COMPLETE CARE (WARKS) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 03934961
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address 5 ARGOSY COURT, SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Stephen Harold Shiner as a director on 6 May 2016. The most likely internet sites of COMPLETE CARE (WARKS) LIMITED are www.completecarewarks.co.uk, and www.complete-care-warks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Complete Care Warks Limited is a Private Limited Company. The company registration number is 03934961. Complete Care Warks Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of Complete Care Warks Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands Cv3 4ga. The company`s financial liabilities are £259.98k. It is £-10.37k against last year. The cash in hand is £0.93k. It is £-0.14k against last year. And the total assets are £66.35k, which is £21.62k against last year. MANGAT, Jaspal Singh is a Secretary of the company. MANGAT, Jaspal Singh is a Director of the company. MANGAT, Viron Singh is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FINNIE, Michael Patrick has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MANGAT, Baupender Kaur has been resigned. Director SHINER, Stephen Harold has been resigned. The company operates in "Other education n.e.c.".


complete care (warks) Key Finiance

LIABILITIES £259.98k
-4%
CASH £0.93k
-14%
TOTAL ASSETS £66.35k
+48%
All Financial Figures

Current Directors

Secretary
MANGAT, Jaspal Singh
Appointed Date: 28 February 2000

Director
MANGAT, Jaspal Singh
Appointed Date: 28 February 2000
75 years old

Director
MANGAT, Viron Singh
Appointed Date: 19 November 2004
47 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
FINNIE, Michael Patrick
Resigned: 08 April 2011
Appointed Date: 11 February 2002
67 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
MANGAT, Baupender Kaur
Resigned: 19 November 2004
Appointed Date: 28 February 2000
75 years old

Director
SHINER, Stephen Harold
Resigned: 06 May 2016
Appointed Date: 13 April 2000
69 years old

COMPLETE CARE (WARKS) LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Termination of appointment of Stephen Harold Shiner as a director on 6 May 2016
11 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,004

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
02 Mar 2000
New secretary appointed;new director appointed
02 Mar 2000
Director resigned
02 Mar 2000
Secretary resigned
02 Mar 2000
New director appointed
28 Feb 2000
Incorporation

COMPLETE CARE (WARKS) LIMITED Charges

4 February 2005
Mortgage
Delivered: 10 February 2005
Status: Satisfied on 4 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 48 nutter road cleveleys lancashire t/no LA737703…
8 May 2000
Debenture
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…