Company NameJCM Care Experts Limited
DirectorJohn Christopher Marsh
Company StatusActive
Company Number08693319
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Christopher Marsh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Business Centre 21- 23 Elmfield R
Bromley
Kent
BR1 1LT
Director NameMr William Ewart Samuel Thomson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT

Location

Registered AddressKingfisher House Business Centre
21- 23 Elmfield Road
Bromley
Kent
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Christopher Marsh
50.00%
Ordinary
100 at £1William Ewart Samuel Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,661
Current Liabilities£51,710

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 3 weeks from now)

Filing History

27 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
27 October 2023Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to Kingfisher House Business Centre 21- 23 Elmfield Road Bromley Kent BR1 1LT on 27 October 2023 (1 page)
3 November 2022Micro company accounts made up to 30 September 2022 (5 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 30 September 2021 (5 pages)
24 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
11 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
28 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
22 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
16 August 2017Termination of appointment of William Ewart Samuel Thomson as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of William Ewart Samuel Thomson as a director on 16 August 2017 (1 page)
3 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 June 2017Registered office address changed from Smith Malhotra Limited 40-42 High Street Newington Sittingbourne Kent ME9 7JL to Provident House Burrell Row Beckenham BR3 1AT on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Smith Malhotra Limited 40-42 High Street Newington Sittingbourne Kent ME9 7JL to Provident House Burrell Row Beckenham BR3 1AT on 16 June 2017 (1 page)
21 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(3 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(3 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
17 September 2013Director's details changed for John Christopher Marsh on 17 September 2013 (2 pages)
17 September 2013Director's details changed for John Christopher Marsh on 17 September 2013 (2 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 200
(37 pages)
17 September 2013Director's details changed for William Ewart Samuel Thomson on 17 September 2013 (2 pages)
17 September 2013Director's details changed for William Ewart Samuel Thomson on 17 September 2013 (2 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 200
(37 pages)