CARE.COM EUROPE LTD.
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1AW

Company number 07813677
Status Active
Incorporation Date 18 October 2011
Company Type Private Limited Company
Address 209 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017; Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CARE.COM EUROPE LTD. are www.carecomeurope.co.uk, and www.care-com-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Care Com Europe Ltd is a Private Limited Company. The company registration number is 07813677. Care Com Europe Ltd has been working since 18 October 2011. The present status of the company is Active. The registered address of Care Com Europe Ltd is 209 Tower Bridge Business Centre 46 48 East Smithfield London E1w 1aw. . VISTRA REGISTRARS (UK) LIMITED is a Secretary of the company. MARCELO, Sheila Lirio is a Director of the company. MOOCHHALA, Zenobia is a Director of the company. Secretary FISHER SECRETARIES LIMITED has been resigned. Secretary ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD has been resigned. Secretary OVALSEC LIMITED has been resigned. Director BOULANGER, Steven Dean has been resigned. Director HEALY, Scott Edward has been resigned. Director KRUPINSKI, David Bronislaw has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VISTRA REGISTRARS (UK) LIMITED
Appointed Date: 01 October 2015

Director
MARCELO, Sheila Lirio
Appointed Date: 18 October 2011
54 years old

Director
MOOCHHALA, Zenobia
Appointed Date: 17 October 2014
50 years old

Resigned Directors

Secretary
FISHER SECRETARIES LIMITED
Resigned: 01 October 2015
Appointed Date: 27 August 2013

Secretary
ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD
Resigned: 27 August 2013
Appointed Date: 01 November 2011

Secretary
OVALSEC LIMITED
Resigned: 18 October 2011
Appointed Date: 18 October 2011

Director
BOULANGER, Steven Dean
Resigned: 08 April 2013
Appointed Date: 01 November 2011
68 years old

Director
HEALY, Scott Edward
Resigned: 17 October 2014
Appointed Date: 18 July 2013
58 years old

Director
KRUPINSKI, David Bronislaw
Resigned: 18 July 2013
Appointed Date: 01 November 2011
58 years old

Director
OVAL NOMINEES LIMITED
Resigned: 18 October 2011
Appointed Date: 18 October 2011

CARE.COM EUROPE LTD. Events

07 Feb 2017
Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017
25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
13 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

...
... and 22 more events
01 Dec 2011
Appointment of David Bronislaw Krupinski as a director
18 Oct 2011
Termination of appointment of Oval Nominees Limited as a director
18 Oct 2011
Termination of appointment of Ovalsec Limited as a secretary
18 Oct 2011
Current accounting period extended from 31 October 2012 to 31 December 2012
18 Oct 2011
Incorporation