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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Corporate Secretary | 30 September 2021 | Active |
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 16 June 2017 | Active |
223, Addington Road, Selsdon, South Croydon, England, CR2 8LQ | Director | 30 June 2020 | Active |
4, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 11 August 2011 | Active |
26 Woodside House, Wimbledon, London, SW19 7QN | Secretary | 07 April 2006 | Active |
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Secretary | 31 December 2012 | Active |
39 Plumer Road, High Wycombe, HP11 2SS | Secretary | 31 August 2006 | Active |
3 Stormont Road, London, N6 4NS | Director | 31 August 2006 | Active |
4 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 16 June 2017 | Active |
The Red House, Rushlake Green, Heathfield, TN21 9QE | Director | 07 April 2006 | Active |
The Old Schoolhouse, 24a Horncastle Road, Boston, PE21 9BU | Director | 13 September 2006 | Active |
Rosemead, 10 Crakell Road, Reigate, RH2 7DT | Director | 18 October 2006 | Active |
27, Harley Street, London, W1G 9QP | Director | 22 May 2015 | Active |
26 Oakroyd Close, Burgess Hill, RH15 0QN | Director | 18 October 2006 | Active |
14 Hayling Gardens, Worthing, BN13 3AJ | Director | 30 May 2007 | Active |
27, Harley Street, London, England, W1G 9QP | Director | 01 August 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Change person director company with change date. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-20 | Officers | Termination secretary company with name termination date. | Download |
2021-03-19 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type small. | Download |
2019-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.