UKBizDB.co.uk

CANDOUR CARE SERVICES LIMITED

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

This company is commonly known as Candour Care Services Limited. The company was founded 23 years ago and was given the registration number 04007229. The firm's registered office is in HERTFORDSHIRE. You can find them at Wren House 68 London Road, St. Albans, Hertfordshire, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CANDOUR CARE SERVICES LIMITED
Company Number:04007229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Wren House 68 London Road, St. Albans, Hertfordshire, AL1 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Old London Road, St Albans, United Kingdom, AL1 1PU

Secretary19 June 2023Active
1 Runcie Close, St. Albans, AL4 9AX

Director18 November 2004Active
66 Bernard Street, St Albans, United Kingdom, AL3 5QN

Director13 June 2017Active
90 Old London Road, St Albans, United Kingdom, AL1 1PU

Director13 June 2017Active
1 Runcie Close, St. Albans, AL4 9AX

Director05 June 2000Active
Coombe Barns Coombe Lane, Naphill, HP14 4QP

Secretary05 June 2000Active
1 Runcie Close, St. Albans, AL4 9AX

Secretary05 June 2000Active
57 Long Meadow, Markyate, St Albans, AL3 8JN

Director05 June 2000Active

People with Significant Control

Mr Rosario Angelo Fernandes
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:1 Runcie Close, St Albans, United Kingdom, AL4 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ai Bee Fernandes
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:1 Runcie Close, St Albans, United Kingdom, AL4 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Appoint person secretary company with name date.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts amended with accounts type total exemption small.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.