Commscare Group Limited NORTHWICH


Commscare Group started in year 2002 as Private Limited Company with registration number 04580474. The Commscare Group company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Northwich at 8 Cheshire Avenue. Postal code: CW9 7UA. Since 2004-04-05 Commscare Group Limited is no longer carrying the name Commscare.

The company has 4 directors, namely Alexander W., Matthew S. and Karel E. and others. Of them, Karel E., Kris M. have been with the company the longest, being appointed on 17 May 2016 and Alexander W. has been with the company for the least time - from 8 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Commscare Group Limited Address / Contact

Office Address 8 Cheshire Avenue
Office Address2 Lostock Gralam
Town Northwich
Post code CW9 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04580474
Date of Incorporation Mon, 4th Nov 2002
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Alexander W.

Position: Director

Appointed: 08 June 2023

Matthew S.

Position: Director

Appointed: 31 May 2018

Karel E.

Position: Director

Appointed: 17 May 2016

Kris M.

Position: Director

Appointed: 17 May 2016

Tony M.

Position: Secretary

Appointed: 17 May 2016

Resigned: 31 May 2018

Tony M.

Position: Director

Appointed: 17 May 2016

Resigned: 31 May 2018

Stephen H.

Position: Secretary

Appointed: 30 June 2014

Resigned: 17 May 2016

Simon D.

Position: Director

Appointed: 23 June 2014

Resigned: 17 May 2016

Stephen H.

Position: Director

Appointed: 16 July 2012

Resigned: 17 May 2016

Richard E.

Position: Director

Appointed: 30 April 2012

Resigned: 28 January 2015

Mark F.

Position: Director

Appointed: 30 April 2012

Resigned: 17 May 2016

Robert D.

Position: Director

Appointed: 30 April 2012

Resigned: 17 May 2016

James A.

Position: Secretary

Appointed: 26 March 2010

Resigned: 30 June 2014

Benjamin D.

Position: Secretary

Appointed: 11 October 2008

Resigned: 26 March 2010

Scott Y.

Position: Secretary

Appointed: 19 March 2008

Resigned: 11 October 2008

Peter L.

Position: Director

Appointed: 20 March 2007

Resigned: 15 June 2018

Mark T.

Position: Director

Appointed: 10 July 2006

Resigned: 31 July 2008

Karen H.

Position: Director

Appointed: 01 July 2003

Resigned: 19 March 2008

Darren B.

Position: Director

Appointed: 01 July 2003

Resigned: 17 May 2016

Benjamin D.

Position: Director

Appointed: 01 July 2003

Resigned: 15 June 2018

Scott Y.

Position: Director

Appointed: 17 February 2003

Resigned: 11 October 2008

Anne Y.

Position: Secretary

Appointed: 08 November 2002

Resigned: 19 March 2008

Helen H.

Position: Director

Appointed: 04 November 2002

Resigned: 08 November 2002

Lorraine D.

Position: Secretary

Appointed: 04 November 2002

Resigned: 08 November 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Ingram Micro, Inc from Irvine, United States. The abovementioned PSC is classified as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Ingram Micro Holdings Ltd that put Milton Keynes, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Ingram Micro, Inc

3351 Michelson Drive, Suite 100,, Irvine, California, 92612, United States

Legal authority Delaware
Legal form Corporation
Country registered Delaware
Place registered Delaware
Registration number 62-1644402
Notified on 1 February 2019
Nature of control: 75,01-100% shares

Ingram Micro Holdings Ltd

Cbx Ii Building West - 2nd Floor 406 To 432 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

Legal authority Company Law
Legal form Limited Company
Country registered Great Britain
Place registered England And Wales
Registration number 01913344
Notified on 17 May 2016
Ceased on 1 February 2019
Nature of control: significiant influence or control

Company previous names

Commscare April 5, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (33 pages)

Company search

Advertisements