This company is commonly known as C.a.r.e. Cfe. The company was founded 15 years ago and was given the registration number 06759213. The firm's registered office is in LEEDS. You can find them at Capital House Northside Business Park, Suite 3-4 Ground Floor, Leeds, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | C.A.R.E. CFE |
---|---|---|
Company Number | : | 06759213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2008 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital House Northside Business Park, Suite 3-4 Ground Floor, Leeds, England, LS7 2BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 9, Dunbar Business Centre, Unit 2-3 Sheepscar Court, West Yorkshire, England, LS7 2BB | Director | 01 December 2018 | Active |
2-3 Sheepscar Court, C.A.R.E. Cfe, 2-3 Sheeps Caourt, Northside Business Park, Leeds, England, LS7 2BB | Director | 23 December 2009 | Active |
2-3 Sheepscar Court, C.A.R.E. Cfe, 2-3 Sheeps Caourt, Northside Business Park, Leeds, England, LS7 2BB | Director | 29 November 2013 | Active |
2-3 Sheepscar Court, C.A.R.E. Cfe, 2-3 Sheeps Caourt, Northside Business Park, Leeds, England, LS7 2BB | Director | 26 November 2008 | Active |
Suite 9, Dunbar Business Centre, Unit 2-3 Sheepscar Court, West Yorkshire, England, LS7 2BB | Director | 01 December 2018 | Active |
Unit 49, Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom, LS7 1AB | Director | 15 August 2011 | Active |
Unity Business Centre, 26 Roundhay Street, Leeds, England, LS7 1AB | Director | 15 March 2013 | Active |
Unit 49, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB | Director | 29 August 2009 | Active |
Unit 49, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB | Director | 30 April 2010 | Active |
Unit 7 First Floor Bridge House, Balm Road, Leeds, LS10 2TP | Director | 26 November 2008 | Active |
Ms Ruth Akinyi Deacon | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2-3 Sheepscar Court, C.A.R.E. Cfe, Leeds, England, LS7 2BB |
Nature of control | : |
|
Mrs Dorine Nakuti | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2-3 Sheepscar Court, C.A.R.E. Cfe, Leeds, England, LS7 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-29 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-26 | Annual return | Annual return company with made up date no member list. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.