UKBizDB.co.uk

ACCREDITED CARE LIMITED

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

This company is commonly known as Accredited Care Limited. The company was founded 23 years ago and was given the registration number 04181522. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Ecl House, Lake Street, Leighton Buzzard, Bedfordshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ACCREDITED CARE LIMITED
Company Number:04181522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Moorings Riverside Way, Islip, NN14 3LF

Secretary25 November 2004Active
The Moorings Riverside Way, Islip, NN14 3LF

Director25 November 2004Active
37 Orton Drive, Witchford, Ely, CB6 2JG

Director25 November 2004Active
75 Pilleys Lane, Boston, PE21 9RA

Secretary30 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 March 2001Active
Big Mardy Farm, Hengoed, Oswestry, SY10 7EY

Director06 April 2002Active
75 Pilleys Lane, Boston, PE21 9RA

Director30 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 March 2001Active

People with Significant Control

Mr Kevin Lance Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-06Dissolution

Dissolution application strike off company.

Download
2024-02-27Address

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

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Address

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

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.