CARE HOME MANAGEMENT SERVICES LIMITED
REDDITCH

Hellopages » Worcestershire » Wychavon » B96 6SX

Company number 05226698
Status Active
Incorporation Date 9 September 2004
Company Type Private Limited Company
Address 27 STOCKWOOD, REDDITCH, WORCESTERSHIRE, ENGLAND, B96 6SX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Director's details changed for Dr Michael James Cooper on 23 May 2016; Director's details changed for Mrs Joanne Christine Cooper on 23 May 2016. The most likely internet sites of CARE HOME MANAGEMENT SERVICES LIMITED are www.carehomemanagementservices.co.uk, and www.care-home-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Care Home Management Services Limited is a Private Limited Company. The company registration number is 05226698. Care Home Management Services Limited has been working since 09 September 2004. The present status of the company is Active. The registered address of Care Home Management Services Limited is 27 Stockwood Redditch Worcestershire England B96 6sx. The company`s financial liabilities are £2.42k. It is £1.54k against last year. And the total assets are £0.33k, which is £-1k against last year. COOPER, Joanne Christine is a Secretary of the company. COOPER, Joanne Christine is a Director of the company. COOPER, Michael James, Dr is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Other human health activities".


care home management services Key Finiance

LIABILITIES £2.42k
+173%
CASH n/a
TOTAL ASSETS £0.33k
-76%
All Financial Figures

Current Directors

Secretary
COOPER, Joanne Christine
Appointed Date: 09 September 2004

Director
COOPER, Joanne Christine
Appointed Date: 09 September 2004
63 years old

Director
COOPER, Michael James, Dr
Appointed Date: 09 September 2004
74 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 09 September 2004
Appointed Date: 09 September 2004

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 09 September 2004
Appointed Date: 09 September 2004

Persons With Significant Control

Mrs Joanne Christine Cooper
Notified on: 6 May 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Michael James Cooper
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARE HOME MANAGEMENT SERVICES LIMITED Events

05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
05 Sep 2016
Director's details changed for Dr Michael James Cooper on 23 May 2016
05 Sep 2016
Director's details changed for Mrs Joanne Christine Cooper on 23 May 2016
29 Jun 2016
Micro company accounts made up to 30 September 2015
29 Jun 2016
Registered office address changed from 22 Cloverdale Stoke Prior Worcestershire B60 4NH to 27 Stockwood Redditch Worcestershire B96 6SX on 29 June 2016
...
... and 24 more events
08 Oct 2004
Director resigned
08 Oct 2004
Secretary resigned
08 Oct 2004
New secretary appointed;new director appointed
08 Oct 2004
New director appointed
09 Sep 2004
Incorporation