Active
Company Information for A C S CARE SERVICES LTD
77 TALLAND AVENUE, FISHERMEAD, MILTON KEYNES, MK6 2EW,
|
Company Registration Number
04632710
Private Limited Company
Active |
Company Name | |
---|---|
A C S CARE SERVICES LTD | |
Legal Registered Office | |
77 TALLAND AVENUE FISHERMEAD MILTON KEYNES MK6 2EW Other companies in MK19 | |
Company Number | 04632710 | |
---|---|---|
Company ID Number | 04632710 | |
Date formed | 2003-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 30/10/2024 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 01:59:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLA MARIE MCLAUGHLIN |
||
ALAN DAVID MAURICE TOWNLEY |
||
CAROL ANNE TOWNLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MK CARE LTD | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/07/22 FROM The Stables Brook Farm Northampton Road Cosgrove Milton Keynes MK19 7BB | |
CH01 | Director's details changed for Mr Alan David Maurice Townley on 2022-07-19 | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-01-30 | ||
CVA4 | Notice of completion of voluntary arrangement | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-10-21 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2018-10-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID MAURICE TOWNLEY | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE TOWNLEY | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-10-21 | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN DAVID MAURICE TOWNLEY | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-10-21 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-10-21 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLA MARIE MCLAUGHLIN on 2016-01-01 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Carol Anne Townley on 2012-05-31 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/12 FROM B10 First Avenue Bletchley Milton Keynes MK1 1DN | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/01/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE TOWNLEY / 05/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 1-3A OLDBROOK HOUSE BOYCOTT AVENUE MILTON KEYNES MK6 2PN | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/02/07 | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) | Outstanding | CALVERTON FACTORS LTD |
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 A C S CARE SERVICES LTD
A C S CARE SERVICES LTD owns 1 domain names.
acscare.co.uk
The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as A C S CARE SERVICES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A C S CARE SERVICES LTD | Event Date | 2011-05-10 |
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. |