UKBizDB.co.uk

CIVICARE CENTRAL LIMITED

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

This company is commonly known as Civicare Central Limited. The company was founded 24 years ago and was given the registration number 03916800. The firm's registered office is in WORCESTER. You can find them at 8 Huxtable Rise, , Worcester, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:CIVICARE CENTRAL LIMITED
Company Number:03916800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:8 Huxtable Rise, Worcester, WR4 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director21 March 2022Active
21 South Park Drive, Droitwich, WR9 9BY

Secretary31 January 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 January 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director31 January 2000Active
14 Basepoint, Crab Apple Way, Vale Park, Evesham, England, WR11 1GP

Director01 September 2002Active
14 Basepoint, Crab Apple Way, Vale Park, Evesham, England, WR11 1GP

Director31 January 2000Active

People with Significant Control

Evexia Care Holdings Limited
Notified on:21 March 2022
Status:Active
Country of residence:United Kingdom
Address:3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Allen Rickwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:14 Basepoint, Crab Apple Way, Evesham, England, WR11 1GP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Elizabeth Rickwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:14 Basepoint, Crab Apple Way, Evesham, England, WR11 1GP
Nature of control:
  • Ownership of shares 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Address

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

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination secretary company with name termination date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Address

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

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Address

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

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.