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.
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 | : |
|
Registered Address | : | Marion Lauder House 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barn One Unit One, Somerford Business Court, Holmes Chapel Road, Congleton, England, CW12 4SN | Secretary | 10 October 2022 | Active |
Barn One Unit One, Somerford Business Court, Holmes Chapel Road, Congleton, England, CW12 4SN | Director | 10 October 2022 | Active |
Barn One Unit One, Somerford Business Court, Holmes Chapel Road, Congleton, England, CW12 4SN | Director | 10 October 2022 | Active |
Barn One Unit One, Somerford Business Court, Holmes Chapel Road, Congleton, England, CW12 4SN | Director | 10 October 2022 | Active |
Marion Lauder House, 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY | Secretary | 15 January 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 13 January 2004 | Active |
Marion Lauder House, 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY | Director | 08 February 2004 | Active |
Marion Lauder House, 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY | Director | 15 February 2006 | Active |
Marion Lauder House, 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY | Director | 15 January 2004 | Active |
Marion Lauder House, 20 Lincombe Road, Wythenshawe, Manchester, M22 1PY | Director | 15 February 2006 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 13 January 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Accounts | Change account reference date company current extended. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-14 | Change of name | Certificate change of name company. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Officers | Termination secretary company with name termination date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.