CAPITAL CARE SERVICES (UK) LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1HB

Company number 04682196
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address 18 RAVEN ROAD, LONDON, E18 1HB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 046821960005, created on 29 November 2016; Appointment of Mr Christopher Paul Ledbury as a director on 1 July 2016. The most likely internet sites of CAPITAL CARE SERVICES (UK) LIMITED are www.capitalcareservicesuk.co.uk, and www.capital-care-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Capital Care Services Uk Limited is a Private Limited Company. The company registration number is 04682196. Capital Care Services Uk Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Capital Care Services Uk Limited is 18 Raven Road London E18 1hb. . ASHWORTH, Gary Peter is a Director of the company. LEDBURY, Christopher Paul is a Director of the company. RIZVI, Faiza is a Director of the company. Secretary RIZVI, Faiza has been resigned. Secretary RIZVI, Syed Ishtiaq Hussain, Dr. has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RIZVI, Farwa has been resigned. Director RIZVI, Syed Ishtiaq has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
ASHWORTH, Gary Peter
Appointed Date: 01 July 2016
65 years old

Director
LEDBURY, Christopher Paul
Appointed Date: 01 July 2016
63 years old

Director
RIZVI, Faiza
Appointed Date: 01 June 2010
67 years old

Resigned Directors

Secretary
RIZVI, Faiza
Resigned: 01 June 2010
Appointed Date: 28 February 2003

Secretary
RIZVI, Syed Ishtiaq Hussain, Dr.
Resigned: 20 September 2016
Appointed Date: 01 June 2010

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 March 2003
Appointed Date: 28 February 2003

Director
RIZVI, Farwa
Resigned: 01 June 2010
Appointed Date: 01 June 2003
41 years old

Director
RIZVI, Syed Ishtiaq
Resigned: 01 July 2003
Appointed Date: 28 February 2003
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 March 2003
Appointed Date: 28 February 2003

CAPITAL CARE SERVICES (UK) LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Registration of charge 046821960005, created on 29 November 2016
29 Sep 2016
Appointment of Mr Christopher Paul Ledbury as a director on 1 July 2016
29 Sep 2016
Appointment of Mr Gary Peter Ashworth as a director on 1 July 2016
29 Sep 2016
Termination of appointment of Syed Ishtiaq Hussain Rizvi as a secretary on 20 September 2016
...
... and 52 more events
24 Mar 2003
New director appointed
24 Mar 2003
New secretary appointed
05 Mar 2003
Secretary resigned
05 Mar 2003
Director resigned
28 Feb 2003
Incorporation

CAPITAL CARE SERVICES (UK) LIMITED Charges

29 November 2016
Charge code 0468 2196 0005
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
26 March 2013
All assets debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 October 2012
Debenture
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2010
Debenture
Delivered: 5 May 2010
Status: Satisfied on 17 November 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
18 October 2009
Debenture
Delivered: 27 October 2009
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…