UKBizDB.co.uk

CARTWRIGHT CARE HOLDINGS LTD

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

This company is commonly known as Cartwright Care Holdings Ltd. The company was founded 4 years ago and was given the registration number 12171116. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CARTWRIGHT CARE HOLDINGS LTD
Company Number:12171116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

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
Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, England, LS8 1DH

Director11 April 2022Active
Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, England, LS8 1DH

Director06 August 2021Active
Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, England, LS8 1DH

Director05 January 2021Active
201 Haverstock Hill, Second Floor C/O Fkgb, London, England, NW3 4QG

Director23 August 2019Active
201 Haverstock Hill, Second Floor C/O Fkgb, London, England, NW3 4QG

Director23 August 2019Active

People with Significant Control

Mr Steven Paul Harris
Notified on:30 December 2020
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Kingston Nursing Home, 7 Park Crescent, Leeds, England, LS8 1DH
Nature of control:
  • Significant influence or control
Mrs Denise Outmezguine
Notified on:23 August 2019
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:201 Haverstock Hill, Second Floor C/O Fkgb, London, England, NW3 4QG
Nature of control:
  • Significant influence or control
Mr Albert Outmezguine
Notified on:23 August 2019
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:201 Haverstock Hill, Second Floor C/O Fkgb, London, England, NW3 4QG
Nature of control:
  • Significant influence or control
Gwc Group Ltd
Notified on:23 August 2019
Status:Active
Country of residence:England
Address:Bank House, Canute Road, Southampton, England, SO14 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Gazette

Gazette filings brought up to date.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Accounts

Change account reference date company current shortened.

Download
2022-05-27Accounts

Change account reference date company previous shortened.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-01-26Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Change account reference date company previous shortened.

Download
2021-08-06Address

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

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Address

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

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.