UKBizDB.co.uk

CARE 1ST LIMITED

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

This company is commonly known as Care 1st Limited. The company was founded 19 years ago and was given the registration number 05329909. The firm's registered office is in BRISTOL. You can find them at Rear Of 63, Shirehampton Road, Bristol, Bristol. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CARE 1ST LIMITED
Company Number:05329909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Rear Of 63, Shirehampton Road, Bristol, Bristol, BS9 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Secretary24 February 2023Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director30 August 2023Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director12 January 2005Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Secretary12 November 2021Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Secretary12 January 2005Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Secretary04 April 2014Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary12 January 2005Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director24 February 2023Active
33, St. Johns Road, Clifton, Bristol, BS8 2HD

Director17 January 2005Active

People with Significant Control

Cera Care Operations Holdings Limited
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:Office 4, 219 Kensington High Street, London, England, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kunda (Kay) Morley-Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Office 4, 219 Kensington High Street, London, England, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-03Incorporation

Memorandum articles.

Download
2023-10-03Resolution

Resolution.

Download
2023-09-21Address

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

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Address

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

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Change person secretary company with change date.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Appoint person secretary company with name date.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.