This company is commonly known as Care At Home Group Ltd. The company was founded 19 years ago and was given the registration number 05153902. The firm's registered office is in ST. HELENS. You can find them at Unit 3 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside. This company's SIC code is 86900 - Other human health activities.
Name | : | CARE AT HOME GROUP LTD |
---|---|---|
Company Number | : | 05153902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, England, WA9 1UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G5 Gateway House,, Old Hall Road, Bromborough, Wirral, England, CH62 3NX | Director | 31 October 2023 | Active |
181 Padgate Lane, Warrington, England, WA1 3SW | Director | 31 May 2018 | Active |
Suite G5 Gateway House,, Old Hall Road, Bromborough, Wirral, England, CH62 3NX | Director | 31 October 2023 | Active |
15 Beech Road, Stockton Heath, Warrington, WA4 6LT | Secretary | 22 February 2008 | Active |
58 Knutsford Road, Grappenhall, Warrington, WA4 2PB | Secretary | 15 June 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 June 2004 | Active |
32 Hamnett Court, Birchwood, Warrington, England, WA3 7AG | Director | 15 June 2004 | Active |
181 Padgate Lane, Warrington, England, WA1 3SW | Director | 31 May 2018 | Active |
58 Knutsford Road, Grappenhall, Warrington, WA4 2PB | Director | 15 June 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 June 2004 | Active |
The Edge Group Partnership Ltd | ||
Notified on | : | 24 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cuckoos Flight, Croft Drive East, Wirral, England, CH48 1LX |
Nature of control | : |
|
Karmar Group Ltd | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clarke Nicklin House, Brooks Drive, Cheadle, England, SK8 3TD |
Nature of control | : |
|
Karmar Group Limited | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clarke Nicklin House, Brooks Drive, Cheadle, England, SK8 3TD |
Nature of control | : |
|
Mrs Alison Marie Grant Emery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Hamnett Court, Warrington, England, WA3 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.