UKBizDB.co.uk

CARE MATTERS MOBILITY NEWARK LIMITED

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

This company is commonly known as Care Matters Mobility Newark Limited. The company was founded 18 years ago and was given the registration number 05610682. The firm's registered office is in NEWARK. You can find them at Unit D Slaughter House Lane, Clock Tower Development, Newark, Nottinghamshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:CARE MATTERS MOBILITY NEWARK LIMITED
Company Number:05610682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Unit D Slaughter House Lane, Clock Tower Development, Newark, Nottinghamshire, NG24 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Villa, The Crescent, Retford, DN22 7BX

Secretary02 November 2005Active
Beech Villa, The Crescent, Retford, DN22 7BX

Director02 November 2005Active
3, Ordsall Park Drive, Retford, DN22 7PD

Director02 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 November 2005Active

People with Significant Control

Mrs Tracy Rushby
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:3 Ordsall Park Drive, Retford, United Kingdom, DN22 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Nicol
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Beech Villa, The Crescent, Retford, United Kingdom, DN22 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download
2012-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.