This company is commonly known as Caring Homes Healthcare Group Limited. The company was founded 16 years ago and was given the registration number 06367517. The firm's registered office is in COLCHESTER. You can find them at Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | CARING HOMES HEALTHCARE GROUP LIMITED |
---|---|---|
Company Number | : | 06367517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ | Director | 25 July 2023 | Active |
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ | Director | 25 July 2023 | Active |
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB | Secretary | 16 November 2007 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 11 September 2007 | Active |
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 16 November 2007 | Active |
North Down 15 Hop Meadow, East Bergholt, Colchester, CO7 6QR | Director | 16 November 2007 | Active |
6 Bramble Glade, Adambrae, Livingston, EH54 9JL | Director | 17 January 2008 | Active |
Caring Homes Group Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 22 December 2014 | Active |
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 16 November 2007 | Active |
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB | Director | 28 July 2010 | Active |
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 16 November 2007 | Active |
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB | Director | 16 November 2007 | Active |
885, Third Avenue, Floor 29, New York, United States, 10022 | Director | 01 December 2022 | Active |
885, Third Avenue, 29th Floor, New York, United States, 10022 | Director | 20 July 2023 | Active |
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 29 July 2010 | Active |
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 29 July 2010 | Active |
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB | Director | 01 June 2008 | Active |
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 28 July 2010 | Active |
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB | Director | 28 July 2014 | Active |
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 15 November 2007 | Active |
11 Taggs House, Market Square, Kingston Upon Thames, KT1 1HU | Director | 16 November 2007 | Active |
545, E. John Carpenter Freeway, Suite 1400, Irving, United States, 75062 | Director | 01 December 2022 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Director | 11 September 2007 | Active |
Aria Acquisition Ltd | ||
Notified on | : | 30 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB |
Nature of control | : |
|
Mhl Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bradbury House, 830 The Crescent, Colchester, England, CO4 9YQ |
Nature of control | : |
|
Mr Paul Anthony Keith Jeffery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Bradbury House 830 The Crescent, Colchester, CO4 9YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-04-19 | Address | Change sail address company with old address new address. | Download |
2023-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.