Background WavePink WaveYellow Wave

CONSTANCE HEALTH & SOCIAL CARE LIMITED (12570931)

CONSTANCE HEALTH & SOCIAL CARE LIMITED (12570931) is an active UK company. incorporated on 24 April 2020. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CONSTANCE HEALTH & SOCIAL CARE LIMITED has been registered for 5 years.

Company Number
12570931
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 2020
Age
5 years
Address
12570931 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANCE HEALTH & SOCIAL CARE LIMITED

CONSTANCE HEALTH & SOCIAL CARE LIMITED is an active company incorporated on 24 April 2020 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CONSTANCE HEALTH & SOCIAL CARE LIMITED was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

12570931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 24 April 2020

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 25 January 2022 (4 years ago)
Period: 24 April 2020 - 30 September 2021(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 15 December 2021 (4 years ago)
Submitted on 12 January 2022 (4 years ago)

Next Due

Due by 29 December 2022
For period ending 15 December 2022
Contact
Address

12570931 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Unit 7 Midland Drive Sutton Coldfield B72 1TX England
From: 24 April 2020To: 23 June 2022
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jun 22
New Owner
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

BODEN, Hayley Victoria

Resigned
Bridge Street, KingtonHR5 3DJ
Born May 1980
Director
Appointed 24 Apr 2020
Resigned 10 Jun 2022

TAYLOR, Neville Anthony

Resigned
CardiffCF14 8LH
Born April 1967
Director
Appointed 10 Jun 2022
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Neville Anthony Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2022

Ms Hayley Victoria Boden

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born May 1980

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2020
Ceased 18 May 2022
Fundings
Financials
Latest Activities

Filing History

16

Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Default Companies House Service Address Applied Psc
25 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
14 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Incorporation Company
24 April 2020
NEWINCIncorporation