This company is commonly known as Burlington Care (asc) Limited. The company was founded 6 years ago and was given the registration number 10981439. The firm's registered office is in BRIDLINGTON. You can find them at Lancaster House Lancaster Road, Carnaby, Bridlington, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | BURLINGTON CARE (ASC) LIMITED |
---|---|---|
Company Number | : | 10981439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster House Lancaster Road, Carnaby, Bridlington, England, YO15 3QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY | Director | 29 August 2019 | Active |
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY | Director | 29 August 2019 | Active |
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY | Director | 29 August 2019 | Active |
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY | Director | 11 March 2021 | Active |
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY | Director | 29 August 2019 | Active |
Lancaster House, Lancaster Road, Carnaby, Bridlington, England, YO15 3QY | Director | 29 August 2019 | Active |
Beech Villa, 1 Esplanade, Harrogate, United Kingdom, HG2 0LN | Director | 26 September 2017 | Active |
Beech Villa, 1 Esplanade, Harrogate, United Kingdom, HG2 0LN | Director | 26 September 2017 | Active |
Beech Villa, 1 Esplanade, Harrogate, United Kingdom, HG2 0LN | Director | 26 September 2017 | Active |
North Bay Holdings Ltd | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lancaster House, Lancaster Road, Bridlington, England, YO15 3QY |
Nature of control | : |
|
Angela Swift Developments Limited | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Cornwall Road, Harrogate, England, HG1 2PW |
Nature of control | : |
|
Angela Swift Developments Limited | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Beech Villa, 1 Esplanade, Harrogate, United Kingdom, HG2 0LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type small. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-23 | Accounts | Accounts with accounts type small. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Change of name | Certificate change of name company. | Download |
2022-02-25 | Accounts | Accounts with accounts type small. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type small. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Resolution | Resolution. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Accounts | Change account reference date company current shortened. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.