UKBizDB.co.uk

06 CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 06 Care Limited. The company was founded 12 years ago and was given the registration number 07644803. The firm's registered office is in KEIGHLEY. You can find them at Aireside House, Royd Ings Avenue, Keighley, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:06 CARE LIMITED
Company Number:07644803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director14 November 2017Active
Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director15 August 2011Active
3, Applegarth Gardens, Banks Lane Riddlesden, Keighley, England, BD20 5BN

Director24 May 2011Active
Unit 5, Riparian Way, The Crossings Business Park, Crosshills, England, BD20 7BW

Director24 May 2011Active
Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director05 July 2012Active
Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director24 May 2011Active

People with Significant Control

Ms Joanne Marie Ripley
Notified on:18 February 2022
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Hollings
Notified on:13 December 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Amanda Hollings
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.