COMPLEAT CARE (UK) LIMITED
PETERBOROUGH HOMECARE HELPLINE LIMITED

Hellopages » Cambridgeshire » Peterborough » PE4 6BE

Company number 02870656
Status Active
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address 4 IHLEE CLOSE, PASTON, PETERBOROUGH, CAMBRIDGESHIRE, PE4 6BE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 133,823 . The most likely internet sites of COMPLEAT CARE (UK) LIMITED are www.compleatcareuk.co.uk, and www.compleat-care-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and eleven months. Compleat Care Uk Limited is a Private Limited Company. The company registration number is 02870656. Compleat Care Uk Limited has been working since 10 November 1993. The present status of the company is Active. The registered address of Compleat Care Uk Limited is 4 Ihlee Close Paston Peterborough Cambridgeshire Pe4 6be. The company`s financial liabilities are £124.57k. It is £46.12k against last year. The cash in hand is £19.74k. It is £6.88k against last year. And the total assets are £349.19k, which is £79.75k against last year. SISODIYA, Shanta is a Secretary of the company. SISODIYA, Mitesh Pratap is a Director of the company. SISODIYA, Pratap Kanjibhai is a Director of the company. SISODIYA, Shanta is a Director of the company. TALTON, Darron Paul is a Director of the company. Secretary BRIDLE, Barbara Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRIDLE, Barbara Mary has been resigned. Director BRIDLE, Ronald Bruce has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


compleat care (uk) Key Finiance

LIABILITIES £124.57k
+58%
CASH £19.74k
+53%
TOTAL ASSETS £349.19k
+29%
All Financial Figures

Current Directors

Secretary
SISODIYA, Shanta
Appointed Date: 01 February 2007

Director
SISODIYA, Mitesh Pratap
Appointed Date: 01 February 2011
42 years old

Director
SISODIYA, Pratap Kanjibhai
Appointed Date: 01 February 2007
70 years old

Director
SISODIYA, Shanta
Appointed Date: 01 February 2007
69 years old

Director
TALTON, Darron Paul
Appointed Date: 02 April 2012
59 years old

Resigned Directors

Secretary
BRIDLE, Barbara Mary
Resigned: 01 February 2007
Appointed Date: 10 November 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 November 1993
Appointed Date: 10 November 1993

Director
BRIDLE, Barbara Mary
Resigned: 01 February 2007
Appointed Date: 10 November 1993
75 years old

Director
BRIDLE, Ronald Bruce
Resigned: 01 February 2007
Appointed Date: 10 November 1993
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 November 1993
Appointed Date: 10 November 1993

Persons With Significant Control

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

COMPLEAT CARE (UK) LIMITED Events

15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 133,823

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 133,823

...
... and 84 more events
21 Nov 1994
Return made up to 10/11/94; full list of members
  • 363(353) ‐ Location of register of members address changed

21 Dec 1993
Accounting reference date notified as 05/04

17 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1993
Registered office changed on 17/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Nov 1993
Incorporation

COMPLEAT CARE (UK) LIMITED Charges

30 June 2014
Charge code 0287 0656 0008
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as five bells residential care home…
11 April 2014
Charge code 0287 0656 0007
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 July 2012
Fixed & floating charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2007
Third party legal and general charge
Delivered: 3 February 2007
Status: Satisfied on 7 August 2014
Persons entitled: Abbey National PLC
Description: The five bells care home, 28 market place, folkingham…
4 April 2001
Legal charge
Delivered: 6 April 2001
Status: Satisfied on 9 February 2007
Persons entitled: Barclays Bank PLC
Description: The property known as 11 tannery lane folkingham sleaford…
9 July 1998
Debenture
Delivered: 14 July 1998
Status: Satisfied on 9 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1998
Legal charge
Delivered: 14 July 1998
Status: Satisfied on 9 February 2007
Persons entitled: Barclays Bank PLC
Description: The five bells market place folkingham sleaford…
29 June 1998
Legal charge
Delivered: 14 July 1998
Status: Satisfied on 9 February 2007
Persons entitled: Barclays Bank PLC
Description: Units 4,8,9 and 12 and the communal room at tannery lane…