This company is commonly known as Clarendon Mews Care Limited. The company was founded 8 years ago and was given the registration number 09921133. The firm's registered office is in LEICESTER. You can find them at Clarendon Mews Care Home, Grasmere Street, Leicester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | CLARENDON MEWS CARE LIMITED |
---|---|---|
Company Number | : | 09921133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarendon Mews Care Home, Grasmere Street, Leicester, England, LE2 7FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarendon Mews Care Home, Grasmere Street, Leicester, England, LE2 7FS | Director | 22 February 2017 | Active |
Clarendon Mews Care Home, Grasmere Street, Leicester, England, LE2 7FS | Director | 07 October 2019 | Active |
34, Imperial Drive, Harrow, England, HA2 7LQ | Director | 22 February 2017 | Active |
27, Peterborough Road, Harrow, England, HA1 2AU | Director | 17 December 2015 | Active |
Greentrees, Oak Lane, Allesley, Coventry, England, CV5 9BX | Director | 10 April 2016 | Active |
Clarendon Mews Care Home, Grasmere Street, Leicester, England, LE2 7FS | Director | 29 March 2017 | Active |
27, Peterborough Road, Harrow, England, HA1 2AU | Director | 22 February 2017 | Active |
Harlaycott, Birmingham Road, Millisons Wood, Coventry, England, CV5 9AG | Director | 10 April 2016 | Active |
27, Peterborough Road, Harrow, England, HA1 2AU | Director | 17 December 2015 | Active |
27, Peterborough Road, Harrow, England, HA1 2AU | Director | 17 December 2015 | Active |
Harleycott, Birmingham Road, Millisons Wood, Coventry, England, CV5 9AG | Director | 10 April 2016 | Active |
Clarendon Mews Care Holdings Limited | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bablake House, Birmingham Road, Coventry, United Kingdom, CV5 9AZ |
Nature of control | : |
|
Mr Lloyd Allan Tredell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Bablake House, Birmingham Road, Coventry, CV5 9AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.