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 FINANCE
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
-
Check the company
-
UK
-
Taunton Deane
- Company name
- JIGSAW CREATIVE CARE LIMITED
- Company number
- 04126066
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Dec 2000
Age - 25 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
- 59
- 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.