CLAIMAR CARE LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CLAIMAR CARE LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
CLAIMAR CARE LIMITED was incorporated 24 years ago on 06/07/1999 and has the registered number: 03801649. The accounts status is MICRO ENTITY.
CLAIMAR CARE LIMITED was incorporated 24 years ago on 06/07/1999 and has the registered number: 03801649. The accounts status is MICRO ENTITY.
CLAIMAR CARE LIMITED - BIRMINGHAM
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
TRICORN HOUSE
BIRMINGHAM
B16 8TP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2022 | 12/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL MARCUS HUTTON | Secretary | 2013-12-03 | CURRENT | ||
MR BRUCE JOHN MOORE | Dec 1964 | British | Director | 2013-10-11 | CURRENT |
MR PAUL WESTON | Sep 1964 | British | Director | 2013-10-11 UNTIL 2020-09-25 | RESIGNED |
MS SARAH DELYTH HAMPTON | Secretary | 2010-04-01 UNTIL 2012-08-17 | RESIGNED | ||
MR NICHOLAS ADAM TOWNEND | Apr 1967 | British | Secretary | 2008-08-14 UNTIL 2010-04-01 | RESIGNED |
CLAIRE LUXTON | Secretary | 2012-08-17 UNTIL 2013-03-08 | RESIGNED | ||
JOSEPH WILLIAM HOPWOOD | Apr 1956 | British | Secretary | 2003-07-01 UNTIL 2003-12-08 | RESIGNED |
MR DAVID JACKSON | Jan 1959 | British | Secretary | 2007-08-10 UNTIL 2008-05-08 | RESIGNED |
MR ANTHONY GUEST | Mar 1956 | British | Secretary | 2005-05-03 UNTIL 2007-08-10 | RESIGNED |
JAMES TERENCE CEASER | Nov 1944 | British | Secretary | 1999-07-06 UNTIL 2003-07-01 | RESIGNED |
JAMES TERENCE CEASER | Sep 1969 | Secretary | 2003-12-08 UNTIL 2005-05-03 | RESIGNED | |
SARAH BRUNT | Secretary | 2008-05-09 UNTIL 2008-08-14 | RESIGNED | ||
MR STEPHEN JOHN BATEMAN | Secretary | 2013-03-08 UNTIL 2013-12-02 | RESIGNED | ||
MR DAVID JACKSON | Jan 1959 | British | Director | 2007-08-10 UNTIL 2008-05-08 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-07-06 UNTIL 1999-07-06 | RESIGNED | ||
MR NICHOLAS ADAM TOWNEND | Apr 1967 | British | Director | 2008-08-14 UNTIL 2010-07-16 | RESIGNED |
MR DOMINIC ROTHWELL | Oct 1967 | British | Director | 2012-02-01 UNTIL 2013-11-01 | RESIGNED |
MRS PUSHPA RAGUVARAN | Jun 1955 | British | Director | 2009-11-02 UNTIL 2013-08-29 | RESIGNED |
MR STEPHEN JOHN PERRY | Jan 1966 | British | Director | 2010-07-30 UNTIL 2012-02-01 | RESIGNED |
JAMES TERENCE CEASER | Nov 1944 | British | Director | 2001-09-07 UNTIL 2006-01-31 | RESIGNED |
JOSEPH WILLIAM HOPWOOD | Apr 1956 | British | Director | 2003-07-01 UNTIL 2003-12-08 | RESIGNED |
CHERYL HARDISTY | Oct 1957 | British | Director | 2006-10-02 UNTIL 2008-09-05 | RESIGNED |
MR MARK HALES | Sep 1969 | British | Director | 2003-07-01 UNTIL 2009-11-02 | RESIGNED |
CLAIRE LOUISE HALES | Sep 1970 | British | Director | 1999-07-06 UNTIL 2003-07-01 | RESIGNED |
MR ANTHONY GUEST | Mar 1956 | British | Director | 2005-05-03 UNTIL 2007-08-10 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1999-07-06 UNTIL 1999-07-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Housing & Care 21 | 2016-04-06 - 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CLAIMAR CARE LIMITED | 2023-03-10 | 31-03-2022 | |
Micro-entity Accounts - CLAIMAR CARE LIMITED | 2021-10-12 | 31-03-2021 | £6,485,000 equity |
Micro-entity Accounts - CLAIMAR CARE LIMITED | 2020-12-15 | 31-03-2020 | £6,485 equity |
Micro-entity Accounts - CLAIMAR CARE LIMITED | 2019-11-26 | 31-03-2019 | £6,485,000 equity |
Micro-entity Accounts - CLAIMAR CARE LIMITED | 2018-12-01 | 31-03-2018 | £6,485,000 equity |
Micro-entity Accounts - CLAIMAR CARE LIMITED | 2017-12-20 | 31-03-2017 | £6,485,000 equity |
Micro-entity Accounts - CLAIMAR CARE LIMITED | 2016-09-10 | 31-03-2016 | £6,485,000 equity |
Micro-entity Accounts - CLAIMAR CARE LIMITED | 2015-12-23 | 31-03-2015 | £6,485,000 equity |
Micro-entity Accounts - CLAIMAR CARE LIMITED | 2014-12-24 | 31-03-2014 | £6,485 equity |