COMMUNITY CARE SOLUTIONS LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
COMMUNITY CARE SOLUTIONS LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
COMMUNITY CARE SOLUTIONS LIMITED was incorporated 23 years ago on 11/12/2000 and has the registered number: 04122627. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
COMMUNITY CARE SOLUTIONS LIMITED was incorporated 23 years ago on 11/12/2000 and has the registered number: 04122627. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
COMMUNITY CARE SOLUTIONS LIMITED - WARRINGTON
This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
87900 - Other residential care activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
NO. 2 THE SQUARE
WARRINGTON
WA3 7QY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK RONALD SYDNEY BEADLE | Dec 1966 | British | Director | 2022-08-18 | CURRENT |
KIERON STEELE | May 1988 | British | Director | 2023-03-23 | CURRENT |
MRS ANDREA KINKADE | Mar 1970 | British | Director | 2022-08-18 | CURRENT |
MR FRASER JAMES PEARCE | Aug 1968 | British | Director | 2022-08-18 | CURRENT |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2000-12-11 UNTIL 2000-12-11 | RESIGNED | ||
MRS DEANA MARY BURGOYNE-GERMAN | Secretary | 2014-03-21 UNTIL 2014-11-04 | RESIGNED | ||
DAWN KADEJA CONSTANT | Jun 1960 | British | Secretary | 2001-01-19 UNTIL 2005-10-31 | RESIGNED |
MS CLAIRE SECKINGTON | Secretary | 2011-06-06 UNTIL 2014-03-21 | RESIGNED | ||
MR JUSTIN ANTONY JAMES TYDEMAN | Jul 1970 | British | Director | 2018-06-04 UNTIL 2022-08-18 | RESIGNED |
MR MATTHEW STEVENS | Jul 1969 | British | Director | 2017-06-28 UNTIL 2020-01-14 | RESIGNED |
ANNE JENNIFER HAYNES | Secretary | 2005-11-01 UNTIL 2011-06-06 | RESIGNED | ||
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2000-12-11 UNTIL 2000-12-11 | RESIGNED | ||
MR COLMAN MOHER | Jan 1969 | Irish | Director | 2020-01-14 UNTIL 2022-09-26 | RESIGNED |
ADRIAN LESLIE JAMES MILNE | Dec 1961 | British | Director | 2001-11-01 UNTIL 2007-05-18 | RESIGNED |
MR PAUL MARRINER | Feb 1967 | United Kingdom | Director | 2014-11-04 UNTIL 2018-06-04 | RESIGNED |
KEVIN NIGEL FRANKLIN | Feb 1962 | British | Director | 2014-11-04 UNTIL 2017-06-18 | RESIGNED |
MARK ROBERT CONSTANT | May 1965 | British | Director | 2001-01-19 UNTIL 2014-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lifeways Finance Limited | 2016-11-04 - 2016-11-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lifeways Finance Limited | 2016-11-04 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Care Solutions Group Ltd | 2016-04-15 - 2016-11-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Care Solutions Group Ltd | 2016-04-15 - 2016-11-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Care Solutions Group Ltd | 2016-04-15 - 2016-11-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |