UKBizDB.co.uk

ADVANCED CARING LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Church View 5 Springfield Road, Stoneygate, Leicester, England, LE2 3BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director21 December 2016Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director21 December 2016Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director16 March 2009Active
31 Valley Road, West Bridgford, Nottingham, NG2 6HG

Secretary16 March 2009Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Secretary25 February 2009Active
The Arc, Enterprise Way, Nottingham, NG2 1EN

Director25 February 2009Active
31 Valley Road, West Bridgford, Nottingham, NG2 6HG

Director16 March 2009Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Director25 February 2009Active
23 Alma Road, Retford, DN22 6LW

Director16 March 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Change person director company with change date.

Download
2016-09-02Address

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

Download
2016-08-22Resolution

Resolution.

Download
2016-08-22Change of name

Change of name notice.

Download
2016-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.