UKBizDB.co.uk

CARE NETWORK SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB

Director21 September 2011Active
1st Floor 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB

Director04 September 2018Active
1st Floor 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB

Director04 January 2023Active
1st Floor 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB

Director17 November 2023Active
1st Floor 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB

Director04 September 2018Active
337 Bath Road, Slough, SL1 5PR

Secretary06 December 2005Active
Hightown Farm, Hightown Hill, Ringwood, United Kingdom, BH24 3HE

Secretary20 August 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 December 2005Active
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB

Director08 May 2013Active
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom, BH24 3PB

Director21 September 2011Active
Littlecroft Barn, Burton Leonard, Harrogate, HG3 3RW

Director06 December 2005Active
Hightown Farm, Hightown Hill, Ringwood, BH24 3HE

Director06 December 2005Active
Windrush, Flaxton Road, Strensall, United Kingdom, YO32 5XQ

Director20 August 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 December 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Address

Change sail address company with old address new address.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.