COMPLETE COMMUNITY CARE LIMITED

Register to unlock more data on OkredoRegister

COMPLETE COMMUNITY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06585948

Incorporation date

07/05/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon SN3 4TNCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon06/02/2024
Appointment of Mr Henry John Pitman as a director on 2024-01-31
dot icon06/02/2024
Termination of appointment of Richard John Gibson as a director on 2024-01-31
dot icon04/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/03/22
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/03/22
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/03/22
dot icon04/07/2023
Audit exemption subsidiary accounts made up to 2022-03-30
dot icon25/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon02/05/2023
Termination of appointment of Michelle Catherine Peel as a director on 2023-05-02
dot icon21/04/2023
Termination of appointment of Paul William Chapman-Hatchett as a director on 2023-04-21
dot icon12/04/2023
Registered office address changed from Old Town Court 10-14 High Street Swindon SN1 3EP England to Stirling House 10 Viscount Way South Marston Industrial Estate Swindon SN3 4TN on 2023-04-12
dot icon31/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon26/01/2023
Termination of appointment of Mike Neale as a director on 2023-01-27
dot icon13/06/2022
Confirmation statement made on 2022-05-07 with updates
dot icon10/02/2022
Appointment of Mr Richard Gibson as a director on 2021-12-17
dot icon10/02/2022
Appointment of Mike Neale as a director on 2021-12-17
dot icon10/02/2022
Registered office address changed from Astra Vicarage Lane Send Surrey GU23 7JN to Old Town Court 10-14 High Street Swindon SN1 3EP on 2022-02-10
dot icon10/02/2022
Termination of appointment of Judith Karen Chapman-Hatchett as a director on 2021-12-17
dot icon02/02/2022
Notification of Outsideclinic Limited as a person with significant control on 2021-12-17
dot icon01/02/2022
Cessation of Paul William Chapman-Hatchett as a person with significant control on 2021-12-17
dot icon01/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon01/02/2022
Cessation of Michelle Catherine Peel as a person with significant control on 2021-12-17
dot icon24/01/2022
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon07/01/2022
Memorandum and Articles of Association
dot icon07/01/2022
Resolutions
dot icon21/12/2021
Registration of charge 065859480001, created on 2021-12-17
dot icon26/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/11/2019
Appointment of Mrs Judith Karen Chapman-Hatchett as a director on 2019-11-28
dot icon14/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon13/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon09/05/2013
Director's details changed for Mrs Michelle Catherine Peel on 2013-04-01
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon09/05/2011
Director's details changed for Miss Michelle Catherine Grant on 2010-08-21
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon01/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon28/10/2009
Appointment of Ms Michelle Catherine Grant as a director
dot icon06/08/2009
Ad 05/08/09\gbp si 100@1=100\gbp ic 100/200\
dot icon06/08/2009
Return made up to 07/05/09; full list of members
dot icon07/05/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£71,551.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconNext confirmation date
07/05/2024
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.10K
-
0.00
71.55K
-
2021
1
42.10K
-
0.00
71.55K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

42.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitman, Henry John
Director
31/01/2024 - Present
75
Gibson, Richard John
Director
17/12/2021 - 31/01/2024
26
Chapman-Hatchett, Paul William
Director
07/05/2008 - 21/04/2023
7
Peel, Michelle Catherine
Director
25/10/2009 - 02/05/2023
25
Neale, Mike
Director
16/12/2021 - 26/01/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPLETE COMMUNITY CARE LIMITED

COMPLETE COMMUNITY CARE LIMITED is an(a) Dissolved company incorporated on 07/05/2008 with the registered office located at Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon SN3 4TN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE COMMUNITY CARE LIMITED?

toggle

COMPLETE COMMUNITY CARE LIMITED is currently Dissolved. It was registered on 07/05/2008 and dissolved on 13/08/2024.

Where is COMPLETE COMMUNITY CARE LIMITED located?

toggle

COMPLETE COMMUNITY CARE LIMITED is registered at Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon SN3 4TN.

What does COMPLETE COMMUNITY CARE LIMITED do?

toggle

COMPLETE COMMUNITY CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COMPLETE COMMUNITY CARE LIMITED have?

toggle

COMPLETE COMMUNITY CARE LIMITED had 1 employees in 2021.

What is the latest filing for COMPLETE COMMUNITY CARE LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.