2015
55 years old

Director
EASTON, James William
Appointed Date: 20 February 2015
61 years old

Director
PARISH, Michael Robert
Appointed Date: 08 July 2002
66 years old

Director
PROSSER, Andrew James Mackenzie
Appointed Date: 01 May 2012
60 years old

Director
WHITECROSS, Philip James
Appointed Date: 12 December 2014
61 years old

Resigned Directors

Secretary
BRYANT, James Richard Stansfeld
Resigned: 27 August 2002
Appointed Date: 26 February 1996

Secretary
HUMPHREYS, Paul Justin
Resigned: 17 October 2007
Appointed Date: 27 August 2002

Secretary
CGNU COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 26 February 1996

Director
BRYANT, James Richard Stansfeld
Resigned: 30 September 2002
84 years old

Director
CALOW, Jonathan David
Resigned: 01 May 2012
Appointed Date: 11 March 2008
55 years old

Director
CLOUGH, Richard Stanley
Resigned: 01 March 2003
79 years old

Director
EDMONDSON, Peter Brian
Resigned: 04 March 1994
80 years old

Director
HUMPHREYS, Paul Justin
Resigned: 07 October 2014
Appointed Date: 08 July 2002
66 years old

Director
HUNT, Mark Atkinson, Dr
Resigned: 11 July 2012
Appointed Date: 01 May 2012
66 years old

Director
MATHIESON, Ian Douglas
Resigned: 26 February 1996
82 years old

Director
PERKINS, Michael Edward
Resigned: 26 February 1996
76 years old

Director
REYNOLDS, David Ian Wishart
Resigned: 26 February 1996
82 years old

Persons With Significant Control

Care Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARE UK SERVICES LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
28 Jun 2016
Full accounts made up to 30 September 2015
17 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

22 Jun 2015
Full accounts made up to 30 September 2014
01 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 108 more events
17 May 1990
Accounting reference date notified as 30/09

03 May 1990
Director resigned;new director appointed

03 May 1990
Secretary resigned;new secretary appointed

03 May 1990
Registered office changed on 03/05/90 from: 2 baches street london N1 6UB

19 Mar 1990
Incorporation

CARE UK SERVICES LIMITED Charges

26 September 2014
Charge code 0248 2660 0001
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: The company charged by way of first fixed charge all its…