UKBizDB.co.uk

CAREPORT ADVISORY SERVICES (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

Secretary04 September 2014Active
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

Director01 April 2020Active
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

Director04 September 2014Active
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

Director01 April 2020Active
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

Director04 September 2014Active
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

Director04 September 2014Active
Scholes Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

Director04 September 2014Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-03-17Accounts

Accounts with accounts type group.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type group.

Download
2023-01-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type group.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type group.

Download
2020-10-12Confirmation statement

Confirmation statement.

Download
2020-10-05Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-17Capital

Capital name of class of shares.

Download
2020-04-16Capital

Capital variation of rights attached to shares.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-03-03Capital

Capital cancellation shares.

Download
2020-03-03Capital

Capital return purchase own shares.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.