This company is commonly known as Advanced Caring Limited. The company was founded 15 years ago and was given the registration number 06829384. The firm's registered office is in LEICESTER. You can find them at Church View 5 Springfield Road, Stoneygate, Leicester, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | ADVANCED CARING LIMITED |
---|---|---|
Company Number | : | 06829384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church View 5 Springfield Road, Stoneygate, Leicester, England, LE2 3BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 21 December 2016 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 21 December 2016 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 16 March 2009 | Active |
31 Valley Road, West Bridgford, Nottingham, NG2 6HG | Secretary | 16 March 2009 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Secretary | 25 February 2009 | Active |
The Arc, Enterprise Way, Nottingham, NG2 1EN | Director | 25 February 2009 | Active |
31 Valley Road, West Bridgford, Nottingham, NG2 6HG | Director | 16 March 2009 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Director | 25 February 2009 | Active |
23 Alma Road, Retford, DN22 6LW | Director | 16 March 2009 | Active |
Byard Investments Limited | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oakhurst, Old Lane, Idridgehay, United Kingdom, DE56 2SF |
Nature of control | : |
|
Mr John Byard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Ian James Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Officers | Change person director company with change date. | Download |
2016-09-02 | Address | Change registered office address company with date old address new address. | Download |
2016-08-22 | Resolution | Resolution. | Download |
2016-08-22 | Change of name | Change of name notice. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.