CITY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03971063

Incorporation date

12/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingfisher House 7 High Green, Great Shelford, Cambridge CB22 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon21/02/2026
Resolutions
dot icon15/01/2026
Memorandum and Articles of Association
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon04/11/2025
Previous accounting period extended from 2025-03-31 to 2025-07-31
dot icon11/08/2025
Registration of charge 039710630003, created on 2025-07-31
dot icon01/08/2025
Appointment of Darren Stewart Kennedy as a director on 2025-07-31
dot icon01/08/2025
Appointment of Kelly Ann Fox as a director on 2025-07-31
dot icon01/08/2025
Appointment of Mr Jonathan Mark Hyman as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Gillian Green as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Christine Thornton Bowen as a director on 2025-07-31
dot icon01/08/2025
Cessation of Gillian Green as a person with significant control on 2025-07-31
dot icon01/08/2025
Notification of Senior Home Care Group Limited as a person with significant control on 2025-07-31
dot icon01/08/2025
Cessation of Christine Thornton-Bowen as a person with significant control on 2025-07-31
dot icon19/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon15/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon03/03/2025
Satisfaction of charge 2 in full
dot icon02/03/2025
Statement of capital following an allotment of shares on 2018-03-31
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Termination of appointment of Christopher Walter John Thornton Bowen as a secretary on 2024-10-25
dot icon10/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-12 with updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-04-12 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-04-12 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Satisfaction of charge 1 in full
dot icon24/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon24/04/2019
Change of details for Mrs Gillian Green as a person with significant control on 2019-04-24
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Change of share class name or designation
dot icon02/05/2018
Confirmation statement made on 2018-04-12 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
All of the property or undertaking has been released from charge 2
dot icon20/10/2016
All of the property or undertaking has been released from charge 1
dot icon17/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon16/04/2015
Registered office address changed from Kingfisher House High Green Great Shelford Cambridge CB22 5EG to Kingfisher House 7 High Green Great Shelford Cambridge CB22 5EG on 2015-04-16
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon29/04/2013
Secretary's details changed for Christopher Walter John Thornton Bowen on 2013-03-01
dot icon29/04/2013
Director's details changed for Christine Thornton Bowen on 2013-03-01
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon03/12/2010
Registered office address changed from 46 Whittlesford Road Little Shelford Cambridge CB22 5EW on 2010-12-03
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon12/05/2010
Director's details changed for Christine Thornton Bowen on 2010-04-12
dot icon12/05/2010
Director's details changed for Mrs Gillian Green on 2010-02-26
dot icon11/05/2010
Director's details changed for Gillian Green on 2010-02-26
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 12/04/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 12/04/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Registered office changed on 16/10/07 from: 46 whittlesford road little shelford cambridge CB22 5EW
dot icon27/09/2007
Registered office changed on 27/09/07 from: 46 whittlesford road little shelford cambridge cambridgeshire CB2 5EW
dot icon16/04/2007
Return made up to 12/04/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 12/04/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 12/04/05; full list of members
dot icon05/05/2005
New secretary appointed
dot icon05/05/2005
Secretary resigned
dot icon14/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 12/04/04; full list of members
dot icon07/02/2004
Particulars of mortgage/charge
dot icon04/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 12/04/03; full list of members
dot icon30/05/2003
New secretary appointed
dot icon08/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/05/2002
Return made up to 12/04/02; full list of members
dot icon18/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
Return made up to 12/04/01; full list of members
dot icon30/05/2001
New secretary appointed
dot icon26/02/2001
Ad 13/02/01--------- £ si 79@1=79 £ ic 1/80
dot icon26/02/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Secretary resigned
dot icon16/11/2000
Director resigned
dot icon12/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Gillian
Director
12/04/2000 - 31/07/2025
3
Thornton Bowen, Christine
Director
12/04/2000 - 31/07/2025
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/04/2000 - 12/04/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/04/2000 - 12/04/2000
15962
Thornton Bowen, Christopher Walter John
Secretary
31/03/2001 - 31/03/2003
-

Persons with Significant Control

5
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 CITY CARE SERVICES LIMITED

CITY CARE SERVICES LIMITED is an(a) Active company incorporated on 12/04/2000 with the registered office located at Kingfisher House 7 High Green, Great Shelford, Cambridge CB22 5EG. There are currently 3 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 CITY CARE SERVICES LIMITED?

toggle

CITY CARE SERVICES LIMITED is currently Active. It was registered on 12/04/2000 .

Where is CITY CARE SERVICES LIMITED located?

toggle

CITY CARE SERVICES LIMITED is registered at Kingfisher House 7 High Green, Great Shelford, Cambridge CB22 5EG.

What does CITY CARE SERVICES LIMITED do?

toggle

CITY CARE SERVICES LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CITY CARE SERVICES LIMITED?

toggle

The latest filing was on 21/02/2026: Resolutions.