Company Information for C M COMMUNITY CARE SERVICES LIMITED
86 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4TF,
|
Company Registration Number
02311237
Private Limited Company
Active |
Company Name | |
---|---|
C M COMMUNITY CARE SERVICES LIMITED | |
Legal Registered Office | |
86 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4TF Other companies in DY1 | |
Company Number | 02311237 | |
---|---|---|
Company ID Number | 02311237 | |
Date formed | 1988-11-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-09 13:04:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEVERLEY BERTINA GRIFFIN |
||
BEVERLEY BERTINA GRIFFIN |
||
LUKE SEBASTIAN GRIFFIN |
||
MICHAEL PAUL GRIFFIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN GRIFFIN |
Director | ||
JOHN RHODES SUTCLIFFE |
Company Secretary | ||
JOHN RHODES SUTCLIFFE |
Director | ||
SUSHIL KUMAR OBHRAI |
Director | ||
BRIAN GRIFFIN |
Company Secretary | ||
DAVID LAWRENCE WOOLLEY |
Company Secretary | ||
DAVID LAWRENCE WOOLLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONARCHI BUILDERS LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2017-05-23 | |
ACCURACARE LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Dissolved 2014-10-14 | |
MONARCHI DEVELOPERS LIMITED | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
GRIFFIN & SONS LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Dissolved 2016-11-22 | |
MONARCHI GROUP LIMITED | Director | 2013-04-30 | CURRENT | 2013-04-30 | Active | |
ECLIPSECROFT LIMITED | Director | 2009-07-02 | CURRENT | 1996-01-23 | Active - Proposal to Strike off | |
MONARCHI BUILDERS LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2017-05-23 | |
GRIFFIN & SONS LIMITED | Director | 2014-03-07 | CURRENT | 2013-06-05 | Dissolved 2016-11-22 | |
MONARCHI DEVELOPERS LIMITED | Director | 2013-10-10 | CURRENT | 2013-08-23 | Active | |
MONARCHI GROUP LIMITED | Director | 2013-10-04 | CURRENT | 2013-04-30 | Active | |
GRIFCON LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active | |
MONARCHI BUILDERS LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2017-05-23 | |
GRIFFIN & SONS LIMITED | Director | 2014-03-07 | CURRENT | 2013-06-05 | Dissolved 2016-11-22 | |
MONARCHI DEVELOPERS LIMITED | Director | 2013-10-10 | CURRENT | 2013-08-23 | Active | |
GRIFCON LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023112370006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023112370007 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BEVERLEY BERTINA GRIFFIN on 2018-08-06 | |
CH01 | Director's details changed for Ms Beverley Bertina Griffin on 2018-08-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023112370009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023112370008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023112370005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023112370007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023112370006 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 195600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL GRIFFIN / 11/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEBASTIAN GRIFFIN / 11/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/16 FROM Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 195600 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL GRIFFIN / 04/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEBASTIAN GRIFFIN / 04/08/2015 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 195600 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 195600 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023112370005 | |
AP01 | DIRECTOR APPOINTED MR LUKE SEBASTIAN GRIFFIN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PAUL GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFIN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY BERTINA GRIFFIN / 11/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY BERTINA GRIFFIN / 11/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 07/09/07-07/09/07 £ SI 1@1.00=1 £ IC 195599/195600 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 05/02/01--------- £ SI 138000@1=138000 £ IC 57599/195599 | |
88(2)R | AD 28/12/00--------- £ SI 22000@1=22000 £ IC 35599/57599 | |
88(2)R | AD 27/11/00--------- £ SI 14500@1=14500 £ IC 21099/35599 | |
88(2)R | AD 08/11/00--------- £ SI 21000@1=21000 £ IC 99/21099 | |
123 | NC INC ALREADY ADJUSTED 02/11/00 | |
ORES04 | £ NC 25000/500000 02/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
CERTNM | COMPANY NAME CHANGED CASTLE MEADOWS COMMUNITY CARE SE RVICES LIMITED CERTIFICATE ISSUED ON 02/06/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS | |
ORES14 | CAP £96 21/07/97 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 12/02/96 | |
123 | £ NC 100/25000 12/02/96 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C M COMMUNITY CARE SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |