THREE COUNTIES CARE SERVICES LTD - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-19 View Report
Officers. Appointment date: 2023-01-08. Officer name: Mr Jaspal Singh Bhamra. 2024-01-17 View Report
Accounts. Accounts type total exemption full. 2023-08-21 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type total exemption full. 2022-09-08 View Report
Confirmation statement. Statement with updates. 2022-04-08 View Report
Persons with significant control. Psc name: Jaspal Singh Bhamra. Notification date: 2022-04-06. 2022-04-08 View Report
Persons with significant control. Change date: 2022-04-06. Psc name: Mrs Dilber Kaur Bhamra. 2022-04-08 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Accounts. Accounts type total exemption full. 2020-08-12 View Report
Confirmation statement. Statement with no updates. 2020-03-06 View Report
Accounts. Accounts type total exemption full. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type total exemption full. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Accounts. Accounts type total exemption full. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Officers. Change date: 2016-02-28. Officer name: Mrs Dilber Kaur Bhamra. 2016-07-27 View Report
Accounts. Accounts type total exemption small. 2016-05-13 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Address. Change date: 2015-12-21. New address: 146 Hagley Road Ciba Building Birmingham B16 9NX. Old address: Ciba Building Suite 203D Hagley Road Birmingham B16 9NX England. 2015-12-21 View Report
Address. New address: Ciba Building Suite 203D Hagley Road Birmingham B16 9NX. Change date: 2015-05-06. Old address: C/O Three Counties Care Services Ltd Office Suite 4 Brookend Lane Kempsey Worcester WR5 3LF. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-04-10 View Report
Officers. Appointment date: 2015-04-02. Officer name: Mrs Dilber Kaur Bhamra. 2015-04-07 View Report
Officers. Officer name: Elizabeth Ann Ruane. Termination date: 2015-04-02. 2015-04-07 View Report
Officers. Officer name: David Ruane. Termination date: 2015-04-02. 2015-04-07 View Report
Officers. Termination date: 2015-04-02. Officer name: Suzanne Maria Byrd. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Accounts. Accounts type total exemption small. 2014-04-25 View Report
Annual return. With made up date full list shareholders. 2014-02-20 View Report
Accounts. Accounts type total exemption small. 2013-03-22 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type total exemption small. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Officers. Officer name: Mrs Elizabeth Ann Ruane. Change date: 2012-02-01. 2012-03-27 View Report
Officers. Change date: 2012-03-27. Officer name: Mr David Ruane. 2012-03-27 View Report
Officers. Officer name: Mr David Ruane. Change date: 2012-01-05. 2012-01-05 View Report
Address. Old address: Suite F1 & F2 Nicholas House Heath Park Main Street Cropthorne Pershore Worcestershire WR10 3NE Uk. Change date: 2011-08-24. 2011-08-24 View Report
Officers. Officer name: Julie Charrington. 2011-06-21 View Report
Officers. Officer name: Suzanne Byrd. 2011-06-21 View Report
Officers. Officer name: Mrs Elizabeth Ann Ruane. 2011-06-21 View Report
Officers. Officer name: Ms Suzanne Maria Byrd. 2011-06-20 View Report
Officers. Change date: 2011-06-20. Officer name: Ms Suzanne Maria Byrd. 2011-06-20 View Report
Accounts. Accounts type total exemption small. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2011-02-08 View Report
Officers. Officer name: Mr David Ruane. Change date: 2011-02-08. 2011-02-08 View Report
Officers. Officer name: Ms Julie Susan Charrington. Change date: 2010-12-15. 2011-01-27 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report