This company is commonly known as Careport Advisory Services (holdings) Limited. The company was founded 9 years ago and was given the registration number 09203913. The firm's registered office is in MATLOCK. You can find them at Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | CAREPORT ADVISORY SERVICES (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 09203913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2014 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY | Secretary | 04 September 2014 | Active |
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY | Director | 01 April 2020 | Active |
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY | Director | 04 September 2014 | Active |
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY | Director | 01 April 2020 | Active |
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY | Director | 04 September 2014 | Active |
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY | Director | 04 September 2014 | Active |
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY | Director | 04 September 2014 | Active |
Andrew John Beastall | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Scholes Mill, Old Coach Road, Matlock, England, DE4 5FY |
Nature of control | : |
|
Mr Christopher John Herbert Briddon | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Scholes Mill, Old Coach Road, Matlock, United Kingdom, DE4 5FY |
Nature of control | : |
|
Mr John Reginald Beastall | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Scholes Mill, Old Coach Road, Matlock, England, DE4 5FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Accounts | Accounts with accounts type group. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type group. | Download |
2023-01-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type group. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type group. | Download |
2020-10-12 | Confirmation statement | Confirmation statement. | Download |
2020-10-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Incorporation | Memorandum articles. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-04-17 | Capital | Capital name of class of shares. | Download |
2020-04-16 | Capital | Capital variation of rights attached to shares. | Download |
2020-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Capital | Capital cancellation shares. | Download |
2020-03-03 | Capital | Capital return purchase own shares. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.