UKBizDB.co.uk

CARIAD HOMECARE LIMITED

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

This company is commonly known as Cariad Homecare Limited. The company was founded 5 years ago and was given the registration number 11761443. The firm's registered office is in RUGBY. You can find them at Office 3 Regent Court, Regent Place, Rugby, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CARIAD HOMECARE LIMITED
Company Number:11761443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Office 3 Regent Court, Regent Place, Rugby, England, CV21 2PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Street Studios, Earl Street, Rugby, England, CV21 3SS

Director15 February 2021Active
Office 3 Regent Court, Regent Place, Rugby, England, CV21 2PN

Director26 January 2021Active
4 Heol Tawe, Heol Tawe, Abercrave, Swansea, Wales, SA9 1XP

Director02 February 2021Active
Office 3 Regent Court, Regent Place, Rugby, England, CV21 2PN

Director11 January 2019Active

People with Significant Control

Mr Carl Thomas Roderick
Notified on:15 February 2021
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:East Street Studios, Earl Street, Rugby, England, CV21 3SS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Winston Roderick
Notified on:27 January 2021
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:Wales
Address:4 Heol Tawe, Heol Tawe, Swansea, Wales, SA9 1XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Beck Sport Holdings Ltd
Notified on:26 January 2021
Status:Active
Country of residence:England
Address:Regent Court, Regent Place, Rugby, England, CV21 2PN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Winston Roderick
Notified on:11 January 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Office 3 Regent Court, Regent Place, Rugby, England, CV21 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2021-02-15Address

Change registered office address company with date old address new address.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2021-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.