UKBizDB.co.uk

C.A.R.E. CFE

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Dunbar Business Centre, Unit 2-3 Sheepscar Court, West Yorkshire, England, LS7 2BB

Director01 December 2018Active
2-3 Sheepscar Court, C.A.R.E. Cfe, 2-3 Sheeps Caourt, Northside Business Park, Leeds, England, LS7 2BB

Director23 December 2009Active
2-3 Sheepscar Court, C.A.R.E. Cfe, 2-3 Sheeps Caourt, Northside Business Park, Leeds, England, LS7 2BB

Director29 November 2013Active
2-3 Sheepscar Court, C.A.R.E. Cfe, 2-3 Sheeps Caourt, Northside Business Park, Leeds, England, LS7 2BB

Director26 November 2008Active
Suite 9, Dunbar Business Centre, Unit 2-3 Sheepscar Court, West Yorkshire, England, LS7 2BB

Director01 December 2018Active
Unit 49, Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom, LS7 1AB

Director15 August 2011Active
Unity Business Centre, 26 Roundhay Street, Leeds, England, LS7 1AB

Director15 March 2013Active
Unit 49, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB

Director29 August 2009Active
Unit 49, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB

Director30 April 2010Active
Unit 7 First Floor Bridge House, Balm Road, Leeds, LS10 2TP

Director26 November 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Address

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

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Address

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

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type micro entity.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-29Annual return

Annual return company with made up date no member list.

Download
2015-04-19Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Annual return

Annual return company with made up date no member list.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.