UKBizDB.co.uk

CARE IN CYMRU LTD

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

This company is commonly known as Care In Cymru Ltd. The company was founded 9 years ago and was given the registration number 09465149. The firm's registered office is in CARDIFF. You can find them at Alexandra Gate Business Centre 2 Alexandra Gate, Ffordd Pengam, Cardiff, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CARE IN CYMRU LTD
Company Number:09465149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2015
End of financial year:31 December 2022
Jurisdiction:Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Alexandra Gate Business Centre 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Second Floor East - Office 4, 113 - 116 Bute Street, Cardiff, Wales, CF10 5EQ

Director02 March 2015Active
Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA

Corporate Secretary23 November 2015Active
C/O Accounted For Ltd, Ffordd Pengam, Cardiff, Wales, CF24 2SA

Director20 April 2018Active
2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA

Director22 July 2015Active
3 - 11, West Bute Street, Cardiff Bay, Great Britain,

Director18 April 2018Active
Portland House, Second Floor East - Office 4, 113 - 116 Bute Street, Cardiff, Wales, CF10 5EQ

Director27 October 2020Active

People with Significant Control

Subsidiary Holdings Ltd
Notified on:30 June 2017
Status:Active
Country of residence:Wales
Address:C/O Accounted For Ltd, 2 Alexandra Gate, Cardiff, Wales, CF24 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Michael Poole
Notified on:29 June 2017
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:Wales
Address:3-11, West Bute Street, Cardiff, Wales, CF10 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Helen Poole
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:Wales
Address:2, Ffordd Pengam, Cardiff, Wales, CF24 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Accounts

Change account reference date company previous shortened.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Address

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

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Address

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

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.