CONSUMMATE CARE LIMITED
OUNDLE CONSUMATE CARE LIMITED

Hellopages » Northamptonshire » East Northamptonshire » PE8 4HN

Company number 04970524
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address 6 THE OLD QUARRY, NENE VALLEY BUSINESS PARK, OUNDLE, PETERBOROUGH, ENGLAND, PE8 4HN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Registered office address changed from Market Street Chambers 28 Market Street Kettering Northamptonshire NN16 0AH to 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN on 12 April 2017; Total exemption small company accounts made up to 29 December 2015. The most likely internet sites of CONSUMMATE CARE LIMITED are www.consummatecare.co.uk, and www.consummate-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Consummate Care Limited is a Private Limited Company. The company registration number is 04970524. Consummate Care Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Consummate Care Limited is 6 The Old Quarry Nene Valley Business Park Oundle Peterborough England Pe8 4hn. The company`s financial liabilities are £29.76k. It is £29.65k against last year. The cash in hand is £1.16k. It is £-57.48k against last year. And the total assets are £247.93k, which is £60.44k against last year. CONSIDINE, Jane is a Secretary of the company. CONSIDINE, Ian Patrick is a Director of the company. Secretary SMITH, Ailsa Evelyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SMITH, David John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


consummate care Key Finiance

LIABILITIES £29.76k
+25557%
CASH £1.16k
-99%
TOTAL ASSETS £247.93k
+32%
All Financial Figures

Current Directors

Secretary
CONSIDINE, Jane
Appointed Date: 30 November 2005

Director
CONSIDINE, Ian Patrick
Appointed Date: 20 November 2003
57 years old

Resigned Directors

Secretary
SMITH, Ailsa Evelyn
Resigned: 30 November 2005
Appointed Date: 20 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Director
SMITH, David John
Resigned: 31 December 2005
Appointed Date: 20 November 2003
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Persons With Significant Control

Mr Ian Patrick Considine
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Considine
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSUMMATE CARE LIMITED Events

09 May 2017
Compulsory strike-off action has been discontinued
12 Apr 2017
Registered office address changed from Market Street Chambers 28 Market Street Kettering Northamptonshire NN16 0AH to 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN on 12 April 2017
12 Apr 2017
Total exemption small company accounts made up to 29 December 2015
28 Feb 2017
First Gazette notice for compulsory strike-off
29 Dec 2016
Confirmation statement made on 20 November 2016 with updates
...
... and 45 more events
17 Dec 2003
Director resigned
17 Dec 2003
New director appointed
17 Dec 2003
New director appointed
17 Dec 2003
New secretary appointed
20 Nov 2003
Incorporation

CONSUMMATE CARE LIMITED Charges

1 April 2005
Rent deposit deed
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: John Smith and Company (Edinburgh) Limited
Description: The company's interest in the rent deposit account and the…