CASE MANAGEMENT SOCIETY UK - FAREHAM


Company Profile Company Filings

Overview

CASE MANAGEMENT SOCIETY UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FAREHAM ENGLAND and has the status: Active.
CASE MANAGEMENT SOCIETY UK was incorporated 22 years ago on 03/07/2001 and has the registered number: 04245633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

CASE MANAGEMENT SOCIETY UK - FAREHAM

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

206A WEST STREET
FAREHAM
PO16 0HF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/07/2023 16/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CARLTON CORPORATION LIMITED. Corporate Secretary 2021-03-16 CURRENT
LISA MARIA BROWN Apr 1967 British Director 2019-11-26 CURRENT
CAROLE CHANTLER Dec 1956 British Director 2003-11-12 CURRENT
MRS SUSAN ELIZABETH FORD Feb 1967 British Director 2014-11-13 CURRENT
MRS NICCOLA IRWIN Aug 1974 British Director 2022-03-02 CURRENT
MISS LAUREN MARIE MCCLUSKEY Jun 1983 British Director 2023-04-17 CURRENT
MS EMILY LOUISE NASH Jul 1977 British Director 2018-11-22 CURRENT
TERESA SHAW Mar 1968 British Director 2023-05-17 CURRENT
MRS TERESA MOYRA SHAW Mar 1963 British Director 2017-11-17 UNTIL 2021-02-11 RESIGNED
CROFT NOMINEES LIMITED Corporate Director 2001-07-03 UNTIL 2002-01-30 RESIGNED
MRS MARGARETHA PATRICIA SARGENT Aug 1957 British Director 2002-12-11 UNTIL 2004-07-14 RESIGNED
JACQUELINE SALVIDGE Apr 1978 British Director 2011-11-03 UNTIL 2016-04-04 RESIGNED
MS JACQUELINE MARY SALVIDGE Apr 1978 British Director 2014-11-13 UNTIL 2021-02-11 RESIGNED
ALLISON SALTRESE May 1962 British Director 2002-12-11 UNTIL 2004-11-01 RESIGNED
MS HELEN RYAN Jun 1977 Australian Director 2010-11-11 UNTIL 2013-11-07 RESIGNED
TIM GILBERT British Director 2004-11-01 UNTIL 2007-11-07 RESIGNED
EILEEN RICHARDSON Mar 1951 British Director 2005-11-14 UNTIL 2008-05-12 RESIGNED
MR ANDREW PEPLER Nov 1981 British Director 2014-11-13 UNTIL 2021-02-11 RESIGNED
MRS HELEN OVANS Mar 1979 British Director 2019-11-26 UNTIL 2023-05-18 RESIGNED
MS JANE MARGARET MELVIN Nov 1953 British Director 2007-11-07 UNTIL 2011-11-03 RESIGNED
SPENCER CHARLES MCCABE Oct 1971 British Director 2007-11-07 UNTIL 2013-11-07 RESIGNED
JANINE LOCKWOOD JOHNSON Apr 1966 British Director 2002-01-30 UNTIL 2003-11-12 RESIGNED
MS NICCOLA IRWIN Aug 1974 British Director 2017-11-17 UNTIL 2021-02-11 RESIGNED
LORD DAVID JAMES FLETCHER HUNT May 1942 British Director 2002-01-30 UNTIL 2011-10-28 RESIGNED
MRS ELIZABETH MARY HAUNCH Apr 1971 British Director 2006-11-20 UNTIL 2013-11-07 RESIGNED
JANET FLORENCE HARRISON Jul 1951 British Director 2002-12-11 UNTIL 2006-11-20 RESIGNED
MR KEVIN RICHARD PURVIS Oct 1957 British Director 2009-11-19 UNTIL 2011-11-03 RESIGNED
SAM HARRIS Oct 1968 British Director 2008-11-13 UNTIL 2017-11-17 RESIGNED
BEACH SECRETARIES LIMITED Corporate Nominee Secretary 2001-07-03 UNTIL 2021-09-01 RESIGNED
MRS JOANNA RUTH EVANS Sep 1967 British Director 2015-11-12 UNTIL 2023-04-17 RESIGNED
NICOLE THOMPSON Feb 1976 British Director 2008-11-13 UNTIL 2011-11-03 RESIGNED
MS KAREN ELSMORE May 1965 British Director 2014-11-13 UNTIL 2019-11-26 RESIGNED
MS DEBORAH JOHNSON EDWARDS Feb 1958 American Director 2002-01-30 UNTIL 2005-05-21 RESIGNED
NORMAN WILLIAM COTTINGTON Feb 1946 British Director 2002-01-30 UNTIL 2011-03-14 RESIGNED
ROSIE CORLESS Mar 1968 British Director 2003-11-12 UNTIL 2008-11-13 RESIGNED
MRS VICTORIA EMMA HILL COLLINS Aug 1984 British Director 2014-11-13 UNTIL 2021-02-11 RESIGNED
MRS CATHERINE NOELLE CHAPMAN Dec 1957 British Director 2004-11-01 UNTIL 2007-11-07 RESIGNED
MS KAREN DENA BURGIN Mar 1962 English Director 2014-11-13 UNTIL 2023-04-17 RESIGNED
MRS CHANTEL BROOKS Sep 1988 British Director 2023-04-17 UNTIL 2023-08-22 RESIGNED
MR JOEL DAVID DENTON BOOTH Aug 1981 British Director 2012-11-08 UNTIL 2018-11-22 RESIGNED
TERESA MOYRA SHAW Mar 1963 British Director 2008-11-13 UNTIL 2017-11-17 RESIGNED
MR CHRISTOPHER BARTLETT Jan 1985 British Director 2014-11-14 UNTIL 2019-11-26 RESIGNED
MR JOHN JOSEPH AINSCOUGH Dec 1965 British Director 2010-11-11 UNTIL 2013-11-07 RESIGNED
MR DEVDEEP AHUJA Oct 1980 British Director 2018-01-17 UNTIL 2022-05-30 RESIGNED
SALLY KATHERINE YOUNG Feb 1972 Australia Director 2002-12-11 UNTIL 2003-11-12 RESIGNED
HELEN PATRICIA AINSWORTH Oct 1947 British Director 2003-11-12 UNTIL 2005-11-14 RESIGNED
HELEN CLARE MERFIELD Jun 1969 British Director 2003-11-12 UNTIL 2008-11-13 RESIGNED
MR THOMAS IAN FULTON Dec 1952 British Director 2008-11-13 UNTIL 2014-11-13 RESIGNED
MISS HELEN SPILLARDS British Director 2006-11-20 UNTIL 2009-11-19 RESIGNED
MR ADAM CHARLES SHELVERTON Sep 1981 British Director 2012-11-08 UNTIL 2018-11-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INNIS SUNTIME COMPANY LIMITED(THE) FERNDOWN Active DORMANT 55900 - Other accommodation
NOUP SUNTIME COMPANY LIMITED(THE) KENT Active MICRO ENTITY 55900 - Other accommodation
STARTSET LIMITED CHESTERFIELD Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE BRITISH ASSOCIATION OF BRAIN INJURY AND COMPLEX CASE MANAGEMENT LIMITED BURY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ASCENTI HEALTH LIMITED FAREHAM Active GROUP 86210 - General medical practice activities
ACTIVE CASE MANAGERS LIMITED BRISTOL ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HEADWAY (NOTTINGHAM) LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CHAPMAN HEALTH-CARE SERVICES LIMITED ILKLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
2TICCS LIMITED FAREHAM Active DORMANT 99999 - Dormant Company
THE VOCATIONAL REHABILITATION ASSOCIATION LIMITED BURY ST. EDMUNDS ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
BUSH & COMPANY REHABILITATION LIMITED KETTERING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
UNITE PROFESSIONALS LTD SOUTHPORT Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WORK FOCUS LTD SOUTHAMPTON Dissolved... MICRO ENTITY 86900 - Other human health activities
CHROMA CASE MANAGEMENT LIMITED ROSS-ON-WYE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
KAREN BURGIN LTD LOUGHBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
VICTORIA COLLINS LTD WELLS UNITED KINGDOM Dissolved... MICRO ENTITY 86900 - Other human health activities
ENERGISE HEALTH LTD BRISTOL UNITED KINGDOM Active DORMANT 86900 - Other human health activities
MIDDLE COPSE MANAGEMENT COMPANY LIMITED FAREHAM Active NO ACCOUNTS FILED 98000 - Residents property management
PROCLAIM CARE LIMITED HAMILTON SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CASE MANAGEMENT SOCIETY UK 2020-06-09 31-07-2019 £137,386 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPICE FAREHAM LTD FAREHAM ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants