This company is commonly known as Casa Care Limited. The company was founded 17 years ago and was given the registration number 05981444. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | CASA CARE LIMITED |
---|---|---|
Company Number | : | 05981444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, United Kingdom, LE10 3DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP | Secretary | 30 October 2006 | Active |
Unit 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP | Director | 30 October 2006 | Active |
Unit 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP | Director | 30 October 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 30 October 2006 | Active |
96 Villiers Street, Leamington Spa, CV32 5YE | Director | 30 October 2006 | Active |
96 Villiers Street, Leamington Spa, CV32 5YE | Director | 30 October 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 30 October 2006 | Active |
Mr Stephen Francis Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR |
Nature of control | : |
|
Ms Frances Rosemary Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Change person secretary company with change date. | Download |
2023-09-08 | Officers | Change person director company with change date. | Download |
2023-09-08 | Officers | Change person director company with change date. | Download |
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-24 | Officers | Change person secretary company with change date. | Download |
2020-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.