UKBizDB.co.uk

CARE NOTION LIMITED

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

This company is commonly known as Care Notion Limited. The company was founded 5 years ago and was given the registration number 12017086. The firm's registered office is in MANCHESTER. You can find them at Ml House, 9 North Street, Manchester, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CARE NOTION LIMITED
Company Number:12017086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Ml House, 9 North Street, Manchester, England, M8 8RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ml House, 9 North Street, Manchester, England, M8 8RE

Director21 December 2022Active
94, Cowesby Street, Manchester, England, M14 4UP

Director23 October 2019Active
07, Shelley Square, Peterlee, England, SR8 3AE

Director23 October 2019Active
3, High Street, Eldon Lane, Bishop Auckland, England, DL14 8DT

Director23 October 2019Active
3, Prestwich Park Road South, Prestwich, Manchester, United Kingdom, M25 9PF

Director24 May 2019Active
58, Prestwich Hills, Prestwich, Manchester, England, M25 9PY

Director23 October 2019Active

People with Significant Control

Mr Muhammad Rashid Zia
Notified on:21 December 2022
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Ml House, 9 North Street, Manchester, England, M8 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Barron
Notified on:24 May 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:7, Shelley Square, Peterlee, England, SR8 3AE
Nature of control:
  • Significant influence or control
Dr Hafiz Hafeez Ur Rahman
Notified on:24 May 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:3, Prestwich Park Road South, Manchester, England, M25 9PF
Nature of control:
  • Significant influence or control
Mr Saeed Ahmad
Notified on:24 May 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:27, Denham Street, Manchester, England, M13 0FJ
Nature of control:
  • Significant influence or control
Mr Muhammad Rashid Zia
Notified on:24 May 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:58, Prestwich Hills, Manchester, England, M25 9PY
Nature of control:
  • Significant influence or control
Dr Hafiz Hafeez Ur Rehman
Notified on:24 May 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:3, Prestwich Park Road South, Manchester, United Kingdom, M25 9PF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2020-11-11Address

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

Download
2020-11-11Resolution

Resolution.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.