Background WavePink WaveYellow Wave

THE CARE STAFF CONSULTING LIMITED (09081982)

THE CARE STAFF CONSULTING LIMITED (09081982) is an active UK company. incorporated on 11 June 2014. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. THE CARE STAFF CONSULTING LIMITED has been registered for 11 years. Current directors include MANYA, Ravi Kiran, MULLAPPALLY, Betsy, SONY, Silvi.

Company Number
09081982
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
Orwell House, Cambridge, CB4 0PP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MANYA, Ravi Kiran, MULLAPPALLY, Betsy, SONY, Silvi
SIC Codes
78200, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARE STAFF CONSULTING LIMITED

THE CARE STAFF CONSULTING LIMITED is an active company incorporated on 11 June 2014 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. THE CARE STAFF CONSULTING LIMITED was registered 11 years ago.(SIC: 78200, 87300)

Status

active

Active since 11 years ago

Company No

09081982

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Orwell House Cowley Road Cambridge, CB4 0PP,

Previous Addresses

13, Orwell House Cowley Road Cambridge CB4 0PP England
From: 22 February 2022To: 10 January 2023
Chartwell House 620-622 Newmarket Road Cambridge CB5 8LP England
From: 28 August 2020To: 22 February 2022
Compass House Chivers Way Histon Cambridge CB24 9AD
From: 30 April 2015To: 28 August 2020
9 Sunmead Walk Cambridge CB1 9YB England
From: 11 June 2014To: 30 April 2015
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Funding Round
Apr 16
Director Left
Oct 16
Director Joined
Nov 19
New Owner
Nov 19
Loan Secured
Jun 20
Loan Secured
Jul 22
Loan Secured
Jan 23
Loan Cleared
Jun 23
Owner Exit
Mar 24
Owner Exit
Mar 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MANYA, Ravi Kiran

Active
Camboro Business Park, CambridgeCB3 0QH
Born May 1977
Director
Appointed 01 Apr 2015

MULLAPPALLY, Betsy

Active
Camboro Business Park, CambridgeCB3 0QH
Born June 1981
Director
Appointed 11 Jun 2014

SONY, Silvi

Active
Camboro Business Park, CambridgeCB3 0QH
Born February 1978
Director
Appointed 01 Nov 2019

JOSE, Praveen

Resigned
Chivers Way, CambridgeCB24 9AD
Born January 1985
Director
Appointed 01 Apr 2015
Resigned 11 Oct 2016

PUSHPAJAN, Dilna Jaya

Resigned
Vision Park, CambridgeCB24 9AD
Born September 1986
Director
Appointed 01 Dec 2014
Resigned 15 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
58a Station Road, CambridgeCB24 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2022

Mr Ravi Kiran Manya

Ceased
Camboro Business Park, CambridgeCB3 0QH
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 15 Jul 2022

Mrs Betsy Kurian Mullappally

Ceased
Cowley Road, CambridgeCB4 0PP
Born June 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Incorporation Company
11 June 2014
NEWINCIncorporation