Ccs - Care Compliance Services Ltd was dissolved on 2021-04-13.
Ccs - Care Compliance Services was a private limited company that could have been found at 5 Storking Lane, Wilberfoss, York, YO41 5PH, ENGLAND. Its net worth was estimated to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2018-01-15) was run by 1 director.
Director Claire N. who was appointed on 15 January 2018.
The company was categorised as "management consultancy activities other than financial management" (70229).
As stated in the official data, there was a name alteration on 2018-01-22 and their previous name was Mental Health Law Complliance Consultancy.
The last confirmation statement was sent on 2020-01-14 and last time the statutory accounts were sent was on 31 January 2019.
Ccs - Care Compliance Services Ltd Address / Contact
Office Address
5 Storking Lane
Office Address2
Wilberfoss
Town
York
Post code
YO41 5PH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11150124
Date of Incorporation
Mon, 15th Jan 2018
Date of Dissolution
Tue, 13th Apr 2021
Industry
Management consultancy activities other than financial management
End of financial Year
31st January
Company age
3 years old
Account next due date
Sun, 31st Jan 2021
Account last made up date
Thu, 31st Jan 2019
Next confirmation statement due date
Thu, 25th Feb 2021
Last confirmation statement dated
Tue, 14th Jan 2020
Company staff
Claire N.
Position: Director
Appointed: 15 January 2018
People with significant control
Claire N.
Notified on
15 January 2018
Nature of control:
significiant influence or control
Company previous names
Mental Health Law Complliance Consultancy
January 22, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-01-31
Balance Sheet
Current Assets
450
Net Assets Liabilities
3 510
Other
Net Current Assets Liabilities
3 510
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 16th, January 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 26th, January 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 2nd, March 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 19th, January 2019
confirmation statement
Free Download
(3 pages)
AD01
Address change date: Sat, 20th Oct 2018. New Address: 5 Storking Lane Wilberfoss York YO41 5PH. Previous address: 161 Thief Lane York YO10 3HX United Kingdom
filed on: 20th, October 2018
address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Mon, 22nd Jan 2018
filed on: 22nd, January 2018
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 15th, January 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.