BONDCARE 7 LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Bondcare 7 Limited. The company was founded 15 years ago and was given the registration number 06971580. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Cloister House Riverside, New Bailey Street, Manchester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Company Information
Name | : | BONDCARE 7 LIMITED |
---|
Company Number | : | 06971580 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 24 July 2009 |
---|
End of financial year | : | 31 July 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 87300 - Residential care activities for the elderly and disabled
|
---|
Office Address & Contact
Registered Address | : | 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Bondcare House, 18 Lodge Road, London, England, NW4 4EF | Director | 18 December 2009 | Active |
24 Clarry Drive, Sutton Coldfield, B74 2QT | Secretary | 24 July 2009 | Active |
76 Silhill Hall Road, Solihull, B91 1JS | Director | 24 July 2009 | Active |
Bondcare House, 18 Lodge Road, London, England, NW4 4EF | Director | 18 December 2009 | Active |
People with Significant Control
Mrs Yael Levison |
Notified on | : | 23 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 1st Floor Cloister House, Riverside, Manchester, England, M3 5FS |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr James David Hassan |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1946 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 6th Floor, Cardinal House, Manchester, England, M3 2LG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr David Dennis Cuby |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1948 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 6th Floor, Cardinal House, Manchester, England, M3 2LG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr William Damian Cid De La Paz |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1958 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 6th Floor, Cardinal House, Manchester, England, M3 2LG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr Subash Malkani |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 6th Floor, Cardinal House, Manchester, England, M3 2LG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr Adrian Gerard Olivero |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 6th Floor, Cardinal House, Manchester, England, M3 2LG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr Maurice Albert Perera |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1961 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 6th Floor, Cardinal House, Manchester, England, M3 2LG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent as trust
- Voting rights 75 to 100 percent as trust
- Right to appoint and remove directors as trust
|
---|
Mr Leib Levison |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 1st Floor Cloister House, Riverside, Manchester, England, M3 5FS |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)