Check the

JIGSAW CREATIVE CARE LIMITED

Company
JIGSAW CREATIVE CARE LIMITED (04126066)

JIGSAW CREATIVE CARE

Phone: 01189 889 686
A⁺ rating

ABOUT JIGSAW CREATIVE CARE LIMITED

We have always involved the people who use our services in the day to day running of our business and we will continue to build on and develop these opportunities through partnership working with

The Golden Planet Project is a Community Interest Company set up by people with learning disabilities to provide unique employment opportunities for...

Jigsaw Creative Care Limited

KEY FINANCES

Year
2017
Assets
£876.44k ▼ £-60.45k (-6.45 %)
Cash
£1.33k ▼ £-127.92k (-98.97 %)
Liabilities
£428.02k ▼ £-46.42k (-9.78 %)
Net Worth
£448.42k ▼ £-14.03k (-3.03 %)

REGISTRATION INFO

Company name
JIGSAW CREATIVE CARE LIMITED
Company number
04126066
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.jigsawcreativecare.co.uk
Phones
01189 889 686
01189 882 798
Registered Address
WINCHESTER HOUSE,
DEANE GATE AVENUE,
TAUNTON,
SOMERSET,
TA1 2UH

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

28 August 2007
Status
Outstanding
Delivered
4 September 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 May 2006
Status
Outstanding
Delivered
1 June 2006
Persons entitled
Philip Andrew Voke
Description
Rent deposit of £4,875.00.

See Also


Last update 2018

JIGSAW CREATIVE CARE LIMITED DIRECTORS

Christine Marie Tobin

  Acting
Appointed
08 August 2007
Role
Secretary
Address
107a, St. Michaels Road, Tilehurst, Reading, England, RG30 4RY
Name
TOBIN, Christine Marie

Jill Woods

  Acting PSC
Appointed
15 December 2000
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
5 Salmond Road, Reading, Berkshire, RG2 8QN
Country Of Residence
England
Name
WOODS, Jill
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Samantha Louise Beaumont

  Resigned
Appointed
01 December 2003
Resigned
08 August 2007
Role
Secretary
Address
17 Windsor Ride, Finchampstead, Wokingham, Berkshire, RG40 3LG
Name
BEAUMONT, Samantha Louise

BLOOMSBURY SECRETARIES LIMITED

  Resigned
Appointed
15 December 2000
Resigned
15 December 2000
Role
Nominee Secretary
Address
Kingsway House, 103 Kingsway, Holborn, London, WC2B 6AW
Name
BLOOMSBURY SECRETARIES LIMITED

Helen Cripps

  Resigned
Appointed
15 December 2000
Resigned
15 May 2002
Role
Secretary
Address
124 Winton Road, Reading, Berkshire, RG2 8HL
Name
CRIPPS, Helen

Neil Jeffrey Eysenck

  Resigned
Appointed
16 May 2002
Resigned
01 December 2003
Role
Secretary
Address
Stable Cottage, Shipton Moyne, Tetbury, Gloucestershire, GL8 8PW
Name
EYSENCK, Neil Jeffrey

BLOOMSBURY DIRECTORS LIMITED

  Resigned
Appointed
15 December 2000
Resigned
15 December 2000
Role
Nominee Director
Address
Kingsway House, 103 Kingsway, Holborn, London, WC2B 6AW
Name
BLOOMSBURY DIRECTORS LIMITED

REVIEWS


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