Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLETE CARE SERVICES WILTSHIRE LTD
Company Information for

COMPLETE CARE SERVICES WILTSHIRE LTD

CARDINAL HOUSE, ABBEYFIELD ROAD, NOTTINGHAM, NG7 2SZ,
Company Registration Number
04156855
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Complete Care Services Wiltshire Ltd
COMPLETE CARE SERVICES WILTSHIRE LTD was founded on 2001-02-08 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Complete Care Services Wiltshire Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMPLETE CARE SERVICES WILTSHIRE LTD
 
Legal Registered Office
CARDINAL HOUSE
ABBEYFIELD ROAD
NOTTINGHAM
NG7 2SZ
Other companies in BS16
 
Filing Information
Company Number 04156855
Company ID Number 04156855
Date formed 2001-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-07-05 11:21:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE CARE SERVICES WILTSHIRE LTD
Is this data useful to you?
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.

Company Officers of COMPLETE CARE SERVICES WILTSHIRE LTD

Current Directors
Officer Role Date Appointed
JULIANNE BAKER
Director 2014-11-04
FORD DAVID PORTER
Director 2018-01-01
NARINDER SINGH
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-09 2017-02-28
COLIN ANDREW DOBELL
Director 2015-05-13 2017-02-28
MARTIN STAUNTON
Director 2014-11-04 2015-05-13
PATRICK WALTER STIRLAND
Director 2014-11-04 2015-05-13
JEFFREY PAUL FLANAGAN
Director 2012-10-09 2014-11-04
WAYNE HAROLD FELTON
Director 2012-10-09 2014-10-31
ROHIT MANNAN
Director 2013-08-29 2014-10-31
ANDREW FREDERICK DUN
Director 2011-03-11 2013-04-12
DAVID NICHOLAS HARLAND
Director 2012-10-09 2013-01-31
DAVID JACKSON
Company Secretary 2010-09-15 2012-10-09
STEPHEN MARTIN BOOTY
Director 2010-09-15 2012-10-09
SUSAN ANNETTE GRAY
Director 2010-09-15 2012-10-09
DAVID JACKSON
Director 2010-09-15 2012-10-09
MALCOLM BOUNDY
Director 2001-02-08 2011-04-01
MALCOLM BOUNDY
Company Secretary 2001-02-08 2010-09-15
LESLEY BOUNDY
Director 2001-02-08 2010-09-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-08 2001-02-08
INSTANT COMPANIES LIMITED
Nominated Director 2001-02-08 2001-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIANNE BAKER COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
JULIANNE BAKER BESPOKE CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2006-12-13 Dissolved 2015-07-14
JULIANNE BAKER CARE 4 AGENCY LIMITED Director 2014-11-04 CURRENT 2007-08-24 Dissolved 2015-07-14
JULIANNE BAKER CCL PEACEHAVEN LIMITED Director 2014-11-04 CURRENT 1993-07-05 Dissolved 2015-07-14
JULIANNE BAKER FRESHFORD HOME CARE LIMITED Director 2014-11-04 CURRENT 2000-03-20 Dissolved 2015-07-14
JULIANNE BAKER HOMELINK CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2005-12-02 Dissolved 2015-07-14
JULIANNE BAKER M MASON HOLDINGS LIMITED Director 2014-11-04 CURRENT 2003-10-09 Dissolved 2015-07-14
JULIANNE BAKER MARIAN HOMECARE LIMITED Director 2014-11-04 CURRENT 2008-11-03 Dissolved 2015-07-14
JULIANNE BAKER NURSES AT HOME LIMITED Director 2014-11-04 CURRENT 2012-02-29 Dissolved 2015-07-14
JULIANNE BAKER SOMEBODY CARES LIMITED Director 2014-11-04 CURRENT 2002-11-07 Dissolved 2015-07-14
JULIANNE BAKER THE CARE AGENCY (UK) LIMITED Director 2014-11-04 CURRENT 1997-07-21 Dissolved 2015-07-14
JULIANNE BAKER COLVIN NURSING AGENCY LIMITED Director 2014-11-04 CURRENT 1978-07-31 Dissolved 2015-07-14
JULIANNE BAKER FENLAND PREMIER CARE LIMITED Director 2014-11-04 CURRENT 2002-01-28 Dissolved 2015-07-14
JULIANNE BAKER PREMIER HOME SERVICES LIMITED Director 2014-11-04 CURRENT 2005-07-18 Dissolved 2015-07-14
JULIANNE BAKER COUNTRYCARE LIMITED Director 2014-11-04 CURRENT 2003-10-14 Dissolved 2015-07-14
JULIANNE BAKER SOPHISTILEARN LIMITED Director 2014-11-04 CURRENT 2006-08-25 Dissolved 2015-07-14
JULIANNE BAKER COMMUNITY CARELINE SERVICES LIMITED Director 2014-11-04 CURRENT 1992-03-02 Dissolved 2015-07-14
JULIANNE BAKER BEECH HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2002-09-18 Dissolved 2015-07-14
JULIANNE BAKER BEECH NURSING AND CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2001-07-26 Dissolved 2015-09-08
JULIANNE BAKER ALPHA NURSING & CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2006-06-12 Dissolved 2015-07-14
JULIANNE BAKER ABBEY HOME CARE AGENCY LIMITED Director 2014-11-04 CURRENT 2003-03-12 Dissolved 2016-07-05
JULIANNE BAKER AT HOME COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2011-11-17 Dissolved 2016-07-05
JULIANNE BAKER COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-08-29 Dissolved 2016-07-05
JULIANNE BAKER COUNTY CARE HOME CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-14 Dissolved 2016-07-05
JULIANNE BAKER CROFT COMMUNITY SERVICES LTD Director 2014-11-04 CURRENT 2000-03-13 Dissolved 2016-07-05
JULIANNE BAKER FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2014-11-04 CURRENT 2006-08-10 Dissolved 2016-07-05
JULIANNE BAKER FIRST CLASS RECRUITMENT LIMITED Director 2014-11-04 CURRENT 1998-10-05 Dissolved 2016-07-05
JULIANNE BAKER HOME COMFORTS (SOUTH) LIMITED Director 2014-11-04 CURRENT 2002-05-28 Dissolved 2016-07-05
JULIANNE BAKER KERATOME LIMITED Director 2014-11-04 CURRENT 1985-07-08 Dissolved 2016-07-05
JULIANNE BAKER RISE AND SHINE CARE LIMITED Director 2014-11-04 CURRENT 2002-12-09 Dissolved 2016-07-05
JULIANNE BAKER SOPHISTICARE LIMITED Director 2014-11-04 CURRENT 2001-06-28 Dissolved 2016-07-05
JULIANNE BAKER TLC CARE LTD Director 2014-11-04 CURRENT 2002-08-29 Dissolved 2016-07-05
JULIANNE BAKER TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2014-11-04 CURRENT 2008-03-03 Dissolved 2016-12-06
JULIANNE BAKER NENE INVESTMENT GROUP LIMITED Director 2014-11-04 CURRENT 2005-09-22 Dissolved 2016-12-06
JULIANNE BAKER FREEDOM SOCIALCARE RECRUITMENT LTD Director 2014-11-04 CURRENT 2004-01-28 Active - Proposal to Strike off
JULIANNE BAKER DELIGHT CARE LIMITED Director 2014-11-04 CURRENT 2006-11-22 Active - Proposal to Strike off
JULIANNE BAKER ENARA GROUP LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER FREEDOM SOCIALCARE LIMITED Director 2014-11-04 CURRENT 2009-12-01 Active - Proposal to Strike off
JULIANNE BAKER MIHOMECARE LIMITED Director 2014-11-04 CURRENT 1996-05-23 Active
JULIANNE BAKER EXTRACARE LIMITED Director 2014-11-04 CURRENT 1999-03-10 Active - Proposal to Strike off
JULIANNE BAKER HEART TO HEART CARE LIMITED Director 2014-11-04 CURRENT 2002-07-31 Active - Proposal to Strike off
JULIANNE BAKER CARETIME SERVICES LIMITED Director 2014-11-04 CURRENT 2002-10-11 Active - Proposal to Strike off
JULIANNE BAKER HOME COMFORTS CARE SWANSEA LIMITED Director 2014-11-04 CURRENT 2003-12-08 Active - Proposal to Strike off
JULIANNE BAKER ENARA FINANCE LIMITED Director 2014-11-04 CURRENT 2008-03-26 Active - Proposal to Strike off
JULIANNE BAKER CARE CONNECT HOMECARE SERVICES LIMITED Director 2014-11-04 CURRENT 2010-07-28 Active - Proposal to Strike off
JULIANNE BAKER ANGELS CARE SERVICES LIMITED Director 2014-11-04 CURRENT 2001-09-27 Active - Proposal to Strike off
JULIANNE BAKER THE CARE AGENCY LIMITED Director 2014-11-04 CURRENT 1990-12-17 Active - Proposal to Strike off
JULIANNE BAKER VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2014-11-04 CURRENT 2001-07-23 Active - Proposal to Strike off
JULIANNE BAKER SHINEDREAM LIMITED Director 2014-11-04 CURRENT 2001-09-13 Active - Proposal to Strike off
JULIANNE BAKER TWO COUNTIES COMMUNITY CARE LIMITED Director 2014-11-04 CURRENT 2002-09-13 Active - Proposal to Strike off
FORD DAVID PORTER SUNSHINE CARE BIDCO LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
FORD DAVID PORTER SUNSHINE CARE MIDCO LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
FORD DAVID PORTER SUNSHINE CARE TOPCO LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
FORD DAVID PORTER ANGELS CARE SERVICES LIMITED Director 2017-02-28 CURRENT 2001-09-27 Active - Proposal to Strike off
FORD DAVID PORTER THE CARE AGENCY LIMITED Director 2017-02-28 CURRENT 1990-12-17 Active - Proposal to Strike off
NARINDER SINGH MC CARE HOLDINGS LIMITED Director 2018-05-01 CURRENT 2017-02-23 Active - Proposal to Strike off
NARINDER SINGH MC CARE HOLDINGS II LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
NARINDER SINGH ANGELS LIVE IN CARE LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
NARINDER SINGH COMPLETE CARE HOLDINGS LIMITED Director 2017-02-28 CURRENT 2002-08-30 Active
NARINDER SINGH ABBEY HOME CARE AGENCY LIMITED Director 2015-05-13 CURRENT 2003-03-12 Dissolved 2016-07-05
NARINDER SINGH AT HOME COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2011-11-17 Dissolved 2016-07-05
NARINDER SINGH COUNTRYVIEW HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-08-29 Dissolved 2016-07-05
NARINDER SINGH COUNTY CARE HOME CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-14 Dissolved 2016-07-05
NARINDER SINGH CROFT COMMUNITY SERVICES LTD Director 2015-05-13 CURRENT 2000-03-13 Dissolved 2016-07-05
NARINDER SINGH FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED Director 2015-05-13 CURRENT 2006-08-10 Dissolved 2016-07-05
NARINDER SINGH FIRST CLASS RECRUITMENT LIMITED Director 2015-05-13 CURRENT 1998-10-05 Dissolved 2016-07-05
NARINDER SINGH HOME COMFORTS (SOUTH) LIMITED Director 2015-05-13 CURRENT 2002-05-28 Dissolved 2016-07-05
NARINDER SINGH KERATOME LIMITED Director 2015-05-13 CURRENT 1985-07-08 Dissolved 2016-07-05
NARINDER SINGH RISE AND SHINE CARE LIMITED Director 2015-05-13 CURRENT 2002-12-09 Dissolved 2016-07-05
NARINDER SINGH SOPHISTICARE LIMITED Director 2015-05-13 CURRENT 2001-06-28 Dissolved 2016-07-05
NARINDER SINGH TLC CARE LTD Director 2015-05-13 CURRENT 2002-08-29 Dissolved 2016-07-05
NARINDER SINGH TRAINING & CARE SOLUTIONS ESSEX LIMITED Director 2015-05-13 CURRENT 2008-03-03 Dissolved 2016-12-06
NARINDER SINGH NENE INVESTMENT GROUP LIMITED Director 2015-05-13 CURRENT 2005-09-22 Dissolved 2016-12-06
NARINDER SINGH FREEDOM SOCIALCARE RECRUITMENT LTD Director 2015-05-13 CURRENT 2004-01-28 Active - Proposal to Strike off
NARINDER SINGH DELIGHT CARE LIMITED Director 2015-05-13 CURRENT 2006-11-22 Active - Proposal to Strike off
NARINDER SINGH ENARA GROUP LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH FREEDOM SOCIALCARE LIMITED Director 2015-05-13 CURRENT 2009-12-01 Active - Proposal to Strike off
NARINDER SINGH MIHOMECARE LIMITED Director 2015-05-13 CURRENT 1996-05-23 Active
NARINDER SINGH EXTRACARE LIMITED Director 2015-05-13 CURRENT 1999-03-10 Active - Proposal to Strike off
NARINDER SINGH HEART TO HEART CARE LIMITED Director 2015-05-13 CURRENT 2002-07-31 Active - Proposal to Strike off
NARINDER SINGH CARETIME SERVICES LIMITED Director 2015-05-13 CURRENT 2002-10-11 Active - Proposal to Strike off
NARINDER SINGH HOME COMFORTS CARE SWANSEA LIMITED Director 2015-05-13 CURRENT 2003-12-08 Active - Proposal to Strike off
NARINDER SINGH ENARA FINANCE LIMITED Director 2015-05-13 CURRENT 2008-03-26 Active - Proposal to Strike off
NARINDER SINGH CARE CONNECT HOMECARE SERVICES LIMITED Director 2015-05-13 CURRENT 2010-07-28 Active - Proposal to Strike off
NARINDER SINGH ANGELS CARE SERVICES LIMITED Director 2015-05-13 CURRENT 2001-09-27 Active - Proposal to Strike off
NARINDER SINGH THE CARE AGENCY LIMITED Director 2015-05-13 CURRENT 1990-12-17 Active - Proposal to Strike off
NARINDER SINGH VILLAGE HOMECARE SERVICES (WALES) LIMITED Director 2015-05-13 CURRENT 2001-07-23 Active - Proposal to Strike off
NARINDER SINGH SHINEDREAM LIMITED Director 2015-05-13 CURRENT 2001-09-13 Active - Proposal to Strike off
NARINDER SINGH TWO COUNTIES COMMUNITY CARE LIMITED Director 2015-05-13 CURRENT 2002-09-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-16DS01Application to strike the company off the register
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-03-24CH01Director's details changed for Mr James Thorburn on 2021-03-01
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM Regus Central Boulevard Shirley Solihull B90 8AG England
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-08AP01DIRECTOR APPOINTED MR NICK GOODBAN
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIANNE BAKER
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-12-21PSC02Notification of Mc Care Holdings Limited as a person with significant control on 2018-12-17
2018-12-21PSC07CESSATION OF MIHOMECARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26PSC02Notification of Mihomecare Limited as a person with significant control on 2018-10-18
2018-10-17PSC07CESSATION OF ENARA FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR FORD DAVID PORTER
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM 1 Hawksworth Road Central Park Telford Shropshire TF2 9TL
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW DOBELL
2017-03-09TM02APPOINTMENT TERMINATED, SECRETARY MITIE COMPANY SECRETARIAL SERVICES LIMITED
2017-03-09TM02APPOINTMENT TERMINATED, SECRETARY MITIE COMPANY SECRETARIAL SERVICES LIMITED
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-06CH01Director's details changed for Mr Colin Andrew Dobell on 2016-07-01
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0108/02/16 ANNUAL RETURN FULL LIST
2015-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-20AP01DIRECTOR APPOINTED MR NARINDER SINGH
2015-05-19AP01DIRECTOR APPOINTED MR COLIN ANDREW DOBELL
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAUNTON
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STIRLAND
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-13AR0108/02/15 ANNUAL RETURN FULL LIST
2015-02-10AD02Register inspection address changed to 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2014-11-06AP01DIRECTOR APPOINTED PATRICK WALTER STIRLAND
2014-11-06AP01DIRECTOR APPOINTED MARTIN STAUNTON
2014-11-06AP01DIRECTOR APPOINTED MRS JULIANNE BAKER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HAROLD FELTON / 27/03/2014
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-12AR0108/02/14 FULL LIST
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AP01DIRECTOR APPOINTED MR ROHIT MANNAN
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN
2013-02-21AR0108/02/13 FULL LIST
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2012-11-15RES01ADOPT ARTICLES 19/10/2012
2012-10-30AP01DIRECTOR APPOINTED MR DAVID NICHOLAS HARLAND
2012-10-30AP01DIRECTOR APPOINTED MR WAYNE FELTON
2012-10-30AP04CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED
2012-10-30AP01DIRECTOR APPOINTED JEFF FLANAGAN
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM FIRST FLOOR CHURCH GATE 9-11 CHURCH STREET WEST WOKING SURREY GU21 6DJ UNITED KINGDOM
2012-10-19AUDAUDITOR'S RESIGNATION
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-16AR0108/02/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-14RES13PROVISIONS VARIOUS APPROVED 29/11/2011
2011-12-14RES01ALTER ARTICLES 29/11/2011
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOUNDY
2011-11-11AA01PREVSHO FROM 14/09/2011 TO 31/03/2011
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 21-23 IMAGE HOUSE 326 MOLESEY ROAD HERSHAM SURREY KT12 3PD
2011-03-11AP01DIRECTOR APPOINTED MR ANDY DUN
2011-02-24AA14/09/10 TOTAL EXEMPTION SMALL
2011-02-10AR0108/02/11 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED MRS SUSAN ANNETTE GRAY
2010-10-08AP01DIRECTOR APPOINTED STEPHEN MARTIN BOOTY
2010-10-07AP03SECRETARY APPOINTED DAVID JACKSON
2010-10-07MEM/ARTSARTICLES OF ASSOCIATION
2010-10-07RES01ALTER ARTICLES 15/09/2010
2010-10-07RES13LOAN FACILITIES AGREEMENT 15/09/2010
2010-10-07AA01PREVSHO FROM 31/03/2011 TO 14/09/2010
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM THE RED LION THE CITY MELKSHAM WILTSHIRE SN12 8DA UNITED KINGDOM
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BOUNDY
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM BOUNDY
2010-10-07AP01DIRECTOR APPOINTED MR DAVID JACKSON
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0108/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BOUNDY / 01/01/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BOUNDY / 01/01/2010
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM UNIT 17 INDUS ACRE AVRO WAY BOWERHILL INDUSTRIAL ESTATE MELKSHAM WILTSHIRE SN12 6TP
2009-09-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-07-07363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-07-07363sRETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS
2008-06-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-23363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to COMPLETE CARE SERVICES WILTSHIRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE CARE SERVICES WILTSHIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-15 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 COMPLETE CARE SERVICES WILTSHIRE LTD

Intangible Assets
Patents
We have not found any records of COMPLETE CARE SERVICES WILTSHIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE CARE SERVICES WILTSHIRE LTD
Trademarks
We have not found any records of COMPLETE CARE SERVICES WILTSHIRE LTD registering or being granted any trademarks
Income
Government Income

Government spend with COMPLETE CARE SERVICES WILTSHIRE LTD

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-7 GBP £2,923 Home Care
Bath & North East Somerset Council 2014-6 GBP £2,408 Home Care
Bath & North East Somerset Council 2014-5 GBP £2,231 Home Care
Bath & North East Somerset Council 2014-4 GBP £4,463 Home Care
Bath & North East Somerset Council 2014-2 GBP £2,484 Home Care
Bath & North East Somerset Council 2014-1 GBP £4,463 Home Care
Bath & North East Somerset Council 2013-12 GBP £2,230 Home Care
Bath & North East Somerset Council 2013-11 GBP £2,231 Home Care
Bath & North East Somerset Council 2013-6 GBP £4,877 Home Care
Wiltshire Council 2013-5 GBP £208,431 Interim Support Plan Contribution - HTLAH
Bath & North East Somerset Council 2013-5 GBP £2,351 Home Care
Wiltshire Council 2013-4 GBP £68,447 Interim Support Plan - HTLAH
Wiltshire Council 2013-3 GBP £125,916 Payments to Contractors - Other
Bath & North East Somerset Council 2013-3 GBP £4,460 Home Care
Bath & North East Somerset Council 2013-2 GBP £2,522 Home Care
Wiltshire Council 2013-2 GBP £112,953 Payments to Contractors - Other
Wiltshire Council 2013-1 GBP £104,802 Interim Support Plan - HTLAH
Bath & North East Somerset Council 2013-1 GBP £74,489 Home Care
Wiltshire Council 2012-12 GBP £60,368 Grants Paid to individuals for Tangible Benefits
Bath & North East Somerset Council 2012-12 GBP £2,205 Home Care
Bath & North East Somerset Council 2012-11 GBP £4,220 Home Care
Wiltshire Council 2012-11 GBP £163,064 Payments to Contractors - Other
Bath & North East Somerset Council 2012-10 GBP £2,170 Home Care
Wiltshire Council 2012-10 GBP £232,780 Interim Support Plan - HTLAH
Wiltshire Council 2012-9 GBP £64,092 Interim Support Plan Contribution - HTLAH
Bath & North East Somerset Council 2012-8 GBP £2,016 Home Care
Wiltshire Council 2012-8 GBP £45,970 Interim Support Plan - HTLAH
Wiltshire Council 2012-7 GBP £51,397 Initial Support Plan - Reablement
Bath & North East Somerset Council 2012-6 GBP £2,070 Home Care
Wiltshire Council 2012-6 GBP £27,672 Adult Domiciliary Care - Block Contribution
Wiltshire Council 2012-5 GBP £134,717 Interim Support Plan - HTLAH
Bath & North East Somerset Council 2012-5 GBP £2,125 Home Care
Wiltshire Council 2012-4 GBP £22,753 Interim Support Plan - HTLAH
Bath & North East Somerset Council 2012-4 GBP £2,016 Home Care
Wiltshire Council 2012-3 GBP £209,616 Payments to Contractors - Other
Wiltshire Council 2012-2 GBP £74,685 Interim Support Plan - HTLAH
Wiltshire Council 2012-1 GBP £61,557 Interim Support Plan - HTLAH
Wiltshire Council 2011-12 GBP £51,154 Interim Support Plan - HTLAH
Bath & North East Somerset Council 2011-12 GBP £1,001 Home Care
Bath & North East Somerset Council 2011-11 GBP £3,009 Home Care
Wiltshire Council 2011-11 GBP £37,774 Interim Support Plan - HTLAH
Bath & North East Somerset Council 2011-10 GBP £2,299 Home Care
Wiltshire Council 2011-10 GBP £9,188 DCS Holding Account
Wiltshire Council 2011-9 GBP £5,062 Interim Support Plan - HTLAH
Bath & North East Somerset Council 2011-9 GBP £3,302 Home Care
Bath & North East Somerset Council 2011-8 GBP £2,002 Home Care
Bath & North East Somerset Council 2011-7 GBP £4,677 Home Care
Bath & North East Somerset Council 2011-6 GBP £4,824 Home Care
Bath & North East Somerset Council 2011-5 GBP £7,148 Home Care
Bath & North East Somerset Council 2011-4 GBP £6,293 Home Care
Bath & North East Somerset Council 2011-3 GBP £4,473 Home Care
Bath & North East Somerset Council 2011-2 GBP £10,980 Home Care
Bath & North East Somerset Council 2011-1 GBP £4,169 Home Care
Bath & North East Somerset Council 0-0 GBP £11,616 Home Care

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.

Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE CARE SERVICES WILTSHIRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE CARE SERVICES WILTSHIRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLETE CARE SERVICES WILTSHIRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.