UKBizDB.co.uk

CASA CARE LIMITED

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Secretary30 October 2006Active
Unit 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director30 October 2006Active
Unit 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director30 October 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary30 October 2006Active
96 Villiers Street, Leamington Spa, CV32 5YE

Director30 October 2006Active
96 Villiers Street, Leamington Spa, CV32 5YE

Director30 October 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director30 October 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person secretary company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Officers

Change person secretary company with change date.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Address

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

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.