CARE ASSOCIATES (COVENTRY) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6HH
Company number 04977301
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address ALDRIDGE HOUSE, 96 HEARSALL LANE, COVENTRY, WEST MIDLANDS, CV5 6HH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of CARE ASSOCIATES (COVENTRY) LIMITED are www.careassociatescoventry.co.uk, and www.care-associates-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Care Associates Coventry Limited is a Private Limited Company. The company registration number is 04977301. Care Associates Coventry Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Care Associates Coventry Limited is Aldridge House 96 Hearsall Lane Coventry West Midlands Cv5 6hh. . HUNTER, Elizabeth Pauline is a Secretary of the company. HUNTER, Elizabeth Pauline is a Director of the company. HUNTER, Helen is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HUNTER, Thomas Noel has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HUNTER, Elizabeth Pauline
Appointed Date: 26 November 2003

Director
HUNTER, Elizabeth Pauline
Appointed Date: 26 November 2003
93 years old

Director
HUNTER, Helen
Appointed Date: 18 June 2009
60 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 November 2003
Appointed Date: 26 November 2003
72 years old

Director
HUNTER, Thomas Noel
Resigned: 25 November 2012
Appointed Date: 26 November 2003
108 years old

Persons With Significant Control

Mrs Elizabeth Pauline Hunter
Notified on: 1 July 2016
93 years old
Nature of control: Ownership of shares – 75% or more

CARE ASSOCIATES (COVENTRY) LIMITED Events

28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 32 more events
18 Dec 2003
New director appointed
18 Dec 2003
New director appointed
18 Dec 2003
New secretary appointed
18 Dec 2003
Registered office changed on 18/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Nov 2003
Incorporation

CARE ASSOCIATES (COVENTRY) LIMITED Charges

26 February 2004
Fixed and floating charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…