Warning: file_put_contents(c/49aa1d119d9f2423c2c126b11918dd6a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Careconcepts Limited, M22 1PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARECONCEPTS LIMITED

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

This company is commonly known as Careconcepts Limited. The company was founded 20 years ago and was given the registration number 05013915. The firm's registered office is in MANCHESTER. You can find them at Marion Lauder House 20 Lincombe Road, Wythenshawe, Manchester, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:CARECONCEPTS LIMITED
Company Number:05013915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Marion Lauder House 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barn One Unit One, Somerford Business Court, Holmes Chapel Road, Congleton, England, CW12 4SN

Secretary10 October 2022Active
Barn One Unit One, Somerford Business Court, Holmes Chapel Road, Congleton, England, CW12 4SN

Director10 October 2022Active
Barn One Unit One, Somerford Business Court, Holmes Chapel Road, Congleton, England, CW12 4SN

Director10 October 2022Active
Barn One Unit One, Somerford Business Court, Holmes Chapel Road, Congleton, England, CW12 4SN

Director10 October 2022Active
Marion Lauder House, 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY

Secretary15 January 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 January 2004Active
Marion Lauder House, 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY

Director08 February 2004Active
Marion Lauder House, 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY

Director15 February 2006Active
Marion Lauder House, 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY

Director15 January 2004Active
Marion Lauder House, 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY

Director15 February 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 January 2004Active

People with Significant Control

Careconcepts Ltd
Notified on:10 October 2022
Status:Active
Country of residence:England
Address:Barn One, Somerford Business Park, Holmes Chapel Road, Congleton, England, CW12 4SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Syed Khurshid Husain
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Marion Lauder House, 20 Lincombe Road, Manchester, M22 1PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Careconcepts Limited
Notified on:06 April 2016
Status:Active
Country of residence:British Virgin Islands
Address:Sea Meadow House, Blackburne Highway, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Change account reference date company current extended.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-11-16Address

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

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Change of name

Certificate change of name company.

Download
2022-10-13Address

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

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.