This company is commonly known as Care Home Finder Ltd. The company was founded 8 years ago and was given the registration number 09882240. The firm's registered office is in HELPERBY. You can find them at Elm Cottage Sandy Lane, Humberton, Helperby, North Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CARE HOME FINDER LTD |
---|---|---|
Company Number | : | 09882240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elm Cottage Sandy Lane, Humberton, Helperby, North Yorkshire, United Kingdom, YO61 2RX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elm Cottage, Sandy Lane, Humberton, Helperby, United Kingdom, YO61 2RX | Director | 24 December 2018 | Active |
Elm Cottage, Sandy Lane, Humberton, Helperby, United Kingdom, YO61 2RX | Director | 20 November 2015 | Active |
Elm Cottage, Sandy Lane, Humberton, Helperby, United Kingdom, YO61 2RX | Director | 22 December 2018 | Active |
Elm Cottage, Sandy Lane, Humberton, Helperby, United Kingdom, YO61 2RX | Director | 20 November 2015 | Active |
Elm Cottage, Sandy Lane, Humberton, Helperby, United Kingdom, YO61 2RX | Secretary | 16 December 2015 | Active |
Wisteria Cottage, Stonefield Avenue, Easingwold, England, YO61 3PJ | Director | 20 November 2015 | Active |
Mr Howard James Masters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elm Cottage, Sandy Lane, Helperby, United Kingdom, YO61 2RX |
Nature of control | : |
|
Mr Simon Peter Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elm Cottage, Sandy Lane, Helperby, United Kingdom, YO61 2RX |
Nature of control | : |
|
Mrs Fiona Elizabeth Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elm Cottage, Sandy Lane, Helperby, United Kingdom, YO61 2RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Officers | Appoint person director company with name date. | Download |
2018-12-22 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2017-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-06 | Accounts | Change account reference date company current extended. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Officers | Appoint person secretary company with name date. | Download |
2015-11-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.