COMPLETE COMMUNITY CARE LIMITED
Overview
| Company Name | COMPLETE COMMUNITY CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06585948 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMPLETE COMMUNITY CARE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other human health activities (86900) / Human health and social work activities
Where is COMPLETE COMMUNITY CARE LIMITED located?
| Registered Office Address | Stirling House 10 Viscount Way South Marston Industrial Estate SN3 4TN Swindon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMPLETE COMMUNITY CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2022 |
What is the status of the latest confirmation statement for COMPLETE COMMUNITY CARE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 07, 2023 |
What are the latest filings for COMPLETE COMMUNITY CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Richard John Gibson as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Henry John Pitman as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2022 | 9 pages | AA | ||
legacy | 31 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Catherine Peel as a director on May 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul William Chapman-Hatchett as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Registered office address changed from Old Town Court 10-14 High Street Swindon SN1 3EP England to Stirling House 10 Viscount Way South Marston Industrial Estate Swindon SN3 4TN on Apr 12, 2023 | 1 pages | AD01 | ||
Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Mike Neale as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 07, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Richard Gibson as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Appointment of Mike Neale as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Registered office address changed from Astra Vicarage Lane Send Surrey GU23 7JN to Old Town Court 10-14 High Street Swindon SN1 3EP on Feb 10, 2022 | 1 pages | AD01 | ||
Termination of appointment of Judith Karen Chapman-Hatchett as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Notification of Outsideclinic Limited as a person with significant control on Dec 17, 2021 | 4 pages | PSC02 | ||
Cessation of Paul William Chapman-Hatchett as a person with significant control on Dec 17, 2021 | 3 pages | PSC07 | ||
Previous accounting period shortened from May 31, 2021 to Mar 31, 2021 | 3 pages | AA01 | ||
Cessation of Michelle Catherine Peel as a person with significant control on Dec 17, 2021 | 3 pages | PSC07 | ||
Current accounting period shortened from May 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Memorandum and Articles of Association | 13 pages | MA | ||
Who are the officers of COMPLETE COMMUNITY CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PITMAN, Henry John | Director | 10 Viscount Way South Marston Industrial Estate SN3 4TN Swindon Stirling House England | England | British | 272309230001 | |||||
| CHAPMAN-HATCHETT, Judith Karen | Director | Vicarage Lane GU23 7JN Send Astra Surrey | England | British | 264857140001 | |||||
| CHAPMAN-HATCHETT, Paul William | Director | Astra Vicarage Lane, Send GU23 7JN Woking Surrey | England | British | 59701990003 | |||||
| GIBSON, Richard John | Director | 10 Viscount Way South Marston Industrial Estate SN3 4TN Swindon Stirling House England | England | British | 207423530001 | |||||
| NEALE, Mike | Director | 10-14 High Street SN1 3EP Swindon Old Town Court England | United Kingdom | British | 292410390001 | |||||
| PEEL, Michelle Catherine | Director | Oakley House Nevill Avenue BN3 7NA Hove 70 East Sussex England | England | British | 134337460003 |
Who are the persons with significant control of COMPLETE COMMUNITY CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Outsideclinic Limited | Dec 17, 2021 | Old Town Swindon SN1 3EP Wilts Old Town Court, 10-14 High Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Michelle Catherine Peel | Apr 06, 2016 | Vicarage Lane GU23 7JN Send Astra Surrey | Yes | ||||||||||
Nationality: British Country of Residence: Japan | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul William Chapman-Hatchett | Apr 06, 2016 | Vicarage Lane GU23 7JN Send Astra Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0