UKBizDB.co.uk

CADE CARE LIMITED

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

This company is commonly known as Cade Care Limited. The company was founded 5 years ago and was given the registration number 11887337. The firm's registered office is in CHESTERFIELD. You can find them at Tapton Park Innovation Centre, Brimington Road, Chesterfield, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CADE CARE LIMITED
Company Number:11887337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Tapton Park Innovation Centre, Brimington Road, Chesterfield, England, S41 0TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gemini House, Blakewater Road, Capricorn Park, Blackburn, United Kingdom, BB1 5QR

Director03 November 2022Active
Tapton Park Innovation Centre, Brimington Road, Chesterfield, England, S41 0TZ

Director10 January 2020Active
9-10, Cross Street, Preston, England, PR1 3LT

Director18 March 2019Active

People with Significant Control

Blue Ribbon Healthcare Group Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:Tapton Park, Brimington Road, Chesterfield, England, S41 0TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Anthony Fuller
Notified on:31 May 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Tapton Park Innovation Centre, Brimington Road, Chesterfield, England, S41 0TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul James Carter
Notified on:31 May 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Tapton Park Innovation Centre, Brimington Road, Chesterfield, England, S41 0TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samatha Leonard
Notified on:18 March 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:9-10, Cross Street, Preston, England, PR1 3LT
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Address

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

Download
2023-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-21Accounts

Legacy.

Download
2023-07-21Other

Legacy.

Download
2023-07-21Other

Legacy.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Change account reference date company current shortened.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Incorporation

Memorandum articles.

Download
2022-02-23Resolution

Resolution.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Incorporation

Memorandum articles.

Download
2021-01-20Resolution

Resolution.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.