C M COMMUNITY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

C M COMMUNITY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02311237

Incorporation date

01/11/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

86 Tettenhall Road, Wolverhampton, West Midlands WV1 4TFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1988)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon13/03/2023
Satisfaction of charge 023112370006 in full
dot icon13/03/2023
Satisfaction of charge 023112370007 in full
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon19/11/2019
Secretary's details changed for Mrs Beverley Bertina Griffin on 2018-08-06
dot icon19/11/2019
Director's details changed for Ms Beverley Bertina Griffin on 2018-08-06
dot icon19/11/2019
Registration of charge 023112370009, created on 2019-11-07
dot icon02/05/2019
Registration of charge 023112370008, created on 2019-05-01
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon23/10/2017
Satisfaction of charge 023112370005 in full
dot icon20/10/2017
Satisfaction of charge 4 in full
dot icon20/10/2017
Satisfaction of charge 1 in full
dot icon29/09/2017
Registration of charge 023112370007, created on 2017-09-29
dot icon15/09/2017
Registration of charge 023112370006, created on 2017-09-15
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon18/11/2016
Director's details changed for Mr Michael Paul Griffin on 2016-03-11
dot icon18/11/2016
Director's details changed for Mr Luke Sebastian Griffin on 2016-03-11
dot icon07/10/2016
Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF on 2016-10-07
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon04/08/2015
Director's details changed for Mr Michael Paul Griffin on 2015-08-04
dot icon04/08/2015
Director's details changed for Mr Luke Sebastian Griffin on 2015-08-04
dot icon20/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Satisfaction of charge 2 in full
dot icon22/01/2014
Satisfaction of charge 3 in full
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon16/10/2013
Resolutions
dot icon11/10/2013
Registration of charge 023112370005
dot icon10/10/2013
Appointment of Mr Luke Sebastian Griffin as a director
dot icon10/10/2013
Appointment of Mr Michael Paul Griffin as a director
dot icon10/10/2013
Termination of appointment of Brian Griffin as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon05/01/2012
Secretary's details changed for Mrs Beverley Bertina Griffin on 2011-11-11
dot icon05/01/2012
Director's details changed for Mrs Beverley Bertina Griffin on 2011-11-11
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 01/11/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 01/11/07; full list of members
dot icon01/10/2007
Resolutions
dot icon14/09/2007
Ad 07/09/07-07/09/07 £ si [email protected]=1 £ ic 195599/195600
dot icon17/02/2007
Particulars of mortgage/charge
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2006
Return made up to 01/11/06; full list of members
dot icon03/02/2006
Return made up to 01/11/05; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Particulars of mortgage/charge
dot icon09/08/2005
New director appointed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 01/11/04; full list of members
dot icon24/06/2004
Particulars of mortgage/charge
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon08/01/2004
Return made up to 01/11/03; full list of members
dot icon26/02/2003
Return made up to 01/11/02; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon03/04/2002
Accounts for a small company made up to 2001-03-31
dot icon11/12/2001
Return made up to 01/11/01; full list of members
dot icon18/10/2001
Particulars of mortgage/charge
dot icon30/07/2001
Ad 05/02/01--------- £ si 138000@1=138000 £ ic 57599/195599
dot icon30/07/2001
Ad 28/12/00--------- £ si 22000@1=22000 £ ic 35599/57599
dot icon30/07/2001
Ad 27/11/00--------- £ si 14500@1=14500 £ ic 21099/35599
dot icon30/07/2001
Ad 08/11/00--------- £ si 21000@1=21000 £ ic 99/21099
dot icon14/02/2001
Nc inc already adjusted 02/11/00
dot icon14/02/2001
Resolutions
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon13/11/2000
Return made up to 01/11/00; full list of members
dot icon11/08/2000
Accounts for a small company made up to 1999-03-31
dot icon01/06/2000
Certificate of change of name
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
Secretary resigned;director resigned
dot icon03/03/2000
Return made up to 01/11/99; full list of members
dot icon24/08/1999
Director resigned
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/12/1998
Return made up to 01/11/98; no change of members
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/11/1997
Return made up to 01/11/97; full list of members
dot icon25/07/1997
Particulars of contract relating to shares
dot icon25/07/1997
Ad 21/07/97--------- £ si 96@1=96 £ ic 3/99
dot icon25/07/1997
Resolutions
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/12/1996
Return made up to 01/11/96; full list of members
dot icon23/02/1996
Resolutions
dot icon23/02/1996
£ nc 100/25000 12/02/96
dot icon20/02/1996
Certificate of change of name
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/12/1995
Return made up to 01/11/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 01/11/94; change of members
dot icon22/02/1994
Ad 17/01/94--------- £ si 1@1=1 £ ic 2/3
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon07/12/1993
Return made up to 01/11/93; full list of members
dot icon24/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/01/1993
Return made up to 01/11/92; no change of members
dot icon22/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/07/1992
Full accounts made up to 1992-03-31
dot icon13/07/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Return made up to 01/11/91; no change of members
dot icon20/02/1991
Full accounts made up to 1990-03-31
dot icon25/01/1991
Return made up to 14/05/90; full list of members
dot icon05/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1988
Resolutions
dot icon21/12/1988
Registered office changed on 21/12/88 from: 49 green lanes london N16 9BU
dot icon21/12/1988
Memorandum and Articles of Association
dot icon01/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-213 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
287
222.24K
-
0.00
9.72K
-
2022
213
215.81K
-
0.00
2.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alcock, Beverley Bertina
Director
28/04/2005 - Present
3
Griffin, Luke Sebastian
Director
04/10/2013 - Present
10
Griffin, Michael Paul
Director
04/10/2013 - Present
15
Sutcliffe, John Rhodes
Director
01/12/1992 - 09/03/2000
-
Griffin, Brian
Secretary
16/03/1992 - 01/12/1992
-

Persons with Significant Control

0

No PSC data available.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About C M COMMUNITY CARE SERVICES LIMITED

C M COMMUNITY CARE SERVICES LIMITED is an(a) Active company incorporated on 01/11/1988 with the registered office located at 86 Tettenhall Road, Wolverhampton, West Midlands WV1 4TF. There are currently 4 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 C M COMMUNITY CARE SERVICES LIMITED?

toggle

C M COMMUNITY CARE SERVICES LIMITED is currently Active. It was registered on 01/11/1988 .

Where is C M COMMUNITY CARE SERVICES LIMITED located?

toggle

C M COMMUNITY CARE SERVICES LIMITED is registered at 86 Tettenhall Road, Wolverhampton, West Midlands WV1 4TF.

What does C M COMMUNITY CARE SERVICES LIMITED do?

toggle

C M COMMUNITY CARE SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for C M COMMUNITY CARE SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with no updates.