This company is commonly known as Care Consultants Limited. The company was founded 30 years ago and was given the registration number 02891321. The firm's registered office is in NOTTINGHAM. You can find them at The Dairy Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CARE CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 02891321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dairy Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham, NG14 6AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottingham, NG14 6AT | Director | 01 December 2019 | Active |
The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottingham, NG14 6AT | Director | 01 December 2019 | Active |
Dumble Cottage Water Lane, Oxton, Southwell, NG25 0SH | Secretary | 22 February 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 January 1994 | Active |
Dumble Cottage Water Lane, Oxton, Southwell, NG25 0SH | Director | 31 January 1996 | Active |
Dumble Cottage Water Lane, Oxton, Southwell, NG25 0SH | Director | 22 February 1994 | Active |
9 Rushcliffe Avenue, Radcliffe On Trent, NG12 2AF | Director | 22 February 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 January 1994 | Active |
Mrs Alison Jayne Milner | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | The Dairy Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT |
Nature of control | : |
|
Mr Paul John Milner | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | The Dairy Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT |
Nature of control | : |
|
Bpu Care Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Dairy, Oxton Road, Nottingham, England, NG14 6AT |
Nature of control | : |
|
Mr Nicholas John Borrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | The Dairy Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT |
Nature of control | : |
|
Mrs Caroline Mary Borrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | The Dairy Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with made up date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Termination secretary company with name termination date. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Accounts | Change account reference date company current shortened. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.