UKBizDB.co.uk

CARE WORLDWIDE (DARLASTON) LIMITED

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

This company is commonly known as Care Worldwide (darlaston) Limited. The company was founded 11 years ago and was given the registration number 08524770. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Cloister House Riverside, New Bailey Street, Manchester, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CARE WORLDWIDE (DARLASTON) LIMITED
Company Number:08524770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2013
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director10 May 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director10 May 2013Active
6th, Floor Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LG

Director29 February 2016Active

People with Significant Control

Mrs Sarah Michelle Goldstein
Notified on:23 April 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:1st Floor Cloister House, Riverside, Manchester, England, M3 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Albert Perera
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:6th, Floor Cardinal House, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Dennis Cuby
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:6th, Floor Cardinal House, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Subash Malkani
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:6th, Floor Cardinal House, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr William Damian Cid De La Paz
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:6th, Floor Cardinal House, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Adrian Gerard Olivero
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:6th, Floor Cardinal House, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr James David Hassan
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:6th, Floor Cardinal House, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Alan Goldstein
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Belgian
Country of residence:England
Address:1st Floor Cloister House, Riverside, Manchester, England, M3 5FS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-13Dissolution

Dissolution application strike off company.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Address

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

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Change of name

Certificate change of name company.

Download
2016-03-01Officers

Termination director company with name termination date.

Download
2016-02-29Officers

Appoint person director company with name date.

Download
2016-02-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.