UKBizDB.co.uk

CARE AFTER COMBAT

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

This company is commonly known as Care After Combat. The company was founded 9 years ago and was given the registration number 09152620. The firm's registered office is in FAREHAM. You can find them at Unit 2 The Belfry 4400 Parkway, Whiteley, Fareham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CARE AFTER COMBAT
Company Number:09152620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 The Belfry 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon Innovation Centre, Cafferata Way, Newark, England, NG24 2TN

Director15 May 2020Active
Beacon Innovation Centre, Cafferata Way, Newark, England, NG24 2TN

Director08 November 2022Active
Beacon Innovation Centre, Cafferata Way, Newark, England, NG24 2TN

Director21 December 2022Active
Beacon Innovation Centre, Cafferata Way, Newark, England, NG24 2TN

Director03 July 2022Active
67, Stoke Edith, Hereford, United Kingdom, HR1 4HQ

Director16 October 2019Active
Beacon Innovation Centre, Cafferata Way, Newark, England, NG24 2TN

Director01 August 2023Active
Beacon Innovation Centre, Cafferata Way, Newark, England, NG24 2TN

Director28 November 2016Active
Beacon Innovation Centre, Cafferata Way, Newark, England, NG24 2TN

Director28 November 2016Active
Unit 2 The Belfry, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director13 February 2018Active
2 Troon House, Parkway, Whiteley, Fareham, England, PO15 7FJ

Director10 March 2016Active
5th Floor, 89 New Bond Street, London, England, W1S 1DA

Director29 July 2014Active
Unit 2 The Belfry, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director28 November 2016Active
2 Troon House, Parkway, Whiteley, Fareham, England, PO15 7FJ

Director10 March 2016Active
SO51

Director07 August 2020Active

People with Significant Control

Mr James Cameron Davidson
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Unit 2 The Belfry, 4400 Parkway, Fareham, England, PO15 7FJ
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
2024-03-06Accounts

Change account reference date company current shortened.

Download
2023-08-16Accounts

Change account reference date company current extended.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Address

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

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.