About

Registered Number: 05316558
Date of Incorporation: 20/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1d Mill Fold Industrial Estate, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4HS

 

Commcare Uk Ltd was founded on 20 December 2004 with its registered office in Sowerby Bridge, West Yorkshire. There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIGAN, Andrew 02 May 2013 - 1
CIGAN, Gary 20 December 2004 02 September 2020 1
CIGAN, Mirelle 20 December 2004 17 September 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
PSC07 - N/A 02 September 2020
TM02 - Termination of appointment of secretary 02 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 16 July 2019
TM01 - Termination of appointment of director 14 January 2019
PSC07 - N/A 14 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH03 - Change of particulars for secretary 05 January 2017
CH01 - Change of particulars for director 05 January 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 13 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 07 April 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.