This company is commonly known as Care Uk Community Partnerships Ltd. The company was founded 32 years ago and was given the registration number 02644862. The firm's registered office is in COLCHESTER. You can find them at Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | CARE UK COMMUNITY PARTNERSHIPS LTD |
---|---|---|
Company Number | : | 02644862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Secretary | 08 December 2011 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 01 November 2021 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 27 January 2014 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 29 November 2013 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 06 May 2014 | Active |
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB | Secretary | 31 July 2001 | Active |
Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, IP6 8QZ | Secretary | 27 August 2002 | Active |
3 Coppice End, Colchester, CO4 9RQ | Secretary | - | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Corporate Secretary | 17 October 2007 | Active |
12 Grasmere Gardens, Kirby Cross, Frinton On Sea, CO13 0SX | Director | 22 October 1996 | Active |
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB | Director | 22 May 1995 | Active |
Hanini 50 Second Avenue, Frinton On Sea, CO13 9LX | Director | - | Active |
42 Richardson Road, East Bergholt, Colchester, CO7 6RR | Director | 12 September 2001 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 08 April 2010 | Active |
The Long House, 73 Third Avenue, Frinton On Sea, CO13 9EF | Director | - | Active |
8, Bramble Gardens, Burgess Hill, RH15 8UQ | Director | - | Active |
38 Seaview Avenue, West Mersea, Colchester, CO5 8HE | Director | 13 January 2004 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 08 July 2002 | Active |
74 Fonthill Road, Aberdeen, AB11 6UL | Director | 01 August 1999 | Active |
Emberton House Meadowgate, Bainton, Stamford, PE9 3AS | Director | 24 March 1999 | Active |
Hart House Sherbourne Street, Edwardstone, Colchester, CO10 5PD | Director | - | Active |
3 Coppice End, Colchester, CO4 9RQ | Director | - | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 16 July 2007 | Active |
25 Tollgate Drive, Colchester, CO3 5PE | Director | 30 August 2000 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 24 March 2010 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 05 November 2001 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 01 August 2011 | Active |
Tanrallt, Boduan, Pwllheli, LL53 8YG | Director | 24 March 1999 | Active |
Tyrrel House, Tyrrel Road Chandlers Ford, Eastleigh, SO53 1GG | Director | 01 September 2009 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 12 December 2014 | Active |
Care Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Connaught House, 850 The Crescent, Colchester, England, CO4 9QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-06 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Resolution | Resolution. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-18 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.