UKBizDB.co.uk

CAREFORE LIMITED

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

This company is commonly known as Carefore Limited. The company was founded 27 years ago and was given the registration number 03226183. The firm's registered office is in LEICESTER. You can find them at Caenarvon House, 121 Knighton Church Road, Leicester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAREFORE LIMITED
Company Number:03226183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Caenarvon House, 121 Knighton Church Road, Leicester, England, LE2 3JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caenarvon House, 121 Knighton Church Road, Leicester, England, LE2 3JN

Director13 June 2019Active
Caenarvon House, 121 Knighton Church Road, Leicester, England, LE2 3JN

Director13 June 2019Active
Abbeydale 29 Clitheroe Road, Whalley, Blackburn, BB7 9AD

Secretary17 July 1996Active
Abbeydale, 29 Clitheroe Road, Whalley, Blackburn, BB7 9AD

Secretary22 July 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 July 1996Active
Caenarvon House, 121 Knighton Church Road, Leicester, England, LE2 3JN

Director31 July 2013Active
Abbeydale 29 Clitheroe Road, Whalley, Blackburn, BB7 9AD

Director17 July 1996Active
Abbeydale 29 Clitheroe Road, Whalley, Blackburn, BB7 9AD

Director17 July 1996Active
Caenarvon House, 121 Knighton Church Road, Leicester, England, LE2 3JN

Director13 June 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 July 1996Active

People with Significant Control

Mr Kenneth Anthony Nolan
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:11 Cannon Street, Lancashire, BB5 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Springhill Care Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Caenarvon House, Knighton Church Road, Leicester, England, LE2 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Change account reference date company current shortened.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Incorporation

Memorandum articles.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Resolution

Resolution.

Download
2019-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.