This company is commonly known as Caring 4 U (uk) Limited. The company was founded 21 years ago and was given the registration number 04638743. The firm's registered office is in SEVENOAKS. You can find them at 1 Suffolk Way, , Sevenoaks, Kent. This company's SIC code is 86900 - Other human health activities.
Name | : | CARING 4 U (UK) LIMITED |
---|---|---|
Company Number | : | 04638743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 13 June 2023 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 23 January 2020 | Active |
Onslow House, 62, Broomfield Road, Chelmsford, United Kingdom, CM1 1SW | Secretary | 16 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 16 January 2003 | Active |
2nd Floor 1, Suffolk Way, Sevenoaks, TN13 1YL | Director | 02 November 2011 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 03 August 2016 | Active |
2nd Floor 1, Suffolk Way, Sevenoaks, TN13 1YL | Director | 07 June 2011 | Active |
Gemini, 3 Sculpins Lane, Wethersfield, Braintree, CM7 4AY | Director | 16 January 2003 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 03 August 2016 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 06 April 2021 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 17 May 2019 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 31 January 2018 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 03 August 2016 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 10 August 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 15 May 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 06 April 2021 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 25 June 2020 | Active |
24, Mercury Place, Heybridge, Maldon, United Kingdom, CM9 4PN | Director | 12 May 2011 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 16 January 2003 | Active |
Active Assistance Finance Limited | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-14 | Accounts | Legacy. | Download |
2023-07-14 | Other | Legacy. | Download |
2023-07-14 | Other | Legacy. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-06-01 | Accounts | Change account reference date company current extended. | Download |
2022-02-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-03 | Accounts | Legacy. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Other | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-22 | Accounts | Legacy. | Download |
2021-03-22 | Other | Legacy. | Download |
2021-03-22 | Other | Legacy. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.