ASSIST CARE SERVICE CO LIMITED

Register to unlock more data on OkredoRegister

ASSIST CARE SERVICE CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941362

Incorporation date

22/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

3 Bank Buildings, 149 High Street, Cranleigh, Surrey GU6 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1994)
dot icon01/10/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon04/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-11-30
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon01/09/2022
Micro company accounts made up to 2021-11-30
dot icon18/07/2022
Satisfaction of charge 2 in full
dot icon18/07/2022
Satisfaction of charge 1 in full
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-11-30
dot icon01/07/2021
Resolutions
dot icon29/06/2021
Previous accounting period shortened from 2021-09-30 to 2020-11-30
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon18/02/2021
Termination of appointment of Christine Hill as a director on 2020-06-23
dot icon18/02/2021
Appointment of Mr Timothy James Wilson as a director on 2020-06-23
dot icon18/02/2021
Termination of appointment of Brian Taylor as a director on 2020-06-23
dot icon18/02/2021
Termination of appointment of Brian Taylor as a secretary on 2020-06-23
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon27/02/2020
Second filing of Confirmation Statement dated 22/06/2019
dot icon27/02/2020
Second filing for the notification of Brian Taylor as a person with significant control
dot icon28/11/2019
Notification of Assist Care Group Limited as a person with significant control on 2018-11-26
dot icon28/11/2019
Cessation of Christine Hill as a person with significant control on 2018-11-26
dot icon28/11/2019
Notification of Christine Hill as a person with significant control on 2016-04-06
dot icon28/11/2019
Cessation of Brian Taylor as a person with significant control on 2018-11-26
dot icon08/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon03/07/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon19/07/2017
Notification of Brian Taylor as a person with significant control on 2017-06-22
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Annual return
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Registered office address changed from 11 Manor Drive Cuckfield Haywards Heath West Sussex RH17 5BT on 2014-05-21
dot icon11/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon29/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon30/06/2010
Director's details changed for Brian Taylor on 2010-06-22
dot icon30/06/2010
Director's details changed for Christine Hill on 2010-06-22
dot icon11/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 22/06/09; full list of members
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 22/06/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 22/06/07; full list of members
dot icon01/05/2007
Registered office changed on 01/05/07 from: arkenis house, brook way leatherhead surrey KT22 7NA
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 22/06/06; full list of members
dot icon14/08/2006
Secretary's particulars changed;director's particulars changed
dot icon09/08/2006
Registered office changed on 09/08/06 from: c/o n webster-smith & sons 208 barnett wood lane ashtead surrey KT21 2DB
dot icon01/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 22/06/05; full list of members
dot icon25/11/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon09/09/2004
Return made up to 22/06/04; full list of members
dot icon22/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/12/2003
New secretary appointed
dot icon10/12/2003
Secretary resigned;director resigned
dot icon15/09/2003
New director appointed
dot icon18/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/06/2003
Return made up to 22/06/03; full list of members
dot icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon18/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/07/2001
Return made up to 22/06/01; full list of members
dot icon03/07/2001
Resolutions
dot icon22/05/2001
Certificate of change of name
dot icon14/11/2000
Accounts made up to 1999-12-31
dot icon18/10/2000
Memorandum and Articles of Association
dot icon26/06/2000
Return made up to 22/06/00; full list of members
dot icon18/10/1999
Accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 22/06/99; full list of members
dot icon19/08/1998
Accounts made up to 1997-12-31
dot icon14/07/1998
Return made up to 22/06/98; no change of members
dot icon05/08/1997
Return made up to 22/06/97; no change of members
dot icon23/12/1996
Accounts made up to 1996-06-30
dot icon22/10/1996
Accounting reference date extended from 30/06 to 31/12
dot icon26/06/1996
Return made up to 22/06/96; full list of members
dot icon18/10/1995
Accounts made up to 1995-06-30
dot icon06/09/1995
Ad 25/06/95--------- £ si 998@1=998 £ ic 2/1000
dot icon03/07/1995
Return made up to 22/06/95; full list of members
dot icon20/02/1995
Accounting reference date notified as 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Certificate of change of name
dot icon22/07/1994
Registered office changed on 22/07/94 from: classic house 174-180 old street london EC1V 9BP
dot icon20/07/1994
Memorandum and Articles of Association
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1994
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
28/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
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
27.37K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Brian
Director
07/07/1994 - 22/06/2020
2
Ms Christine Hill
Director
31/07/2003 - 22/06/2020
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/06/1994 - 07/07/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/06/1994 - 07/07/1994
36021
Wilson, Timothy James
Director
23/06/2020 - Present
12

Persons with Significant Control

3
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 ASSIST CARE SERVICE CO LIMITED

ASSIST CARE SERVICE CO LIMITED is an(a) Active company incorporated on 22/06/1994 with the registered office located at 3 Bank Buildings, 149 High Street, Cranleigh, Surrey GU6 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSIST CARE SERVICE CO LIMITED?

toggle

ASSIST CARE SERVICE CO LIMITED is currently Active. It was registered on 22/06/1994 .

Where is ASSIST CARE SERVICE CO LIMITED located?

toggle

ASSIST CARE SERVICE CO LIMITED is registered at 3 Bank Buildings, 149 High Street, Cranleigh, Surrey GU6 8BB.

What does ASSIST CARE SERVICE CO LIMITED do?

toggle

ASSIST CARE SERVICE CO LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ASSIST CARE SERVICE CO LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-08-28 with no updates.