UKBizDB.co.uk

CARING 4 CROYDON HOLDINGS LIMITED

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

This company is commonly known as Caring 4 Croydon Holdings Limited. The company was founded 18 years ago and was given the registration number 05773944. The firm's registered office is in HARROGATE. You can find them at 4 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARING 4 CROYDON HOLDINGS LIMITED
Company Number:05773944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary30 September 2021Active
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director16 June 2017Active
223, Addington Road, Selsdon, South Croydon, England, CR2 8LQ

Director30 June 2020Active
4, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director11 August 2011Active
26 Woodside House, Wimbledon, London, SW19 7QN

Secretary07 April 2006Active
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Secretary31 December 2012Active
39 Plumer Road, High Wycombe, HP11 2SS

Secretary31 August 2006Active
3 Stormont Road, London, N6 4NS

Director31 August 2006Active
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director16 June 2017Active
The Red House, Rushlake Green, Heathfield, TN21 9QE

Director07 April 2006Active
The Old Schoolhouse, 24a Horncastle Road, Boston, PE21 9BU

Director13 September 2006Active
Rosemead, 10 Crakell Road, Reigate, RH2 7DT

Director18 October 2006Active
27, Harley Street, London, W1G 9QP

Director22 May 2015Active
26 Oakroyd Close, Burgess Hill, RH15 0QN

Director18 October 2006Active
14 Hayling Gardens, Worthing, BN13 3AJ

Director30 May 2007Active
27, Harley Street, London, England, W1G 9QP

Director01 August 2012Active

People with Significant Control

Cardale Infrastructure Investments Limited
Notified on:16 June 2017
Status:Active
Country of residence:England
Address:4 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Anne Miller
Notified on:01 November 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:27, Harley Street, London, W1G 9QP
Nature of control:
  • Voting rights 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
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Address

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

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Appoint corporate secretary company with name date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-07-25Address

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

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.