About

Registered Number: 06269138
Date of Incorporation: 05/06/2007 (17 years ago)
Company Status: Active
Registered Address: 8 Balmoral Court, 50 Balmoral Road, Worcester Park, Surrey, KT4 8SH,

 

Founded in 2007, Care Complete Consultancy Ltd are based in Worcester Park in Surrey, it's status at Companies House is "Active". The organisation has 5 directors listed as Palmer, David Mark, Boyce, Michael Joseph, Boyce, Tony Christopher Sean, Harris, Matthew, Went, Evelyn Mary in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Tony Christopher Sean 05 June 2007 01 January 2011 1
HARRIS, Matthew 01 January 2011 01 July 2013 1
WENT, Evelyn Mary 12 June 2007 03 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PALMER, David Mark 01 January 2011 - 1
BOYCE, Michael Joseph 03 September 2007 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 19 August 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 04 July 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
AA - Annual Accounts 21 March 2014
DISS40 - Notice of striking-off action discontinued 09 October 2013
AR01 - Annual Return 08 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 05 April 2011
AP03 - Appointment of secretary 25 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 20 September 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.