This company is commonly known as Caring Investments Limited. The company was founded 11 years ago and was given the registration number 08315062. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 66300 - Fund management activities.
Name | : | CARING INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 08315062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pyramid House, 954 High Road, London, England, N12 9RT | Director | 30 November 2012 | Active |
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Director | 03 December 2021 | Active |
Clevedon Court Nursing Home Ltd, 32 Dial Hill Road, Clevedon, England, BS21 7HN | Director | 30 November 2012 | Active |
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Director | 30 November 2012 | Active |
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Director | 30 November 2012 | Active |
Mr Joshua Courtney Allen | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU |
Nature of control | : |
|
Miss Kelly Louise Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU |
Nature of control | : |
|
Mrs Lauren Michelle Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU |
Nature of control | : |
|
Mr Joshua Courtney Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clevedon Court Nursing Home Ltd, 32 Dial Hill Road, Clevedon, England, BS21 7HN |
Nature of control | : |
|
Mr Peter Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pyramid House, 954 High Road, London, England, N12 9RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-05 | Officers | Change person director company with change date. | Download |
2023-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-01-12 | Accounts | Change account reference date company current extended. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.