This company is commonly known as Charlton Care Group Limited. The company was founded 14 years ago and was given the registration number 06981138. The firm's registered office is in PLYMOUTH. You can find them at 14 Richmond Walk, , Plymouth, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | CHARLTON CARE GROUP LIMITED |
---|---|---|
Company Number | : | 06981138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Richmond Walk, Plymouth, England, PL1 4QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bunker House, 14 Glen Road, Mannamead, Plymouth, England, PL3 5AP | Director | 03 April 2020 | Active |
Bunker House, 14 Glen Road, Mannamead, Plymouth, England, PL3 5AP | Director | 04 August 2017 | Active |
Bunker House, 14 Glen Road, Mannamead, Plymouth, England, PL3 5AP | Director | 11 August 2009 | Active |
Bunker House, 14 Glen Road, Mannamead, Plymouth, England, PL3 5AP | Director | 03 April 2020 | Active |
Dove Lodge, 7 Mutley Road, Mannamead, Plymouth, PL3 4SA | Director | 11 August 2009 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 05 August 2009 | Active |
Mrs Gillian Boyes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dove Lodge, Mutley Road, Plymouth, England, PL3 4SA |
Nature of control | : |
|
Mrs Tonya Denise Gerry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bunker House, 14 Glen Road, Plymouth, England, PL3 5AP |
Nature of control | : |
|
Mr Philip Sean Gerry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bunker House, 14 Glen Road, Plymouth, England, PL3 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Capital | Capital return purchase own shares. | Download |
2018-06-12 | Capital | Capital cancellation shares. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.