24/7 EXCEPTIONAL CARE & RECRUITMENT SERVICES LIMITED

24/7 EXCEPTIONAL CARE & RECRUITMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name24/7 EXCEPTIONAL CARE & RECRUITMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13168112
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 24/7 EXCEPTIONAL CARE & RECRUITMENT SERVICES LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is 24/7 EXCEPTIONAL CARE & RECRUITMENT SERVICES LIMITED located?

    Registered Office Address
    Unit 1 Unit 1, Quayside Business Park
    West Dock Street
    HU3 4AJ Hull
    East Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 24/7 EXCEPTIONAL CARE & RECRUITMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    24/7 EXCEPTIONAL CARE LIMITEDJan 21, 2022Jan 21, 2022
    ADVOCATE LIVING AND HEALTHCARE LIMITEDJan 29, 2021Jan 29, 2021

    What are the latest accounts for 24/7 EXCEPTIONAL CARE & RECRUITMENT SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnJan 29, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What is the status of the latest confirmation statement for 24/7 EXCEPTIONAL CARE & RECRUITMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for 24/7 EXCEPTIONAL CARE & RECRUITMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Director's details changed for Miss Pamela Murayi Chipisa on Oct 18, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed 24/7 exceptional care LIMITED\certificate issued on 16/07/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2024

    RES15

    Registered office address changed from 14 Elveley Drive West Ella Hull East Yorkshire HU10 7RU England to Unit 1 Unit 1, Quayside Business Park West Dock Street Hull East Yorkshire HU3 4AJ on Mar 11, 2024

    1 pagesAD01

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    6 pagesAA

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    6 pagesAA

    Change of details for Miss Pamela Murayi Chipisa as a person with significant control on Feb 28, 2022

    2 pagesPSC04

    Director's details changed for Miss Pamela Murayi Chipisa on Feb 28, 2022

    2 pagesCH01

    Confirmation statement made on Jan 28, 2022 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed advocate living and healthcare LIMITED\certificate issued on 21/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2022

    RES15

    Director's details changed for Miss Pamela Murayi Chipisa on Jan 20, 2022

    2 pagesCH01

    Change of details for Miss Pamela Maria Chipisa as a person with significant control on Jan 20, 2022

    2 pagesPSC04

    Registered office address changed from 1-10 Sitwell Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7BE United Kingdom to 14 Elveley Drive West Ella Hull East Yorkshire HU10 7RU on Dec 21, 2021

    1 pagesAD01

    Appointment of Miss Pamela Maria Chipisa as a director on Jan 29, 2021

    2 pagesAP01

    Notification of Pamela Murayi Chipisa as a person with significant control on Jan 29, 2021

    2 pagesPSC01

    Cessation of Fd Secretarial Ltd as a person with significant control on Jan 29, 2021

    1 pagesPSC07

    Termination of appointment of Michael Duke as a director on Jan 29, 2021

    1 pagesTM01

    Incorporation

    30 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2021

    Statement of capital on Jan 29, 2021

    • Capital: GBP 1
    SH01

    Who are the officers of 24/7 EXCEPTIONAL CARE & RECRUITMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIPISA, Pamela Murayi
    Elveley Drive
    West Ella
    HU10 7RU Hull
    14
    East Yorkshire
    England
    Director
    Elveley Drive
    West Ella
    HU10 7RU Hull
    14
    East Yorkshire
    England
    United KingdomZimbabweanMental Health Nurse116494150001
    DUKE, Michael
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    EnglandBritishAdministrator201779310001

    Who are the persons with significant control of 24/7 EXCEPTIONAL CARE & RECRUITMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Woodberry Grove
    Finchley
    Woodberry House
    United Kingdom
    Jan 29, 2021
    2 Woodberry Grove
    Finchley
    Woodberry House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number9361466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Pamela Murayi Chipisa
    Unit 1, Quayside Business Park
    West Dock Street
    HU3 4AJ Hull
    Unit 1
    East Yorkshire
    England
    Jan 29, 2021
    Unit 1, Quayside Business Park
    West Dock Street
    HU3 4AJ Hull
    Unit 1
    East Yorkshire
    England
    No
    Nationality: Zimbabwean
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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