UKBizDB.co.uk

APPELLO CARELINE LIMITED

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

This company is commonly known as Appello Careline Limited. The company was founded 27 years ago and was given the registration number 03229746. The firm's registered office is in NEW MILTON. You can find them at Oregon House, 19 Queensway, New Milton, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:APPELLO CARELINE LIMITED
Company Number:03229746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Oregon House, 19 Queensway, New Milton, Hampshire, BH25 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oregon House, 19 Queensway, New Milton, BH25 5NN

Director18 February 2015Active
Oregon House, 19 Queensway, New Milton, BH25 5NN

Director21 August 2017Active
Oregon House, 19 Queensway, New Milton, BH25 5NN

Director21 August 2017Active
82 Haven Road, Poole, BH13 7LZ

Secretary02 January 2002Active
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS

Secretary07 November 1996Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary26 July 1996Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Secretary02 January 2007Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary14 July 2011Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director07 November 1996Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director28 June 2011Active
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS

Director07 November 1996Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director24 November 2009Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director28 June 2011Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director24 January 2008Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director16 May 2012Active
Oregon House, 19 Queensway, New Milton, United Kingdom, BH25 5NN

Director01 August 2014Active
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX

Director31 May 2007Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director28 June 2011Active
50 Stratton Street, London, W1X 5FL

Nominee Director26 July 1996Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director01 June 2016Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director31 May 2007Active
Sea Spray, 10a Cliff Drive, Canford Cliffs, Poole, BH13 7JD

Director04 November 1997Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director07 June 2013Active
17 Studland Drive, Milford On Sea, Lymington, SO41 0QQ

Director04 November 1997Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director28 June 2011Active
Oregon House, 19 Queensway, New Milton, United Kingdom, BH25 5NN

Director01 August 2014Active

People with Significant Control

Appello Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oregon House, 19 Queensway, New Milton, United Kingdom, BH25 5NN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Change person director company with change date.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-12-06Resolution

Resolution.

Download
2022-12-06Incorporation

Memorandum articles.

Download
2022-11-16Incorporation

Memorandum articles.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Accounts

Change account reference date company current extended.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download
2019-08-15Resolution

Resolution.

Download
2019-08-15Change of name

Change of name notice.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-07-23Address

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

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.