ACCORD CARE SERVICES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B70 6QG

Company number 03465015
Status Active
Incorporation Date 7 November 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 178 BIRMINGHAM ROAD, WEST BROMWICH, WEST MIDLANDS, B70 6QG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Christopher Ronald Handy on 7 February 2001; Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ACCORD CARE SERVICES LIMITED are www.accordcareservices.co.uk, and www.accord-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Accord Care Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03465015. Accord Care Services Limited has been working since 07 November 1997. The present status of the company is Active. The registered address of Accord Care Services Limited is 178 Birmingham Road West Bromwich West Midlands B70 6qg. . BROOMHALL, Frances Vivienne is a Secretary of the company. HANDY, Christopher Ronald is a Director of the company. Secretary EASTON, Joanne Marie has been resigned. Secretary HANNIGAN, John Mary Peter has been resigned. Director COX, Patricia has been resigned. Director HANNIGAN, John Mary Peter has been resigned. Director JASPAL, Lakhbir Singh has been resigned. Director NEATH, Susan has been resigned. Director PICKEN, Barry has been resigned. Director SAHOTA, Amrik Singh has been resigned. Director SHARP, Joan Margaret has been resigned. Director SINGAL, Gujjar, Dr has been resigned. Director WOLVERSON, Maurice Frank has been resigned. The company operates in "Other human health activities".


accord care services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROOMHALL, Frances Vivienne
Appointed Date: 20 March 2012

Director
HANDY, Christopher Ronald
Appointed Date: 07 November 1997
72 years old

Resigned Directors

Secretary
EASTON, Joanne Marie
Resigned: 20 March 2012
Appointed Date: 19 May 1999

Secretary
HANNIGAN, John Mary Peter
Resigned: 01 April 1999
Appointed Date: 07 November 1997

Director
COX, Patricia
Resigned: 29 November 2001
Appointed Date: 04 July 2001
70 years old

Director
HANNIGAN, John Mary Peter
Resigned: 01 April 1999
Appointed Date: 07 November 1997
60 years old

Director
JASPAL, Lakhbir Singh
Resigned: 01 July 2015
Appointed Date: 24 July 2014
56 years old

Director
NEATH, Susan
Resigned: 25 September 2000
Appointed Date: 19 November 1997
71 years old

Director
PICKEN, Barry
Resigned: 24 July 2014
Appointed Date: 25 March 1998
78 years old

Director
SAHOTA, Amrik Singh
Resigned: 11 September 2001
Appointed Date: 05 July 2000
60 years old

Director
SHARP, Joan Margaret
Resigned: 16 May 2000
Appointed Date: 19 November 1997
96 years old

Director
SINGAL, Gujjar, Dr
Resigned: 24 November 2010
Appointed Date: 19 November 1997
94 years old

Director
WOLVERSON, Maurice Frank
Resigned: 14 October 2004
Appointed Date: 07 November 1997
98 years old

ACCORD CARE SERVICES LIMITED Events

15 Feb 2017
Director's details changed for Mr Christopher Ronald Handy on 7 February 2001
11 Nov 2016
Confirmation statement made on 7 November 2016 with updates
31 Oct 2016
Accounts for a dormant company made up to 31 March 2016
01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Nov 2015
Annual return made up to 7 November 2015 no member list
...
... and 57 more events
09 Mar 1998
Accounting reference date extended from 30/11/98 to 31/03/99
17 Feb 1998
New director appointed
17 Feb 1998
New director appointed
17 Feb 1998
New director appointed
07 Nov 1997
Incorporation