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

COMPLETE COMMUNITY CARE LIMITED

Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, SN3 4TN,
Company Registration Number
06585948
Private Limited Company
Active

Company Overview

About Complete Community Care Ltd
COMPLETE COMMUNITY CARE LIMITED was founded on 2008-05-07 and has its registered office in Swindon. The organisation's status is listed as "Active". Complete Community Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COMPLETE COMMUNITY CARE LIMITED
 
Legal Registered Office
Stirling House 10 Viscount Way
South Marston Industrial Estate
Swindon
SN3 4TN
Other companies in GU23
 
Filing Information
Company Number 06585948
Company ID Number 06585948
Date formed 2008-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-30
Account next due 2024-03-30
Latest return 2023-05-07
Return next due 2024-05-21
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-22 05:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE COMMUNITY CARE LIMITED
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.
Companies with same name COMPLETE COMMUNITY CARE LIMITED
The following companies were found which have the same name as COMPLETE COMMUNITY CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE COMMUNITY CARE (KENT) LIMITED 221 SCREEN WORKS 22 HIGHBURY GROVE LONDON ENGLAND N5 2ER Dissolved Company formed on the 2013-04-29
COMPLETE COMMUNITY CARE (NORTH WEST) LIMITED 89 PARK ROAD ROCHDALE LANCASHIRE OL12 9BP Active Company formed on the 2013-05-17
COMPLETE COMMUNITY CARE (NORTHERN IRELAND) LIMITED 15 BARONSCOURT HEIGHTS CARRYDUFF BELFAST COUNTY ANTRIM BT8 8RS Active - Proposal to Strike off Company formed on the 2013-03-11
COMPLETE COMMUNITY CARE (SOLENT) LIMITED 6 Heath Close Wimborne DORSET BH21 2LP Active - Proposal to Strike off Company formed on the 2001-02-09
COMPLETE COMMUNITY CARE (SOUTH) LIMITED 15 Court Close Brighton EAST SUSSEX BN1 8YG Active Company formed on the 2008-11-03
COMPLETE COMMUNITY CARE BIRMINGHAM LIMITED 9 NEW LEASOW SUTTON COLDFIELD WEST MIDLANDS B76 1YL Dissolved Company formed on the 2011-08-30
COMPLETE COMMUNITY CARE MANCHESTER LIMITED 6 SPRINGWOOD GLOSSOP DERBYSHIRE SK13 6XR Dissolved Company formed on the 2011-12-19
COMPLETE COMMUNITY CARE NW LONDON LIMITED 9 Chiltern View Old Kiln Lakes Chinnor OXFORDSHIRE OX39 4DD Active Company formed on the 2010-04-28
COMPLETE COMMUNITY CARE SCOTLAND LIMITED 8 EDGEHILL ROAD BEARSDEN GLASGOW G61 3AD Active Company formed on the 2012-02-08
COMPLETE COMMUNITY CARE SOUTH DEVON LTD 12 MEDLAND CRESCENT PLYMOUTH DEVON PL6 6LU Dissolved Company formed on the 2010-12-06
COMPLETE COMMUNITY CARE MIDLANDS LIMITED 9 NEW LEASOW SUTTON COLDFIELD WEST MIDLANDS B76 1YL Liquidation Company formed on the 2011-09-12
COMPLETE COMMUNITY CARE WARWICKSHIRE LIMITED 120 Heath Lane Earl Shilton LEICESTERSHIRE LE9 7PD Active - Proposal to Strike off Company formed on the 2011-07-20
COMPLETE COMMUNITY CARE YORKSHIRE LIMITED 14 WOODLEIGH GROVE HUDDERSFIELD HD4 7AN Active Company formed on the 2012-02-09
COMPLETE COMMUNITY CARE SOUTH EAST LIMITED 77 GREATNESS LANE SEVENOAKS TN14 5BQ Active - Proposal to Strike off Company formed on the 2018-12-21
COMPLETE COMMUNITY CARE SERVICES LIMITED 5 GRAHAM ROAD SOUTH YARDLEY BIRMINGHAM B25 8JY Active - Proposal to Strike off Company formed on the 2019-01-18
COMPLETE COMMUNITY CARE WEST MIDLANDS LTD 8 CHIMNEY WAY STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4FQ Active - Proposal to Strike off Company formed on the 2019-12-19
COMPLETE COMMUNITY CARE NORTH LONDON LIMITED 16 MOUNT GRACE ROAD LOUGHBOROUGH LE11 4FR Active - Proposal to Strike off Company formed on the 2021-01-18
COMPLETE COMMUNITY CARE NORTH EAST LONDON LTD FLAT 11 HOY HOUSE 1 SARK MEWS LONDON E14 3PU Active - Proposal to Strike off Company formed on the 2021-05-03
COMPLETE COMMUNITY CARE PLLC 8002 FM 1464 RD STE 300 RICHMOND TX 77407 Active Company formed on the 2023-05-11

Company Officers of COMPLETE COMMUNITY CARE LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM CHAPMAN-HATCHETT
Director 2008-05-07
MICHELLE CATHERINE PEEL
Director 2009-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM CHAPMAN-HATCHETT HIPPO (IMMOBILIER) LTD Director 2013-05-16 CURRENT 2013-05-16 Active
PAUL WILLIAM CHAPMAN-HATCHETT COMMUNITY EYE CARE LTD Director 1998-06-01 CURRENT 1997-12-04 Active
MICHELLE CATHERINE PEEL MANSELL COURT MANAGEMENT LIMITED Director 2018-05-14 CURRENT 1980-04-21 Active
MICHELLE CATHERINE PEEL COMPLETE CORPORATE EYE CARE LIMITED Director 2014-02-12 CURRENT 2014-02-12 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
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-02-06DIRECTOR APPOINTED MR HENRY JOHN PITMAN
2024-02-06APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GIBSON
2023-07-04Notice of agreement to exemption from audit of accounts for period ending 30/03/22
2023-07-04Audit exemption statement of guarantee by parent company for period ending 30/03/22
2023-07-04Consolidated accounts of parent company for subsidiary company period ending 30/03/22
2023-07-04Audit exemption subsidiary accounts made up to 2022-03-30
2023-05-25CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR MICHELLE CATHERINE PEEL
2023-04-21APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM CHAPMAN-HATCHETT
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Old Town Court 10-14 High Street Swindon SN1 3EP England
2023-03-31Current accounting period shortened from 31/03/22 TO 30/03/22
2023-01-27APPOINTMENT TERMINATED, DIRECTOR MIKE NEALE
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR JUDITH KAREN CHAPMAN-HATCHETT
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Astra Vicarage Lane Send Surrey GU23 7JN
2022-02-10DIRECTOR APPOINTED MIKE NEALE
2022-02-10DIRECTOR APPOINTED MR RICHARD GIBSON
2022-02-10AP01DIRECTOR APPOINTED MIKE NEALE
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Astra Vicarage Lane Send Surrey GU23 7JN
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KAREN CHAPMAN-HATCHETT
2022-02-02Notification of Outsideclinic Limited as a person with significant control on 2021-12-17
2022-02-02PSC02Notification of Outsideclinic Limited as a person with significant control on 2021-12-17
2022-02-01CESSATION OF MICHELLE CATHERINE PEEL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01Previous accounting period shortened from 31/05/21 TO 31/03/21
2022-02-01CESSATION OF PAUL WILLIAM CHAPMAN-HATCHETT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01PSC07CESSATION OF MICHELLE CATHERINE PEEL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01AA01Previous accounting period shortened from 31/05/21 TO 31/03/21
2022-01-24Current accounting period shortened from 31/05/22 TO 31/03/22
2022-01-24AA01Current accounting period shortened from 31/05/22 TO 31/03/22
2022-01-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-07Memorandum articles filed
2022-01-07MEM/ARTSARTICLES OF ASSOCIATION
2022-01-07RES01ADOPT ARTICLES 07/01/22
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 065859480001
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065859480001
2021-08-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-01-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-12-02AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28AP01DIRECTOR APPOINTED MRS JUDITH KAREN CHAPMAN-HATCHETT
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-10-13AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-02-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 230
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 230
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 230
2015-05-11AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 230
2014-05-20AR0107/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0107/05/13 ANNUAL RETURN FULL LIST
2013-05-09CH01Director's details changed for Mrs Michelle Catherine Peel on 2013-04-01
2013-03-25SH0114/03/13 STATEMENT OF CAPITAL GBP 230
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0107/05/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0107/05/11 ANNUAL RETURN FULL LIST
2011-05-09CH01Director's details changed for Miss Michelle Catherine Grant on 2010-08-21
2011-02-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0107/05/10 ANNUAL RETURN FULL LIST
2010-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-10-28AP01DIRECTOR APPOINTED MS MICHELLE CATHERINE GRANT
2009-08-06363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-08-0688(2)AD 05/08/09 GBP SI 100@1=100 GBP IC 100/200
2008-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

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 COMMUNITY CARE LIMITED 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 COMMUNITY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COMPLETE COMMUNITY CARE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-06-01 £ 92,265

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 COMMUNITY CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 230
Cash Bank In Hand 2012-06-01 £ 36,882
Current Assets 2012-06-01 £ 144,136
Debtors 2012-06-01 £ 67,404
Fixed Assets 2012-06-01 £ 3,122
Shareholder Funds 2012-06-01 £ 54,993
Stocks Inventory 2012-06-01 £ 39,850
Tangible Fixed Assets 2012-06-01 £ 3,121

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE COMMUNITY CARE LIMITED registering or being granted any patents
Domain Names

COMPLETE COMMUNITY CARE LIMITED owns 1 domain names.

homevisitingopticians.co.uk  

Trademarks
We have not found any records of COMPLETE COMMUNITY CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE COMMUNITY CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMPLETE COMMUNITY CARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE COMMUNITY CARE LIMITED 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 COMMUNITY CARE LIMITED 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 COMMUNITY CARE LIMITED 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.