Warning: file_put_contents(c/32b66dd271c5000028bd8ee599429aef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Care Inspire Limited, WN3 4HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARE INSPIRE LIMITED

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

This company is commonly known as Care Inspire Limited. The company was founded 5 years ago and was given the registration number 11869799. The firm's registered office is in WIGAN. You can find them at Unit 17 Unity House, Westwood Park, Wigan, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CARE INSPIRE LIMITED
Company Number:11869799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Unit 17 Unity House, Westwood Park, Wigan, England, WN3 4HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Vernon Court, Vernon Road, Salford, England, M7 4NW

Director04 November 2019Active
Suite 317, Universal Square, Devonshire Street North, Manchester, United Kingdom, M12 6JH

Director08 March 2019Active
Suite 317, Universal Square, Devonshire Street North, Manchester, United Kingdom, M12 6JH

Director07 August 2019Active
Suite 317, Universal Square, Devonshire Street North, Manchester, United Kingdom, M12 6JH

Director08 March 2019Active

People with Significant Control

Mr Ahmad Mohamed Fadal
Notified on:04 November 2019
Status:Active
Date of birth:May 1989
Nationality:Syrian
Country of residence:England
Address:Flat 2 Vernon Court, Vernon Road, Salford, England, M7 4NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mhd Khir Haswani
Notified on:07 August 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:Suite 317, Universal Square, Manchester, United Kingdom, M12 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmad Mohamed Fadal
Notified on:08 March 2019
Status:Active
Date of birth:May 1989
Nationality:Syrian
Country of residence:United Kingdom
Address:Suite 317, Universal Square, Manchester, United Kingdom, M12 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fouad Kamhie
Notified on:08 March 2019
Status:Active
Date of birth:April 1970
Nationality:Syrian
Country of residence:United Kingdom
Address:Suite 317, Universal Square, Manchester, United Kingdom, M12 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-19Dissolution

Dissolution application strike off company.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Address

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

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Address

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

Download
2022-02-08Address

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

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-07Accounts

Accounts with accounts type dormant.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Address

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

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.