This company is commonly known as Care Network Solutions Limited. The company was founded 18 years ago and was given the registration number 05645599. The firm's registered office is in BLASHFORD RINGWOOD. You can find them at 1st Floor 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | CARE NETWORK SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05645599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB | Director | 21 September 2011 | Active |
1st Floor 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB | Director | 04 September 2018 | Active |
1st Floor 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB | Director | 04 January 2023 | Active |
1st Floor 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB | Director | 17 November 2023 | Active |
1st Floor 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB | Director | 04 September 2018 | Active |
337 Bath Road, Slough, SL1 5PR | Secretary | 06 December 2005 | Active |
Hightown Farm, Hightown Hill, Ringwood, United Kingdom, BH24 3HE | Secretary | 20 August 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 December 2005 | Active |
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB | Director | 08 May 2013 | Active |
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB | Director | 21 September 2011 | Active |
Littlecroft Barn, Burton Leonard, Harrogate, HG3 3RW | Director | 06 December 2005 | Active |
Hightown Farm, Hightown Hill, Ringwood, BH24 3HE | Director | 06 December 2005 | Active |
Windrush, Flaxton Road, Strensall, United Kingdom, YO32 5XQ | Director | 20 August 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 December 2005 | Active |
Mr Mathieu Lefebvre | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 1 Lakeside, Headlands Business Park, Blashford Ringwood, United Kingdom, BH24 3PB |
Nature of control | : |
|
Mr Alexandre Carpentier De Changy | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 1 Lakeside, Headlands Business Park, Blashford Ringwood, United Kingdom, BH24 3PB |
Nature of control | : |
|
Mr Harish Kumar Arora | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 1 Lakeside, Headlands Business Park, Blashford Ringwood, United Kingdom, BH24 3PB |
Nature of control | : |
|
Mr Christopher Paul Hartshorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 1 Lakeside, Headlands Business Park, Blashford Ringwood, United Kingdom, BH24 3PB |
Nature of control | : |
|
Mrs Sarah Ann Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 1 Lakeside, Headlands Business Park, Blashford Ringwood, United Kingdom, BH24 3PB |
Nature of control | : |
|
Milewood (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 1 Lakeside, Headlands Business Park, Blashford Ringwood, United Kingdom, BH24 3PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Address | Change sail address company with old address new address. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-10-28 | Officers | Change person director company with change date. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.