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 12 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 Information | Role | Appointed | Status |
---|
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS | Director | 10 May 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 10 May 2013 | Active |
6th, Floor Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LG | Director | 29 February 2016 | Active |
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 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 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 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)