UKBizDB.co.uk

CARE CONSULTANTS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Dairy Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham, NG14 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottingham, NG14 6AT

Director01 December 2019Active
The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottingham, NG14 6AT

Director01 December 2019Active
Dumble Cottage Water Lane, Oxton, Southwell, NG25 0SH

Secretary22 February 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 January 1994Active
Dumble Cottage Water Lane, Oxton, Southwell, NG25 0SH

Director31 January 1996Active
Dumble Cottage Water Lane, Oxton, Southwell, NG25 0SH

Director22 February 1994Active
9 Rushcliffe Avenue, Radcliffe On Trent, NG12 2AF

Director22 February 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 January 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with made up date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Change account reference date company current shortened.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.