NETWORK COMPUCARE LIMITED
COVENTRY

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 08140977
Status Active
Incorporation Date 12 July 2012
Company Type Private Limited Company
Address MERIDEN HALL MAIN ROAD, MERIDEN, COVENTRY, WEST MIDLANDS, CV7 7PT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 1,000 . The most likely internet sites of NETWORK COMPUCARE LIMITED are www.networkcompucare.co.uk, and www.network-compucare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Network Compucare Limited is a Private Limited Company. The company registration number is 08140977. Network Compucare Limited has been working since 12 July 2012. The present status of the company is Active. The registered address of Network Compucare Limited is Meriden Hall Main Road Meriden Coventry West Midlands Cv7 7pt. . DUDLEY, Nigel is a Secretary of the company. DAVIES, Glyn is a Director of the company. HEYWOOD, Steve is a Director of the company. JONES, Spencer Raymond Arthur is a Director of the company. SMITH, Jonathon David is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DUDLEY, Nigel
Appointed Date: 13 July 2012

Director
DAVIES, Glyn
Appointed Date: 08 July 2013
65 years old

Director
HEYWOOD, Steve
Appointed Date: 08 July 2013
60 years old

Director
JONES, Spencer Raymond Arthur
Appointed Date: 13 July 2012
53 years old

Director
SMITH, Jonathon David
Appointed Date: 13 July 2012
70 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 13 July 2012
Appointed Date: 12 July 2012

Director
WARD, Michael James
Resigned: 13 July 2012
Appointed Date: 12 July 2012
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 13 July 2012
Appointed Date: 12 July 2012

Persons With Significant Control

Mr Tim Watts
Notified on: 26 July 2016
76 years old
Nature of control: Has significant influence or control

NETWORK COMPUCARE LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
03 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

15 Jul 2015
Full accounts made up to 31 December 2014
30 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000

...
... and 18 more events
18 Jul 2012
Appointment of Nigel Dudley as a secretary
18 Jul 2012
Appointment of Mr Jonathon David Smith as a director
18 Jul 2012
Appointment of Mr Spencer Raymond Arthur Jones as a director
18 Jul 2012
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 18 July 2012
12 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

NETWORK COMPUCARE LIMITED Charges

18 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 July 2012
Debenture
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Network Ventures Limited
Description: Fixed and floating charge over all property and assets…