UKBizDB.co.uk

CARE RELIEF TEAM LIMITED

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

This company is commonly known as Care Relief Team Limited. The company was founded 21 years ago and was given the registration number 04720504. The firm's registered office is in CROOK. You can find them at 13 Hope Street, , Crook, Co Durham. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CARE RELIEF TEAM LIMITED
Company Number:04720504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:13 Hope Street, Crook, Co Durham, England, DL15 9HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Ella Mews, London, England, NW3 2NH

Director30 March 2023Active
3, Ella Mews, London, England, NW3 2NH

Director17 May 2017Active
Unit 8, The Bridge Business Centre, Beresford Way Dunston, Chesterfield, United Kingdom, S41 9FG

Secretary01 November 2004Active
Springfield, Buxton Road, Castleton, Hope Valley, S33 8WP

Secretary02 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 April 2003Active
West Wing 17th Floor, 389 Chiswick High Road, London, England, W4 4AL

Director17 May 2017Active
Unit 8, The Bridge Business Centre, Beresford Way Dunston, Chesterfield, United Kingdom, S41 9FG

Director01 November 2004Active
Unit 8, The Bridge Business Centre, Beresford Way Dunston, Chesterfield, United Kingdom, S41 9FG

Director01 November 2004Active
Springfield, Buxton Road, Castleton, Hope Valley, S33 8WP

Director02 April 2003Active
Springfield, Buxton Road, Castleton, Hope Valley, S33 8WP

Director02 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 April 2003Active

People with Significant Control

Clece Care Services Limited
Notified on:17 May 2017
Status:Active
Country of residence:England
Address:3, Ella Mews, London, England, NW3 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Anthony Richard Heald
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit 8 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Heald
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Unit 8 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG
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
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Address

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

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-12-15Address

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

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-02-18Address

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

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.