About

Registered Number: 07813677
Date of Incorporation: 18/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT,

 

Care.com Europe Ltd was setup in 2011. The current directors of this company are listed as Krupinski, David, Marcelo, Sheila Lirio, Fisher Secretaries Limited, Boulanger, Steven Dean, Healy, Scott Edward, Krupinski, David Bronislaw, Moochhala, Zenobia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRUPINSKI, David 30 June 2018 - 1
MARCELO, Sheila Lirio 18 October 2011 - 1
BOULANGER, Steven Dean 01 November 2011 08 April 2013 1
HEALY, Scott Edward 18 July 2013 17 October 2014 1
KRUPINSKI, David Bronislaw 01 November 2011 18 July 2013 1
MOOCHHALA, Zenobia 17 October 2014 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
FISHER SECRETARIES LIMITED 27 August 2013 01 October 2015 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 30 October 2018
PSC05 - N/A 30 October 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 02 January 2018
CS01 - N/A 02 January 2018
PSC09 - N/A 02 January 2018
PSC02 - N/A 27 December 2017
AD01 - Change of registered office address 29 November 2017
AA - Annual Accounts 27 July 2017
CH04 - Change of particulars for corporate secretary 07 February 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 05 October 2016
CH04 - Change of particulars for corporate secretary 24 August 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AP04 - Appointment of corporate secretary 20 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 30 October 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP04 - Appointment of corporate secretary 16 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
AR01 - Annual Return 05 November 2012
CH04 - Change of particulars for corporate secretary 20 March 2012
AP04 - Appointment of corporate secretary 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AA01 - Change of accounting reference date 18 October 2011
NEWINC - New incorporation documents 18 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.