UKBizDB.co.uk

CARIAD CARE HOMES LTD

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

This company is commonly known as Cariad Care Homes Ltd. The company was founded 25 years ago and was given the registration number 03580952. The firm's registered office is in PORTHMADOG. You can find them at Adeilad St Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:CARIAD CARE HOMES LTD
Company Number:03580952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Adeilad St Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bodawen House, Bodawen, Porthmadog, LL49 9PR

Secretary15 July 1998Active
Swn Y Mor, Porthmadog Road, Criccieth, LL52 0PP

Director15 July 1998Active
Bodawen House, Bodawen, Porthmadog, LL49 9PR

Director15 July 1998Active
Llys Awel, Botwnnog, Pwllheli, Wales, LL53 8RA

Director27 March 2012Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary15 June 1998Active
Plasgwyn Hotel, Pentrefelin, Criccieth, LL52 0PT

Director15 July 1998Active
Bodawen House, Porthmadog, Porthmadog, Wales, LL49 9PR

Director27 March 2012Active
53 Archery Steps, St Georges Fields, London, W2 2YF

Director15 July 1998Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director15 June 1998Active

People with Significant Control

Cariad Group Holdings Ltd
Notified on:11 July 2023
Status:Active
Country of residence:Wales
Address:St David's Building, Lombard Street, Porthmadog, Wales, LL49 9AP
Nature of control:
  • Significant influence or control
Mrs Mair Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:Wales
Address:Swn Y Mor, Porthmadog Road, Criccieth, Wales, LL52 0PP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Resolution

Resolution.

Download
2022-06-10Incorporation

Memorandum articles.

Download
2022-06-09Capital

Capital variation of rights attached to shares.

Download
2022-06-09Change of constitution

Statement of companys objects.

Download
2022-06-09Capital

Capital name of class of shares.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.