Check the

CONTRACT CARE AGENCY LIMITED

Company
CONTRACT CARE AGENCY LIMITED (03134928)

CONTRACT CARE AGENCY

Phone: 01159 811 058
A⁺ rating

ABOUT CONTRACT CARE AGENCY LIMITED

At Contract Care Agency Ltd, we specialise in the provision of home care for older people and people with specific learning difficulties.

Our management team has over 30 years of experience in the care sector, we offer tailored care to all our service users, helping each to retain their independence in the comfort of their own home.

Whether we’re needed for a half-hour visit, or for providing seven -day round-the-clock care, our care staff take great pride in their work. At Contract Care Agency Ltd, we aim to build and maintain valued relationships with each of our Service Users.

Contract Care Agency Limited is a small, family run business providing tailored care packages across Rushcliffe as well as an established care sector training provider.

We are dynamic, responsive and proactive. Whether you are looking for a care provider to provide anything from 30 minutes per week to round the clock ‘live-in’ support in the home or a nursing home or care provider looking for training solutions for your own colleagues.

KEY FINANCES

Year
2016
Assets
£131.32k ▲ £25.41k (23.99 %)
Cash
£38.15k ▲ £19.03k (99.48 %)
Liabilities
£32.1k ▲ £5.43k (20.37 %)
Net Worth
£99.23k ▲ £19.98k (25.21 %)

REGISTRATION INFO

Company name
CONTRACT CARE AGENCY LIMITED
Company number
03134928
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Dec 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.contractcare.co.uk
Phones
01159 811 058
0113 131 809
0113 130 022
0206 204 500
Registered Address
CROMWELL HOUSE,
68 WESTGATE,
MANSFIELD,
NOTTS,
NG18 1RR

ECONOMIC ACTIVITIES

88100
Social work activities without accommodation for the elderly and disabled

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

16 Dec 2016
Confirmation statement made on 6 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2

CHARGES

21 May 1997
Status
Outstanding
Delivered
11 June 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

CONTRACT CARE AGENCY LIMITED DIRECTORS

David John Levell

  Acting PSC
Appointed
30 August 2013
Role
Secretary
Address
Cromwell House, 68 Westgate, Mansfield, Notts, NG18 1RR
Name
LEVELL, David John
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Angela Margaret Levell

  Acting PSC
Appointed
14 December 2012
Occupation
Homecare Manager
Role
Director
Age
62
Nationality
British
Address
Cromwell House, 68 Westgate, Mansfield, Notts, NG18 1RR
Country Of Residence
England
Name
LEVELL, Angela Margaret
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David John Levell

  Acting
Appointed
14 December 2012
Occupation
Homecare Manager
Role
Director
Age
74
Nationality
British
Address
Cromwell House, 68 Westgate, Mansfield, Notts, NG18 1RR
Country Of Residence
England
Name
LEVELL, David John

Martin Fox Smith

  Resigned
Appointed
06 December 1995
Resigned
30 August 2013
Role
Secretary
Address
Cromwell House, 68 Westgate, Mansfield, Notts, NG18 1RR
Name
FOX SMITH, Martin

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
06 December 1995
Resigned
06 December 1995
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Martin Fox Smith

  Resigned
Appointed
06 December 1995
Resigned
30 August 2013
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Cromwell House, 68 Westgate, Mansfield, Notts, NG18 1RR
Country Of Residence
England
Name
FOX SMITH, Martin

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
06 December 1995
Resigned
06 December 1995
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Wendy Smith

  Resigned
Appointed
06 December 1995
Resigned
30 August 2013
Occupation
Care Home Manager
Role
Director
Age
65
Nationality
British
Address
Cromwell House, 68 Westgate, Mansfield, Notts, NG18 1RR
Country Of Residence
England
Name
SMITH, Wendy

Joy Elizabeth Yates

  Resigned
Appointed
06 December 1995
Resigned
02 July 2002
Occupation
Midwife
Role
Director
Age
72
Nationality
British
Address
17 Criftin Road, Burton Joyce, Nottingham, Nottinghamshire, NG14 5FB
Name
YATES, Joy Elizabeth

REVIEWS


Check The Company
Excellent according to the company’s financial health.