Warning: file_put_contents(c/cc91db108eb3dd3d4fa963289b637920.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Careworld Limited, NN14 3ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAREWORLD LIMITED

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

This company is commonly known as Careworld Limited. The company was founded 29 years ago and was given the registration number 03068627. The firm's registered office is in BRIGSTOCK. You can find them at Bridge House, 3 Bridge Street, Brigstock, Northamptonshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAREWORLD LIMITED
Company Number:03068627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bridge House, 3 Bridge Street, Brigstock, Northamptonshire, NN14 3ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 3 Bridge Street, Brigstock, NN14 3ET

Secretary10 May 2004Active
Bridge House, 3 Bridge Street, Brigstock, NN14 3ET

Director10 May 2004Active
Bridge House, 3 Bridge Street, Brigstock, NN14 3ET

Director01 August 2017Active
262 Bath Road, Kettering, NN16 9LX

Secretary01 June 2000Active
9 Watts Way, Long Buckby, Northampton, NN6 7QX

Secretary15 June 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary15 June 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director15 June 1995Active
262 Bath Road, Kettering, NN16 9LX

Director01 June 2000Active
262 Bath Road, Kettering, NN16 9LX

Director20 May 2004Active
3 Bridge Street, Brigstock, Kettering, NN14 3ET

Director15 June 1995Active
262 Bath Road, Kettering, NN16 9LX

Director01 June 2000Active
39 Langham Gardens, London, W13 8PY

Director01 June 2000Active
9 Watts Way, Long Buckby, Northampton, NN6 7QX

Director15 June 1995Active

People with Significant Control

Mr Stanley James Robinson
Notified on:01 June 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Bridge House, Brigstock, NN14 3ET
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-23Confirmation statement

Confirmation statement with no updates.

Download
2024-05-08Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type dormant.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-06-22Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-06-26Accounts

Accounts with accounts type dormant.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-16Accounts

Accounts with accounts type total exemption full.

Download
2014-08-07Accounts

Accounts with accounts type total exemption full.

Download
2014-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.