UKBizDB.co.uk

CARE FORCE HOLDINGS (DOMICILIARY CARE) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director02 December 2019Active
Deitch Cooper, Second Floor, Congress House,, Lyon Road, Harrow, England, HA1 2EN

Director03 March 2010Active
Deitch Cooper, Second Floor, Congress House,, Lyon Road, Harrow, England, HA1 2EN

Director03 March 2010Active
Unit 62, Enfield Industrial Estate, Redditch, B97 6DE

Director07 April 2010Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director03 March 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
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:
  • Significant influence or control

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
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-21Address

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

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Change account reference date company current shortened.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Address

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

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.