UKBizDB.co.uk

CAER HEALTH SERVICES LIMITED

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

This company is commonly known as Caer Health Services Limited. The company was founded 21 years ago and was given the registration number 04545156. The firm's registered office is in CAERPHILLY. You can find them at 5a Penty Newydd Caerphilly Business Park, Van Road, Caerphilly, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CAER HEALTH SERVICES LIMITED
Company Number:04545156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5a Penty Newydd Caerphilly Business Park, Van Road, Caerphilly, Wales, CF83 3GS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a Penty Newydd, Caerphilly Business Park, Van Road, Caerphilly, Wales, CF83 3GS

Director08 July 2013Active
61 Saint Martins Road, Caerphilly, CF83 1EG

Secretary25 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 September 2002Active
61 Saint Martins Road, Caerphilly, CF83 1EG

Director25 September 2002Active
61 Saint Martins Road, Caerphilly, CF83 1EG

Director27 May 2004Active
Plas Mair, 5 Church Lane, Nantgarw, Cardiff, United Kingdom, CF15 7TQ

Director18 May 2017Active
Old Mill Farm, House, Lettons Way, Dinas Powys, Wales, CF64 4BY

Director01 October 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 September 2002Active

People with Significant Control

Mrs Angharad Hill
Notified on:01 August 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Wales
Address:Plais Mair, 5 Church Lane, Cardiff, Wales, CF15 7TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Elizabeth Davies
Notified on:01 September 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:Wales
Address:5a Penty Newydd, Caerphilly Business Park, Caerphilly, Wales, CF83 3GS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Neil James Hill
Notified on:01 September 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:Wales
Address:5a Penty Newydd, Caerphilly Business Park, Caerphilly, Wales, CF83 3GS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-11Persons with significant control

Notification of a person with significant control.

Download
2020-10-11Persons with significant control

Change to a person with significant control.

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Resolution

Resolution.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Capital

Capital allotment shares.

Download
2019-06-27Change of constitution

Statement of companys objects.

Download
2019-06-27Resolution

Resolution.

Download
2019-06-26Capital

Capital name of class of shares.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.