This company is commonly known as Care Force Holdings (domiciliary Care) Limited. The company was founded 14 years ago and was given the registration number 07176514. The firm's registered office is in HARROW. You can find them at Deitch Cooper, Second Floor, Congress House,, Lyon Road, Harrow, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CARE FORCE HOLDINGS (DOMICILIARY CARE) LIMITED |
---|---|---|
Company Number | : | 07176514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deitch Cooper, Second Floor, Congress House,, Lyon Road, Harrow, England, HA1 2EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 02 December 2019 | Active |
Deitch Cooper, Second Floor, Congress House,, Lyon Road, Harrow, England, HA1 2EN | Director | 03 March 2010 | Active |
Deitch Cooper, Second Floor, Congress House,, Lyon Road, Harrow, England, HA1 2EN | Director | 03 March 2010 | Active |
Unit 62, Enfield Industrial Estate, Redditch, B97 6DE | Director | 07 April 2010 | Active |
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA | Director | 03 March 2010 | Active |
Fairview Health Limited | ||
Notified on | : | 15 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom, HA1 3EX |
Nature of control | : |
|
Evexia Care Holdings Limited | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom, HA1 3EX |
Nature of control | : |
|
Mrs Susan Ann Bradshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Deitch Cooper, Second Floor, Congress House,, Lyon Road, Harrow, England, HA1 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Change account reference date company current shortened. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.