THE EPHRAIMS CARE GROUP LIMITED

15-17 Church Street, Stourbridge, DY8 1LU, West Midlands, England
StatusACTIVE
Company No.09396363
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE EPHRAIMS CARE GROUP LIMITED is an active private limited company with number 09396363. It was incorporated 9 years, 4 months, 13 days ago, on 20 January 2015. The company address is 15-17 Church Street, Stourbridge, DY8 1LU, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-23

Psc name: Roger Patrick Ephraims

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Patrick Ephraims

Termination date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: 15-17 Church Street Stourbridge West Midlands DY8 1LU

Old address: C/O Cadmore Lodge St Michaels Tenbury Wells Worcestershire WR15 8TQ England

Change date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Patrick Ephraims

Change date: 2018-03-20

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-20

Psc name: Mrs Margaret Bernadette Ephraims

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Mrs Margaret Bernadette Ephraims

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Mr Roger Patrick Ephraims

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-20

Psc name: Mr Roger Patrick Ephraims

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Patrick Ephraims

Change date: 2018-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Old address: 5 Brunswick Gate Off Quarry Park Road Pedmore Stourbridge West Midlands DY8 2QA

New address: C/O Cadmore Lodge St Michaels Tenbury Wells Worcestershire WR15 8TQ

Change date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Bernadette Ephraims

Change date: 2018-03-20

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Mrs Margaret Bernadette Ephraims

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

185 INVESTMENT LTD

185 TOWN ROAD,EDMONTON,N9 0HL

Number:06978963
Status:ACTIVE
Category:Private Limited Company
Number:07205222
Status:ACTIVE
Category:Private Limited Company

CLEANCARE FABRICS LIMITED

39 SKINNERGATE,DARLINGTON,DL3 7NR

Number:06435421
Status:ACTIVE
Category:Private Limited Company

COULBY DEVELOPMENTS LIMITED

CEDAR HOUSE,NORWICH,NR1 1ES

Number:09691305
Status:ACTIVE
Category:Private Limited Company

POCO PROSECCO LIMITED

46 CRAIGHALL ROAD,EDINBURGH,EH6 4RU

Number:SC542824
Status:ACTIVE
Category:Private Limited Company

SYNTEGRA CAPITAL LIMITED

ST BRIDES HOUSE,LONDON,EC4Y 8EH

Number:07617885
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