Warning: file_put_contents(c/e61f65c4c16a0e5eecfc2e72ef074c32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Care & Recreation Holdings Limited, YO5 9SZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARE & RECREATION HOLDINGS LIMITED

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

This company is commonly known as Care & Recreation Holdings Limited. The company was founded 27 years ago and was given the registration number 03252230. The firm's registered office is in YORK. You can find them at Thorpe Underwood Hall, Great Ouseburn, York, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARE & RECREATION HOLDINGS LIMITED
Company Number:03252230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Thorpe Underwood Hall, Great Ouseburn, York, YO5 9SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe Underwood Hall, Great Ouseburn, York, YO5 9SZ

Secretary31 January 2014Active
Thorpe Underwood Hall, Great Ouseburn, York, YO5 9SZ

Director31 January 2014Active
Thorpe Underwood Hall, Great Ouseburn, York, YO5 9SZ

Director30 July 2015Active
57 London Road, High Wycombe, HP11 1BS

Secretary02 October 1996Active
8 Harcourt Drive, Addingham, Ilkley, LS29 0HZ

Secretary01 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 September 1996Active
8 Harcourt Drive, Addingham, Ilkley, LS29 0HZ

Director01 February 1997Active
The Coach House, Thorpe Underwood, Ouseburn, York, YO26 9SS

Director01 February 1997Active
The Coach House, Thorpe Underwood, Ouseburn, York, YO26 9SS

Director01 February 1997Active
The Monk House, Thorpe Underwood, Ouseburn, York, YO26 9SS

Director01 February 1997Active
57 London Road, High Wycombe, HP11 1BS

Director02 October 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 September 1996Active

People with Significant Control

Equiom S.A.M
Notified on:17 January 2018
Status:Active
Country of residence:Monaco
Address:7, Rue Du Gabian, Monaco, Monaco, 98000
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Brian Richard Martin
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JG
Nature of control:
  • Significant influence or control

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
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type group.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type group.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type group.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type group.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type group.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type group.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type group.

Download
2015-11-02Officers

Termination director company with name termination date.

Download
2015-11-02Officers

Termination director company with name termination date.

Download
2015-11-02Officers

Termination director company with name termination date.

Download
2015-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.