Company NameComplete Care Recruitment Limited
DirectorCara Cole
Company StatusActive
Company Number08851692
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Previous NamesBlue Flare Services Limited and Absolute Carpet Cleaning Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Cara Cole
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCleaning/Maintenance/Construction
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Director NameMr Shawn Cole
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCleaning/Maintenance/Construction
Country of ResidenceUnited Kingdom
Correspondence AddressMunks Farm Headcorn Road
Smarden
Ashford
Kent
TN27 8PN

Contact

Websiteblueflareservices.co.uk
Telephone07 908679228
Telephone regionMobile

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
100 at £0.00001Cara Davies
0.00%
Ordinary

Financials

Year2014
Net Worth£419
Cash£416
Current Liabilities£316

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

10 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 January 2022 (3 pages)
14 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Accounts for a dormant company made up to 31 January 2021 (4 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
11 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (3 pages)
1 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
10 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
(3 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 September 2018Director's details changed for Miss Cara Davies on 31 August 2018 (2 pages)
11 September 2018Change of details for Cara Davies as a person with significant control on 31 August 2018 (2 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 October 2017Registered office address changed from Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN to Wellesley House Duke of Wellington Avenue London SE18 6SS on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN to Wellesley House Duke of Wellington Avenue London SE18 6SS on 4 October 2017 (1 page)
9 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP .001
(6 pages)
11 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP .001
(6 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 May 2015Termination of appointment of Shawn Cole as a director on 1 January 2015 (1 page)
11 May 2015Registered office address changed from Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN to Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Priory Mead Tenterden Road Biddenden Ashford Kent TN27 8BH United Kingdom to Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN to Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN on 11 May 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP .001
(3 pages)
11 May 2015Termination of appointment of Shawn Cole as a director on 1 January 2015 (1 page)
11 May 2015Registered office address changed from Priory Mead Tenterden Road Biddenden Ashford Kent TN27 8BH United Kingdom to Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN on 11 May 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP .001
(3 pages)
11 May 2015Termination of appointment of Shawn Cole as a director on 1 January 2015 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)