Active
Company Information for UK CASE MANAGEMENT LIMITED
2 NEWTON HOUSE, BIRCH WAY, EASINGWOLD BUSINESS PARK, EASINGWOLD, YORK, NORTH YORSKHIRE, YO61 3FB,
|
Company Registration Number
06630044
Private Limited Company
Active |
Company Name | |
---|---|
UK CASE MANAGEMENT LIMITED | |
Legal Registered Office | |
2 NEWTON HOUSE, BIRCH WAY EASINGWOLD BUSINESS PARK, EASINGWOLD YORK NORTH YORSKHIRE YO61 3FB Other companies in YO61 | |
Company Number | 06630044 | |
---|---|---|
Company ID Number | 06630044 | |
Date formed | 2008-06-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 22:48:54 |
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. |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Part-time and Bank Support Workers | Middlesbrough | Part -time and bank support workers required for an energetic and enthusiastic young man with Cerebral Palsy and specialist communication needs living in |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Susan Jane Cassidy on 2022-03-18 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Ms Susan Jane Cassidy as a person with significant control on 2021-07-07 | |
CH01 | Director's details changed for Ms Susan Jane Cassidy on 2021-07-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 124 Acomb Road York YO24 4EY | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Susan Jane Cassidy on 2020-09-14 | |
PSC04 | Change of details for Ms Susan Jane Cassidy as a person with significant control on 2020-09-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/20 FROM 1 Newton House Birch Way Easingwold Business Park Easingwold York North Yorkshire YO61 3FB | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Susan Jane Cassidy on 2018-07-12 | |
PSC04 | Change of details for Ms Susan Jane Cassidy as a person with significant control on 2018-07-12 | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE CASSIDY | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Susan Jane Cassidy on 2016-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/16 FROM Providence Court Low Crankley Easingwold York North Yorkshire YO61 3NY | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 33 George Street Wakefield West Yorkshire WF1 1LX | |
AD02 | Register inspection address changed to 33 George Street Wakefield West Yorkshire WF1 1LX | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARLES BARNES | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Susan Jane Cassidy on 2014-11-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES BARNES / 29/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE CASSIDY / 29/09/2014 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 25/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/06/10 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANE CASSIDY | |
SH01 | 17/12/09 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARNES / 01/06/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 18 WESTWINDS ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7RP UK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 UK CASE MANAGEMENT LIMITED
UK CASE MANAGEMENT LIMITED owns 1 domain names.
ukcasemanagement.co.uk
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as UK CASE MANAGEMENT LIMITED are:
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. |