This company is commonly known as Broad View Care Limited. The company was founded 33 years ago and was given the registration number 02587914. The firm's registered office is in COVENTRY. You can find them at Suite 2 Building 16, Humber Avenue, Coventry, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BROAD VIEW CARE LIMITED |
---|---|---|
Company Number | : | 02587914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1991 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL | Secretary | 10 October 2004 | Active |
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL | Director | 24 February 2006 | Active |
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL | Director | 24 February 2006 | Active |
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL | Director | 10 October 2004 | Active |
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL | Director | 24 February 2006 | Active |
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL | Director | 24 February 2006 | Active |
350 Woodway Lane, Walsgrave, Coventry, CV2 2LG | Secretary | 01 January 1998 | Active |
138 Addison Road, Coventry, CV6 2JL | Secretary | 01 August 2000 | Active |
138 Addison Road, Coventry, CV6 2JL | Secretary | 05 April 1993 | Active |
5 Guthlaxton Avenue, Lutterworth, LE17 4ET | Secretary | 04 March 1991 | Active |
18 Brookshaw Way, Coventry, CV2 2NJ | Director | 24 February 2006 | Active |
Old Parks Cottage, Kirkby Lane, Newbold Verdon, LE9 9LN | Director | 05 April 1992 | Active |
350 Woodway Lane, Walsgrave, Coventry, CV2 2LG | Director | 07 March 1994 | Active |
63 Beaumanor Road, Leicester, LE4 5QD | Director | 05 April 1992 | Active |
138 Addison Road, Coventry, CV6 2JL | Director | 01 April 2001 | Active |
21a Millway, Duston, Northampton, NN5 6ES | Director | 24 February 2006 | Active |
33 Spinney Hill, Warwick, CV34 5SL | Director | 12 June 1998 | Active |
46 Glyn Road, Quinton, B32 2TA | Director | 10 October 2004 | Active |
4 The Limes, Woodland Park, Bedworth, CV12 0BG | Director | 24 February 2006 | Active |
41 Mallory Drive, Warwick, CV34 4UD | Director | 12 June 1998 | Active |
Roxborough House 103 Holyhead Road, Coventry, CV1 3AD | Director | 04 March 1991 | Active |
Roxborough House 103 Holyhead Road, Coventry, CV1 3AD | Director | 04 March 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-02 | Gazette | Gazette filings brought up to date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-29 | Gazette | Gazette notice compulsory. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Accounts | Change account reference date company previous extended. | Download |
2016-04-01 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-01 | Address | Change registered office address company with date old address new address. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-07 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-07 | Officers | Change person secretary company with change date. | Download |
2015-05-07 | Officers | Change person director company with change date. | Download |
2015-05-07 | Officers | Change person director company with change date. | Download |
2015-05-07 | Officers | Change person director company with change date. | Download |
2015-05-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.