Company number 07244514
Status Active
Incorporation Date 5 May 2010
Company Type Private Limited Company
Address 1 PAPER MEWS, 330 HIGH STREET, DORKING, SURREY, RH4 2TU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 100
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ACER CARE CONSULTANCY LIMITED are www.acercareconsultancy.co.uk, and www.acer-care-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Acer Care Consultancy Limited is a Private Limited Company.
The company registration number is 07244514. Acer Care Consultancy Limited has been working since 05 May 2010.
The present status of the company is Active. The registered address of Acer Care Consultancy Limited is 1 Paper Mews 330 High Street Dorking Surrey Rh4 2tu. . ELLIS ATKINS SECRETARIES LIMITED is a Secretary of the company. WHITE, Margaret Joy is a Director of the company. WHITE, Nicholas Anthony is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Secretary
ELLIS ATKINS SECRETARIES LIMITED
Appointed Date: 05 May 2010
Resigned Directors
Director
KAHAN, Barbara
Resigned: 05 May 2010
Appointed Date: 05 May 2010
94 years old
ACER CARE CONSULTANCY LIMITED Events
07 Dec 2016
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 9 more events
25 May 2010
Appointment of Nicholas Anthony White as a director
25 May 2010
Appointment of Margaret Joy White as a director
21 May 2010
Statement of capital following an allotment of shares on 5 May 2010
13 May 2010
Termination of appointment of Barbara Kahan as a director
05 May 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)