UKBizDB.co.uk

CANCARE HOME SERVICES LIMITED

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

This company is commonly known as Cancare Home Services Limited. The company was founded 22 years ago and was given the registration number 04252636. The firm's registered office is in KENT. You can find them at Plaintiles 43 Island Road, Sturry, Kent, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CANCARE HOME SERVICES LIMITED
Company Number:04252636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Plaintiles 43 Island Road, Sturry, Kent, CT2 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Broadlands, Sturry, Canterbury, United Kingdom, CT2 0BE

Director21 February 2022Active
21, Old Farm Road, Birchington, England, CT7 9PH

Secretary16 July 2001Active
74 College Road, Sittingbourne, ME10 1LD

Secretary16 July 2001Active
21, Old Farm Road, Birchington, England, CT7 9PH

Director16 July 2001Active
Woodside, Woodside, Moorland Road, Shepherdswell, United Kingdom, CT15 7NS

Director03 July 2019Active
3 Ashendene Road Sturry, 3 Ashendene Road, Sturry, Canterbury, United Kingdom, CT2 0NA

Director03 July 2019Active
43 Island Road, Sturry, Canterbury, CT2 0EB

Director16 July 2001Active
Plaintiles 43 Island Road, Sturry, Kent, CT2 0EB

Director01 January 2010Active

People with Significant Control

Mrs Mahua Barua
Notified on:22 April 2023
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:6, Broadlands, Canterbury, England, CT2 0BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr John Haigh
Notified on:16 July 2016
Status:Active
Date of birth:February 1932
Nationality:British
Address:Plaintiles 43 Island Road, Kent, CT2 0EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith John Garrad
Notified on:16 July 2016
Status:Active
Date of birth:December 1937
Nationality:English
Country of residence:England
Address:21, Old Farm Road, Birchington, England, CT7 9PH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 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
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person secretary company with change date.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.