Active
Company Information for CARESTAFF SOLUTIONS LIMITED
Unit12 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, KENT, PR2 2YP,
|
Company Registration Number
07280719
Private Limited Company
Active |
Company Name | ||
---|---|---|
CARESTAFF SOLUTIONS LIMITED | ||
Legal Registered Office | ||
Unit12 Navigation Business Village Navigation Way Ashton-On-Ribble Preston KENT PR2 2YP Other companies in PR1 | ||
Previous Names | ||
|
Company Number | 07280719 | |
---|---|---|
Company ID Number | 07280719 | |
Date formed | 2010-06-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-06-04 | |
Return next due | 2024-06-18 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-25 08:48:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARESTAFF SOLUTIONS LIMITED | LEONARD CURTIS HOLLINS LANE BURY LANCASHIRE BL9 8DG | Dissolved | Company formed on the 2004-01-20 | |
CARESTAFF SOLUTIONS INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
JAMES DUTCH ENTWISTLE |
||
JAMES DUTCH ENTWISTLE |
||
JANINE MARY JORDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARESTAFF TRAINING SOLUTIONS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
CARESTAFF TRAINING SOLUTIONS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 25/04/24 FROM Unit 12 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England | ||
REGISTERED OFFICE CHANGED ON 24/04/24 FROM C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
Change of details for Miss Janine Mary Jordan as a person with significant control on 2019-01-01 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072807190009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072807190008 | |
TM02 | Termination of appointment of James Dutch Entwistle on 2021-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DUTCH ENTWISTLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM 3 Montpelier Avenue Bexley DA5 3AP England | |
PSC04 | Change of details for Miss Janine Mary Jordan as a person with significant control on 2019-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
PSC07 | CESSATION OF JAMES DUTCH ENTWISTLE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MISS JANINE MARY JORDAN / 12/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES DUTCH ENTWISTLE / 12/03/2018 | |
CH01 | Director's details changed for Mr James Dutch Entwistle on 2018-03-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANINE MARY JORDAN / 12/03/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES DUTCH ENTWISTLE on 2018-03-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUTCH ENTWISTLE / 12/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM 73 Pope Lane Penwortham Preston PR1 9BY | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE MARY JORDAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DUTCH ENTWISTLE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 21/05/2015 | |
CERTNM | Company name changed carestaff north west LIMITED\certificate issued on 19/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072807190007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072807190006 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072807190004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072807190005 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 61/63 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ UNITED KINGDOM | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
SH01 | 29/06/10 STATEMENT OF CAPITAL GBP 100 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MS JANINE JORDAN | |
AP01 | DIRECTOR APPOINTED MR JAMES DUTCH ENTWISTLE | |
AP03 | SECRETARY APPOINTED JAMES DUTCH ENTWISTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Outstanding | CARESTAFF SOLUTIONS LIMITED (IN ADMINISTRATION) | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL LIMITED |
Creditors Due After One Year | 2012-06-30 | £ 40,700 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 684,780 |
Creditors Due Within One Year | 2012-06-30 | £ 248,502 |
Creditors and other liabilities
|
|
|
|
|
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 CARESTAFF SOLUTIONS LIMITED
Cash Bank In Hand | 2013-06-30 | £ 115,635 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 9,851 |
Current Assets | 2013-06-30 | £ 999,491 |
Current Assets | 2012-06-30 | £ 303,602 |
Debtors | 2013-06-30 | £ 883,856 |
Debtors | 2012-06-30 | £ 293,751 |
Fixed Assets | 2013-06-30 | £ 68,294 |
Fixed Assets | 2012-06-30 | £ 66,230 |
Shareholder Funds | 2013-06-30 | £ 382,978 |
Shareholder Funds | 2012-06-30 | £ 80,630 |
Tangible Fixed Assets | 2013-06-30 | £ 2,064 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as CARESTAFF SOLUTIONS 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. |