TALENT FOR CARE LTD

20 Marsham Lane, Gerrards Cross, SL9 8EY, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.12047834
CategoryPrivate Limited Company
Incorporated12 Jun 2019
Age5 years, 23 days
JurisdictionEngland Wales

SUMMARY

TALENT FOR CARE LTD is an active private limited company with number 12047834. It was incorporated 5 years, 23 days ago, on 12 June 2019. The company address is 20 Marsham Lane, Gerrards Cross, SL9 8EY, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morris Isaac Cohen

Termination date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sophie Louise Alagna

Cessation date: 2022-08-01

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2022

Action Date: 01 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Kirkpatrick Daly

Appointment date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morris Isaac Cohen

Appointment date: 2022-08-01

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sustainable care group LTD\certificate issued on 02/11/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Louise Alagna

Termination date: 2019-06-18

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 12 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MASTER COACH LIMITED

MILLS PYATT CHARTERED ACCOUNTANTS 11 KINGFISHER BUSINESS PARK,LAKESIDE,B98 8LG

Number:09680036
Status:ACTIVE
Category:Private Limited Company

MONWAY WOODFUEL LIMITED

PARK PLAZA,HEATH HAYES,WS12 2DB

Number:09364431
Status:ACTIVE
Category:Private Limited Company

NATIONAL MARITIME MUSEUM CORNWALL TRUST

DISCOVERY QUAY,CORNWALL,TR11 3QY

Number:03446298
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

POOLTEC SERVICES LIMITED

50 ST MARYS CRESCENT,LONDON,NW4 4LH

Number:05424327
Status:ACTIVE
Category:Private Limited Company

ROGER'S CONSULTANCY LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:03287016
Status:ACTIVE
Category:Private Limited Company

SAME-PAGE LTD

EDENTHORPE,ROTHERHAM,S60 4LQ

Number:07490872
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source