UKBizDB.co.uk

BROAD VIEW CARE LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL

Secretary10 October 2004Active
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL

Director24 February 2006Active
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL

Director24 February 2006Active
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL

Director10 October 2004Active
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL

Director24 February 2006Active
Suite 2 Building 16, Humber Avenue, Coventry, United Kingdom, CV3 1JL

Director24 February 2006Active
350 Woodway Lane, Walsgrave, Coventry, CV2 2LG

Secretary01 January 1998Active
138 Addison Road, Coventry, CV6 2JL

Secretary01 August 2000Active
138 Addison Road, Coventry, CV6 2JL

Secretary05 April 1993Active
5 Guthlaxton Avenue, Lutterworth, LE17 4ET

Secretary04 March 1991Active
18 Brookshaw Way, Coventry, CV2 2NJ

Director24 February 2006Active
Old Parks Cottage, Kirkby Lane, Newbold Verdon, LE9 9LN

Director05 April 1992Active
350 Woodway Lane, Walsgrave, Coventry, CV2 2LG

Director07 March 1994Active
63 Beaumanor Road, Leicester, LE4 5QD

Director05 April 1992Active
138 Addison Road, Coventry, CV6 2JL

Director01 April 2001Active
21a Millway, Duston, Northampton, NN5 6ES

Director24 February 2006Active
33 Spinney Hill, Warwick, CV34 5SL

Director12 June 1998Active
46 Glyn Road, Quinton, B32 2TA

Director10 October 2004Active
4 The Limes, Woodland Park, Bedworth, CV12 0BG

Director24 February 2006Active
41 Mallory Drive, Warwick, CV34 4UD

Director12 June 1998Active
Roxborough House 103 Holyhead Road, Coventry, CV1 3AD

Director04 March 1991Active
Roxborough House 103 Holyhead Road, Coventry, CV1 3AD

Director04 March 1991Active

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 (6 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
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-02Gazette

Gazette filings brought up to date.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Address

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

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Accounts

Change account reference date company previous extended.

Download
2016-04-01Annual return

Annual return company with made up date no member list.

Download
2016-04-01Address

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

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date no member list.

Download
2015-05-07Officers

Change person secretary company with change date.

Download
2015-05-07Officers

Change person director company with change date.

Download
2015-05-07Officers

Change person director company with change date.

Download
2015-05-07Officers

Change person director company with change date.

Download
2015-05-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.