C E L CARE SERVICES LIMITED

29 Gildredge Road, Eastbourne, BN21 4RU, East Sussex, United Kingdom
StatusACTIVE
Company No.09941600
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

C E L CARE SERVICES LIMITED is an active private limited company with number 09941600. It was incorporated 8 years, 4 months, 15 days ago, on 07 January 2016. The company address is 29 Gildredge Road, Eastbourne, BN21 4RU, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mr Eddie Fox

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddie Fox

Change date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-06

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-26

Officer name: Mrs Carlene Thomson

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-26

Officer name: Mr Eddie Fox

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-26

Officer name: Mrs Lindsay Bree

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-26

Officer name: Mrs Lindsay Bree

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: 29 Gildredge Road Eastbourne East Sussex BN21 4RU

Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL England

Change date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-06

Officer name: Mrs Lindsay Bree

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: 4a Gildredge Road Eastbourne BN21 4RL United Kingdom

New address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2017

Action Date: 05 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099416000002

Charge creation date: 2017-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2017

Action Date: 05 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-05

Charge number: 099416000003

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement

Date: 17 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Original description: 06/01/17 Statement of Capital gbp 300

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099416000001

Charge creation date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eddie Fox

Appointment date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mrs Carlene Thomson

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2016

Action Date: 08 Jul 2016

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2016-07-08

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c e l business LIMITED\certificate issued on 27/02/16

Documents

View document PDF

Change of name notice

Date: 27 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

104 FILMS LIMITED

77 PRINCES ROAD,RICHMOND,TW10 6DQ

Number:05036602
Status:ACTIVE
Category:Private Limited Company

BEST MYSTERY DEALS LIMITED

1 RICHARD STREET WEST,WEST BROMWICH,B70 8AL

Number:10445045
Status:ACTIVE
Category:Private Limited Company

BUSHBY CARE LTD

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:05165842
Status:ACTIVE
Category:Private Limited Company

LED2 INVESTMENTS LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:10929250
Status:ACTIVE
Category:Private Limited Company

SELENA CLARKE LIMITED

11 VENETIAN ROAD,LONDON,SE5 9RR

Number:07404557
Status:ACTIVE
Category:Private Limited Company

THAMES TURBO TRIATHLON CLUB

95 FIELD COMMON LANE,WALTON-ON-THAMES,KT12 3QN

Number:08018390
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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