SELECT CARE SERVICES (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

SELECT CARE SERVICES (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03762419

Incorporation date

28/04/1999

Size

Full

Contacts

Registered address

Registered address

Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex CO4 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon29/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon09/07/2012
Application to strike the company off the register
dot icon27/06/2012
Termination of appointment of Angela Culhane as a director on 2012-06-25
dot icon07/06/2012
Full accounts made up to 2011-09-30
dot icon18/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon03/01/2012
Appointment of Jonathan David Calow as a secretary on 2011-12-08
dot icon03/01/2012
Termination of appointment of Care Uk Services Ltd as a secretary on 2011-12-08
dot icon02/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon02/05/2011
Registered office address changed from Connaught House the Crescent Colchester Business Park Colchester Essex CO4 9QB on 2011-05-03
dot icon02/05/2011
Director's details changed for Paul Justin Humphreys on 2011-04-01
dot icon03/04/2011
Full accounts made up to 2010-09-30
dot icon19/01/2011
Appointment of Paul John Watson as a director
dot icon11/08/2010
Director's details changed for Michael Robert Parish on 2010-08-10
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2010
Resolutions
dot icon25/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon01/06/2010
Appointment of Deborah Jane Marriott-Boam as a director
dot icon01/06/2010
Termination of appointment of Geoffrey Benn as a director
dot icon06/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Care Uk Services Ltd on 2010-04-01
dot icon28/04/2010
Termination of appointment of Douglas Umbers as a director
dot icon27/04/2010
Appointment of Angela Hector Culhane as a director
dot icon26/04/2010
Termination of appointment of Roy Hastings as a director
dot icon02/09/2009
Director appointed douglas umbers
dot icon22/06/2009
Appointment Terminated Director anthony vockins
dot icon20/05/2009
Full accounts made up to 2008-09-30
dot icon06/05/2009
Secretary's Change of Particulars / care uk secretaries LTD / 01/05/2009 / Surname was: care uk secretaries LTD, now: care uk services LTD; HouseName/Number was: , now: connaught house; Street was: connaught house, now: 850 the crescent; Area was: the crescent, colchester business park, now: colchester business park
dot icon21/04/2009
Return made up to 17/04/09; full list of members
dot icon19/11/2008
Director appointed geoffrey benn
dot icon18/11/2008
Appointment Terminated Director roger booker
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon04/06/2008
Resolutions
dot icon18/05/2008
Director appointed anthony vockins
dot icon18/05/2008
Appointment Terminated Director david quinn
dot icon30/04/2008
Director appointed roy hastings
dot icon28/04/2008
Return made up to 17/04/08; full list of members
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
Secretary resigned
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon27/07/2007
New director appointed
dot icon02/05/2007
Return made up to 17/04/07; full list of members
dot icon03/04/2007
Particulars of mortgage/charge
dot icon01/10/2006
Resolutions
dot icon01/10/2006
Resolutions
dot icon01/10/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Particulars of mortgage/charge
dot icon01/06/2006
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon01/06/2006
Registered office changed on 02/06/06 from: 1004 stratford road hall green birmingham west midlands B28 8BJ
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Secretary resigned;director resigned
dot icon01/06/2006
New secretary appointed;new director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon14/05/2006
Return made up to 17/04/06; full list of members
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon27/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/10/2005
Return made up to 17/04/05; full list of members
dot icon18/10/2005
Ad 16/03/01--------- £ si 998@1
dot icon14/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/11/2004
Secretary resigned;director resigned
dot icon10/11/2004
New secretary appointed;new director appointed
dot icon08/06/2004
Return made up to 17/04/04; full list of members
dot icon08/06/2004
Secretary's particulars changed;director's particulars changed
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon11/11/2003
Particulars of mortgage/charge
dot icon01/09/2003
Amended accounts made up to 2002-06-30
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon29/04/2003
Return made up to 17/04/03; full list of members
dot icon13/05/2002
Return made up to 29/04/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/09/2001
Ad 31/08/01--------- £ si 350@1=350 £ ic 1000/1350
dot icon03/09/2001
Resolutions
dot icon03/09/2001
£ nc 1000/10000 23/08/01
dot icon12/06/2001
Return made up to 29/04/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon17/07/2000
Return made up to 29/04/00; full list of members
dot icon17/07/2000
Director's particulars changed
dot icon17/07/2000
Registered office changed on 18/07/00
dot icon13/10/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon28/09/1999
Ad 29/04/99--------- £ si 2@1=2 £ ic 1/3
dot icon28/09/1999
New secretary appointed;new director appointed
dot icon28/09/1999
New director appointed
dot icon12/07/1999
Particulars of mortgage/charge
dot icon09/05/1999
Secretary resigned
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Registered office changed on 10/05/99 from: 17 city business centre lower road london SE16 2XB
dot icon28/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hastings, Roy
Director
09/04/2008 - 08/04/2010
96
Humphreys, Paul Justin
Secretary
10/05/2006 - 16/10/2007
42
Marriott Boam, Deborah Jane
Director
11/05/2010 - Present
13
Benn, Geoffrey Richard
Director
10/11/2008 - 11/05/2010
17
Culhane, Angela
Director
07/04/2010 - 24/06/2012
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SELECT CARE SERVICES (BIRMINGHAM) LIMITED

SELECT CARE SERVICES (BIRMINGHAM) LIMITED is an(a) Dissolved company incorporated on 28/04/1999 with the registered office located at Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex CO4 9QB. There are currently 5 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 SELECT CARE SERVICES (BIRMINGHAM) LIMITED?

toggle

SELECT CARE SERVICES (BIRMINGHAM) LIMITED is currently Dissolved. It was registered on 28/04/1999 and dissolved on 29/10/2012.

Where is SELECT CARE SERVICES (BIRMINGHAM) LIMITED located?

toggle

SELECT CARE SERVICES (BIRMINGHAM) LIMITED is registered at Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex CO4 9QB.

What does SELECT CARE SERVICES (BIRMINGHAM) LIMITED do?

toggle

SELECT CARE SERVICES (BIRMINGHAM) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SELECT CARE SERVICES (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via voluntary strike-off.