CARE PROVIDERS LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1XE

Company number 02932567
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address 46 VICTORIA ROAD, WORTHING, WEST SUSSEX, BN11 1XE
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 130 . The most likely internet sites of CARE PROVIDERS LIMITED are www.careproviders.co.uk, and www.care-providers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Durrington-on-Sea Rail Station is 1.5 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.7 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Care Providers Limited is a Private Limited Company. The company registration number is 02932567. Care Providers Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of Care Providers Limited is 46 Victoria Road Worthing West Sussex Bn11 1xe. . MAKDA, Moshin is a Secretary of the company. MAKDA, Gazala is a Director of the company. Secretary DHARMASENA, Renate Franziska has been resigned. Secretary RYLAND, Janice Norma has been resigned. Secretary WILKINSON, Peter has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DHARMASENA, Renate Franziska has been resigned. Director RYLAND, Richard Kenneth has been resigned. Director WILKINSON, Margaret Ethel has been resigned. Director WILKINSON, Peter has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
MAKDA, Moshin
Appointed Date: 01 December 2004

Director
MAKDA, Gazala
Appointed Date: 24 June 2002
63 years old

Resigned Directors

Secretary
DHARMASENA, Renate Franziska
Resigned: 07 December 1998
Appointed Date: 09 September 1996

Secretary
RYLAND, Janice Norma
Resigned: 30 November 2004
Appointed Date: 23 December 1998

Secretary
WILKINSON, Peter
Resigned: 09 September 1996
Appointed Date: 24 May 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Director
DHARMASENA, Renate Franziska
Resigned: 07 December 1998
Appointed Date: 09 September 1996
84 years old

Director
RYLAND, Richard Kenneth
Resigned: 30 May 2007
Appointed Date: 09 September 1996
75 years old

Director
WILKINSON, Margaret Ethel
Resigned: 01 November 1996
Appointed Date: 24 May 1994
87 years old

Director
WILKINSON, Peter
Resigned: 01 November 1996
Appointed Date: 24 May 1994
88 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Persons With Significant Control

Mrs Gazala Makda
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CARE PROVIDERS LIMITED Events

18 Apr 2017
Confirmation statement made on 5 April 2017 with updates
02 Jan 2017
Total exemption small company accounts made up to 5 April 2016
27 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 130

05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
10 Jun 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 130

...
... and 61 more events
15 Jun 1994
Accounting reference date notified as 31/05

12 Jun 1994
Secretary resigned;new director appointed

12 Jun 1994
New secretary appointed;director resigned;new director appointed

12 Jun 1994
Registered office changed on 12/06/94 from: 43 lawrence road hove east sussex BN3 5QE

24 May 1994
Incorporation