Company Information for J & M CARE LIMITED
11 BRUNEL BUSINESS COURT, EASTERN WAY, BURY ST. EDMUNDS, SUFFOLK, IP32 7AB,
|
Company Registration Number
04499210
Private Limited Company
Active |
Company Name | |
---|---|
J & M CARE LIMITED | |
Legal Registered Office | |
11 BRUNEL BUSINESS COURT EASTERN WAY BURY ST. EDMUNDS SUFFOLK IP32 7AB Other companies in IP32 | |
Company Number | 04499210 | |
---|---|---|
Company ID Number | 04499210 | |
Date formed | 2002-07-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 10:55:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J & M CARE SERVICES LTD | PLAS NORWAY, BRYNEGLWYS CORWEN CORWEN DEBIGHSHIRE LL21 9NN | Dissolved | Company formed on the 2008-02-06 | |
J & M CARE HOME LLC | 5766 FRED RUSSO DR STOCKTON CA 95212 | ACTIVE | Company formed on the 2014-10-15 | |
J & M CARE HOME LLC | 5766 FRED RUSSO DR STOCKTON CA 95212 | CANCELED | Company formed on the 2007-06-25 |
Officer | Role | Date Appointed |
---|---|---|
DENISE MARIE FROST |
||
PAUL CHARLES HAYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIRGINIA ANNE HAYMAN |
Company Secretary | ||
JEFFREY KEYWORTH |
Company Secretary | ||
JEFFREY KEYWORTH |
Director | ||
MICHELLE KEYWORTH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P C HAYMAN LIMITED | Director | 2017-04-30 | CURRENT | 2014-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS SHARON TURNER | ||
CESSATION OF PAUL CHARLES HAYMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PCHAYMAN HOLDINGS LLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Amore Care Services Ltd as a person with significant control on 2023-12-11 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES HAYMAN | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES | ||
CESSATION OF P C HAYMAN LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Pchayman Holdings Llc as a person with significant control on 2023-12-01 | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES | ||
Director's details changed for Mr Paul Charles Hayman on 2023-08-04 | ||
Change of details for Mr Paul Charles Hayman as a person with significant control on 2023-08-03 | ||
CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES | ||
Director's details changed for Mrs Denise Marie Frost on 2023-07-18 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES | |
PSC05 | Change of details for P C Hayman Limited as a person with significant control on 2021-03-04 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Charles Hayman on 2019-07-29 | |
PSC04 | Change of details for Mr Paul Charles Hayman as a person with significant control on 2019-07-29 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/08/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES HAYMAN / 01/08/2018 | |
PSC04 | Change of details for Mr Paul Charles Hayman as a person with significant control on 2018-08-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES HAYMAN / 01/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES HAYMAN / 30/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES HAYMAN / 27/07/2018 | |
PSC05 | Change of details for P C Hayman Limited as a person with significant control on 2018-07-27 | |
PSC04 | Change of details for Mr Paul Charles Hayman as a person with significant control on 2018-07-27 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS DENISE MARIE FROST | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
PSC02 | Notification of P C Hayman Limited as a person with significant control on 2016-09-30 | |
PSC07 | CESSATION OF FPS (PETERBOROUGH) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/17 FROM 11 Brunel Business Court Eastern Way Bury St. Edmunds IP32 7AB | |
PSC05 | Change of details for Fps (Peterborough) Limited as a person with significant control on 2017-07-20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHARLES HAYMAN | |
CH01 | Director's details changed for Mr Paul Charles Hayman on 2017-07-20 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/03/2009 TO 30/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY VIRGINIA HAYMAN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 10A BACK LANE PETERBOROUGH PE6 7TA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 1ST FLOOR, 90 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CAREWATCH (WEST SUFFOLK) LIMITED CERTIFICATE ISSUED ON 19/08/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & M CARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
|
Suffolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |