UKBizDB.co.uk

CARING CREW LIMITED

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

This company is commonly known as Caring Crew Limited. The company was founded 6 years ago and was given the registration number 11302699. The firm's registered office is in MARCH. You can find them at Springfield Lodge 53 March Road, Wimblington, March, Cambridgeshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CARING CREW LIMITED
Company Number:11302699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 96090 - Other service activities n.e.c.
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:Springfield Lodge 53 March Road, Wimblington, March, Cambridgeshire, United Kingdom, PE15 0RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Hangar Ruding, Watford, England, WD19 5BH

Director11 March 2021Active
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director11 March 2021Active
Moore Stephens, Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director10 April 2018Active
Moore Stephens, Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director10 April 2018Active

People with Significant Control

Reach Care Holdings Limited
Notified on:11 March 2021
Status:Active
Country of residence:England
Address:3 Hobbs House, Harrovian Business Village, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham John Whitney
Notified on:10 April 2018
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Moore Stephens, Rutland House, Minerva Business Park, Peterborough, England, PE2 6PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Barbara Susan Whitney
Notified on:10 April 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Moore Stephens, Rutland House, Minerva Business Park, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Address

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

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Address

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

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.