UKBizDB.co.uk

4AWH P02 LIMITED

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

This company is commonly known as 4awh P02 Limited. The company was founded 5 years ago and was given the registration number 11959833. The firm's registered office is in LONDON. You can find them at Cabot Square Capital Llp, 1 Connaught Place, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:4AWH P02 LIMITED
Company Number:11959833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Cabot Square Capital Llp, 1 Connaught Place, London, United Kingdom, W2 2ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director24 April 2019Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director24 April 2019Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director23 July 2019Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director24 April 2019Active
Cabot Square Capital Llp, 1 Connaught Place, London, United Kingdom, W2 2ET

Director24 April 2019Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director11 January 2021Active
Cabot Square Capital Llp, 1 Connaught Place, London, United Kingdom, W2 2ET

Director24 April 2019Active

People with Significant Control

Autograph Care Group Ltd
Notified on:24 April 2019
Status:Active
Country of residence:United Kingdom
Address:Browne Jacobson Llp, 15th Floor, Birmingham, United Kingdom, B3 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Change of name

Certificate change of name company.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-10-15Accounts

Change account reference date company current shortened.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-06-19Resolution

Resolution.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.