THE CARE BUREAU LIMITED - LEAMINGTON SPA
Company Profile | Company Filings |
Overview
THE CARE BUREAU LIMITED is a Private Limited Company from LEAMINGTON SPA ENGLAND and has the status: Active.
THE CARE BUREAU LIMITED was incorporated 27 years ago on 16/01/1997 and has the registered number: 03303146. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
THE CARE BUREAU LIMITED was incorporated 27 years ago on 16/01/1997 and has the registered number: 03303146. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
THE CARE BUREAU LIMITED - LEAMINGTON SPA
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
5 TANCRED CLOSE
LEAMINGTON SPA
CV31 3RZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADAM BENJAMIN SARON | Apr 1974 | British | Director | 2023-09-22 | CURRENT |
PROFESSOR PAUL RICHARD RILEY | Sep 1969 | British | Director | 2023-09-22 | CURRENT |
MR FERGUS WILLIAM HAMILTON HAY | Apr 1981 | British | Director | 2021-04-30 UNTIL 2023-10-16 | RESIGNED |
MR MATTHEW JOHN DUNSTER | Feb 1979 | British | Director | 2012-09-01 UNTIL 2022-09-22 | RESIGNED |
MR JOHN FREDERICK DUNSTER | Nov 1948 | British | Director | 1997-02-03 UNTIL 2021-04-30 | RESIGNED |
MRS GEORGINE BARBARA DUNSTER | Feb 1949 | British | Director | 1997-02-03 UNTIL 2021-04-30 | RESIGNED |
ROBERT JOHN HOCKLIFFE | Sep 1936 | British | Director | 2003-04-04 UNTIL 2005-10-12 | RESIGNED |
JANE ADEY | Jun 1961 | British | Director | 1997-01-16 UNTIL 1997-01-21 | RESIGNED |
MIDLANDS COMPANY SERVICES LIMITED | Dec 1971 | Secretary | 1997-01-16 UNTIL 1997-01-21 | RESIGNED | |
MR JOHN FREDERICK DUNSTER | Nov 1948 | British | Secretary | 2001-01-05 UNTIL 2021-04-30 | RESIGNED |
MR ANTHONY JOHN LIONAKIS | Oct 1982 | British | Director | 2021-04-30 UNTIL 2023-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Digital Home Visits Limited Digital Home Visits Limited | 2021-04-30 | 1/2016 | Leamington Spa | Ownership of shares 75 to 100 percent |
Mr John Frederick Dunster | 2016-06-01 - 2021-04-30 | 11/1948 | Leamington Spa Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Matthew John Dunster | 2016-06-01 - 2021-04-30 | 2/1979 | Leamington Spa Warwickshire | Significant influence or control |
Mrs Georgine Barbara Dunster | 2016-06-01 - 2021-04-30 | 2/1949 | Leamington Spa Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_CARE_BUREAU_LIMITED - Accounts | 2024-04-18 | 30-06-2023 | £93,046 Cash |
THE_CARE_BUREAU_LIMITED - Accounts | 2023-07-01 | 30-06-2022 | £217,755 Cash |
THE_CARE_BUREAU_LIMITED - Accounts | 2022-03-26 | 30-06-2021 | £170,551 Cash |
THE_CARE_BUREAU_LIMITED - Accounts | 2020-03-11 | 30-06-2019 | £37,660 Cash £857,900 equity |
THE_CARE_BUREAU_LIMITED - Accounts | 2019-03-02 | 30-06-2018 | £58,414 Cash £726,189 equity |
THE_CARE_BUREAU_LIMITED - Accounts | 2017-10-27 | 30-06-2017 | £89,536 Cash £602,237 equity |