Warning: file_put_contents(c/d7fcfa4fbc8532643de5c2016a25098a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Care Build Group Limited, LE11 5GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARE BUILD GROUP LIMITED

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

This company is commonly known as Care Build Group Limited. The company was founded 7 years ago and was given the registration number 10815937. The firm's registered office is in LOUGHBOROUGH. You can find them at Fosse House, Prince William Road, Loughborough, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CARE BUILD GROUP LIMITED
Company Number:10815937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Fosse House, Prince William Road, Loughborough, Leicestershire, England, LE11 5GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marshdale Farmhouse, Syston Road, Cossington, England, LE7 4UZ

Director13 June 2017Active
Marshdale Farmhouse, Syston Road, Cossington, England, LE7 4UZ

Director25 April 2023Active
Fieldbrook House, 82 Grantham Road, Radcliffe On Trent, England, NG12 2HY

Director25 April 2023Active
Fieldbrook House, 82 Grantham Road, Radcliffe On Trent, England, NG12 2HY

Director27 February 2020Active
Marshdale Farmhouse, Syston Road, Cossington, England, LE7 4UZ

Director13 June 2017Active

People with Significant Control

Ecy Cooper Holdings Limited
Notified on:15 January 2019
Status:Active
Country of residence:England
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Formation 166 Developments Ltd
Notified on:15 January 2019
Status:Active
Country of residence:United Kingdom
Address:125 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ashley Cooper
Notified on:13 June 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Marshdale Farmhouse, Syston Road, Cossington, England, LE7 4UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vikki Cooper
Notified on:13 June 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Marshdale Farmhouse, Syston Road, Cossington, England, LE7 4UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Address

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

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Accounts

Change account reference date company previous shortened.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-25Address

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

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.