UKBizDB.co.uk

CARE AND LEISURE TEXTILES LTD

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

This company is commonly known as Care And Leisure Textiles Ltd. The company was founded 24 years ago and was given the registration number 03951466. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:CARE AND LEISURE TEXTILES LTD
Company Number:03951466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Secretary20 March 2000Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director02 October 2001Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director20 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 March 2000Active

People with Significant Control

Brenda Marie Barrett
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen James O'Malley
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Johnson
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Change person secretary company with change date.

Download
2017-03-28Officers

Change person director company with change date.

Download
2017-03-28Officers

Change person director company with change date.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.