About

Registered Number: 04938521
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 52 Beacon Buildings Leighswood Road, Aldridge, Walsall, West Midlands, WS9 8AA,

 

Based in Walsall in West Midlands, Worcestershire Care Services Ltd was registered on 21 October 2003. Currently we aren't aware of the number of employees at the Worcestershire Care Services Ltd. The company has one director listed as Kaur, Parmjit in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUR, Parmjit 21 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 03 October 2019
AA - Annual Accounts 10 December 2018
DISS40 - Notice of striking-off action discontinued 06 November 2018
PSC04 - N/A 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CH03 - Change of particulars for secretary 05 November 2018
CS01 - N/A 05 November 2018
AD01 - Change of registered office address 05 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2010
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 21 December 2004
225 - Change of Accounting Reference Date 25 November 2004
287 - Change in situation or address of Registered Office 24 June 2004
395 - Particulars of a mortgage or charge 11 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.