UKBizDB.co.uk

AMARA CARE LIMITED

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

This company is commonly known as Amara Care Limited. The company was founded 21 years ago and was given the registration number 04459044. The firm's registered office is in KIRTON LINDSEY. You can find them at Artemis House, 25 High Street, Kirton Lindsey, North Lincolnshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:AMARA CARE LIMITED
Company Number:04459044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Artemis House, 25 High Street, Kirton Lindsey, North Lincolnshire, DN21 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Kirton Road, Scawby, Brigg, England, DN20 9NF

Secretary12 July 2003Active
1 North Cliff Road, Kirton Lindsey, Gainsborough, DN21 4NJ

Secretary03 November 2005Active
58, Kirton Road, Scawby, Brigg, England, DN20 9NF

Director03 November 2005Active
1 North Cliff Road, Kirton Lindsey, Gainsborough, DN21 4NJ

Director12 June 2002Active
1 North Cliff Road, Kirton Lindsey, Gainsborough, DN21 4NJ

Secretary12 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 2002Active

People with Significant Control

Ms Amanda Jane Jemima Brock
Notified on:22 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Artemis House, 25 High Street, Kirton Lindsey, DN21 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Dr Patricia Frankish
Notified on:22 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Artemis House, 25 High Street, Kirton Lindsey, DN21 4LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Officers

Change person secretary company with change date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-02-22Accounts

Accounts with accounts type total exemption full.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.