UKBizDB.co.uk

CARTWRIGHT CARE ARRANMORE MANAGEMENT LTD

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

This company is commonly known as Cartwright Care Arranmore Management Ltd. The company was founded 4 years ago and was given the registration number 12460575. The firm's registered office is in LONDON. You can find them at 201 Haverstock Hill, Second Floor C/o Fkgb, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:CARTWRIGHT CARE ARRANMORE MANAGEMENT LTD
Company Number:12460575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:201 Haverstock Hill, Second Floor C/o Fkgb, London, England, NW3 4QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Secretary10 June 2021Active
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Director13 October 2021Active
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Director14 May 2021Active
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Director13 April 2021Active
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Director04 February 2021Active
201 Haverstock Hill, Second Floor C/O Fkgb, London, England, NW3 4QG

Director13 February 2020Active
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Director04 February 2021Active

People with Significant Control

Mr. Michael Joseph Outmezguine
Notified on:18 March 2021
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:39/43, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr. Tomer Aroch
Notified on:18 March 2021
Status:Active
Date of birth:February 1989
Nationality:Portuguese
Country of residence:England
Address:39/43, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Steven Paul Harris
Notified on:13 February 2020
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:39/43, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Significant influence or control
Aprh Hospitality Llp
Notified on:13 February 2020
Status:Active
Country of residence:England
Address:39/43, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Incorporation

Memorandum articles.

Download
2022-09-20Resolution

Resolution.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Accounts

Change account reference date company current extended.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-13Change of name

Certificate change of name company.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-06-14Officers

Appoint person secretary company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.