This company is commonly known as Bare Hall Quality Carers Limited. The company was founded 14 years ago and was given the registration number 07166734. The firm's registered office is in WARRINGTON. You can find them at James House, Stonecross Business Park Yew Tree Way, Golborne, Warrington, . This company's SIC code is 86900 - Other human health activities.
Name | : | BARE HALL QUALITY CARERS LIMITED |
---|---|---|
Company Number | : | 07166734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James House, Stonecross Business Park Yew Tree Way, Golborne, Warrington, England, WA3 3JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James House, Stonecross Business Park, Yew Tree Way, Golborne, Warrington, England, WA3 3JD | Secretary | 11 June 2018 | Active |
James House, Stonecross Business Park, Yew Tree Way, Golborne, Warrington, England, WA3 3JD | Director | 11 June 2018 | Active |
James House, Stonecross Business Park, Yew Tree Way, Golborne, Warrington, England, WA3 3JD | Director | 11 June 2018 | Active |
James House, Stonecross Business Park, Yew Tree Way, Warrington, United Kingdom, WA3 1JD | Director | 23 February 2010 | Active |
James House, Stonecross Business Park, Yew Tree Way, Warrington, United Kingdom, WA3 1JD | Director | 23 February 2010 | Active |
Bhqc Holdings Limited | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | James House, Stonecross Business Park, Warrington, United Kingdom, WA3 3JD |
Nature of control | : |
|
Mr Kenneth Geoffrey Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | James House, Stonecross Business Park, Yew Tree Way, Warrington, United Kingdom, WA3 1JD |
Nature of control | : |
|
Andrea Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | James House, Stonecross Business Park, Yew Tree Way, Warrington, United Kingdom, WA3 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Address | Change sail address company with old address new address. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Change account reference date company previous extended. | Download |
2018-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.