ACTIVE CASE MANAGERS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE CASE MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880343

Incorporation date

19/11/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon21/04/2026
Application to strike the company off the register
dot icon03/02/2026
Registered office address changed from 43 Queen Square Bristol BS1 4QP England to C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG on 2026-02-03
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon13/02/2019
Previous accounting period shortened from 2019-05-31 to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon17/05/2018
Termination of appointment of Norman William Cottington as a director on 2018-04-11
dot icon30/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon17/11/2017
Secretary's details changed for Lydaco Nominees Limited on 2017-11-17
dot icon17/11/2017
Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 2017-11-17
dot icon17/11/2017
Change of details for Lyons Davidson Limited as a person with significant control on 2017-11-17
dot icon18/07/2017
Accounts for a dormant company made up to 2017-05-31
dot icon08/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon10/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon10/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon05/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon29/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon27/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon21/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon08/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon07/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon24/06/2011
Previous accounting period shortened from 2011-11-30 to 2011-05-31
dot icon25/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon03/12/2009
Director's details changed for Norman William Cottington on 2009-12-03
dot icon03/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Richard James Squire on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Lydaco Nominees Limited on 2009-12-03
dot icon29/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon25/11/2008
Return made up to 19/11/08; full list of members
dot icon25/11/2008
Location of register of members
dot icon18/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon07/01/2008
Return made up to 19/11/07; no change of members
dot icon24/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon10/08/2007
Secretary's particulars changed
dot icon07/06/2007
Registered office changed on 07/06/07 from: 5TH floor bridge house 48-52 baldwin street bristol BS1 1QD
dot icon12/12/2006
Return made up to 19/11/06; full list of members
dot icon29/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon07/12/2005
Return made up to 19/11/05; full list of members
dot icon05/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon29/11/2004
Return made up to 19/11/04; full list of members
dot icon03/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon16/12/2003
Return made up to 19/11/03; full list of members
dot icon20/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon27/03/2003
Return made up to 19/11/02; no change of members
dot icon02/01/2002
Accounts for a dormant company made up to 2001-11-30
dot icon27/11/2001
Return made up to 19/11/01; full list of members
dot icon26/03/2001
Accounts for a dormant company made up to 2000-11-30
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon20/01/2001
Registered office changed on 20/01/01 from: 2-12 whitchurch road pangbourne reading berkshire RG8 7BP
dot icon20/01/2001
New director appointed
dot icon05/01/2001
Return made up to 19/11/00; full list of members
dot icon19/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LYDACO NOMINEES LIMITED
Corporate Secretary
19/11/1999 - Present
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/11/1999 - 19/11/1999
99600
Squire, Richard James
Director
04/01/2001 - Present
20
Cottington, Norman William
Director
19/11/1999 - 11/04/2018
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE CASE MANAGERS LIMITED

ACTIVE CASE MANAGERS LIMITED is an(a) Active company incorporated on 19/11/1999 with the registered office located at C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE CASE MANAGERS LIMITED?

toggle

ACTIVE CASE MANAGERS LIMITED is currently Active. It was registered on 19/11/1999 .

Where is ACTIVE CASE MANAGERS LIMITED located?

toggle

ACTIVE CASE MANAGERS LIMITED is registered at C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DG.

What does ACTIVE CASE MANAGERS LIMITED do?

toggle

ACTIVE CASE MANAGERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACTIVE CASE MANAGERS LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.