About

Registered Number: 09112144
Date of Incorporation: 02/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Paxman Road, Hardwick Industrial Estate, King's Lynn, PE30 4NE,

 

1st Care Training Ltd was established in 2014, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 6 directors listed as Finney, Jake Adam Kurtis, Bunting, Rodney Alan, Crossley, Joseph David, Crossley, Joe, Haywood, Kate, Risebrow, Sylvia for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Joe 26 March 2015 18 June 2015 1
HAYWOOD, Kate 25 September 2015 07 February 2016 1
RISEBROW, Sylvia 25 September 2015 07 February 2016 1
Secretary Name Appointed Resigned Total Appointments
FINNEY, Jake Adam Kurtis 14 October 2015 - 1
BUNTING, Rodney Alan 20 August 2014 08 October 2015 1
CROSSLEY, Joseph David 02 July 2014 19 August 2014 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 21 February 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 07 July 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AP03 - Appointment of secretary 14 October 2015
TM02 - Termination of appointment of secretary 13 October 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 15 July 2015
RESOLUTIONS - N/A 02 July 2015
SH08 - Notice of name or other designation of class of shares 02 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 July 2015
AA01 - Change of accounting reference date 25 June 2015
AP01 - Appointment of director 26 March 2015
AD01 - Change of registered office address 26 March 2015
AP03 - Appointment of secretary 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AD01 - Change of registered office address 06 August 2014
NEWINC - New incorporation documents 02 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.