UKBizDB.co.uk

COMMUNICARE (GB) LIMITED

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

This company is commonly known as Communicare (gb) Limited. The company was founded 21 years ago and was given the registration number 04647517. The firm's registered office is in SEVENOAKS. You can find them at 1 Suffolk Way, , Sevenoaks, Kent. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COMMUNICARE (GB) LIMITED
Company Number:04647517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director13 June 2023Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director23 January 2020Active
2nd Floor, 1, Suffolk Way, Sevenoaks, England, TN13 1YL

Secretary14 December 2011Active
2 Campaign Close Simpson Manor, Wootton, Northampton, NN4 6RL

Secretary24 September 2003Active
6b Ryder Court, Saxon Way East Oakley Hay, Corby, NN18 9NX

Corporate Secretary24 January 2003Active
2nd Floor, 1, Suffolk Way, Sevenoaks, England, TN13 1YL

Director14 December 2011Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director31 January 2018Active
1 Cranford Road, Barton Seagrave, NN15 9JH

Director24 January 2003Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director31 January 2018Active
2 Campaign Close Simpson Manor, Wootton, NN4 6RL

Director23 November 2004Active
2nd Floor, Suffolk Way, Sevenoaks, England, TN13 1YL

Director29 April 2016Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director06 April 2021Active
2nd Floor, 1, Suffolk Way, Sevenoaks, England, TN13 1YL

Director30 July 2012Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director17 May 2019Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director31 January 2018Active
2nd Floor, 1, Suffolk Way, Sevenoaks, England, TN13 1YL

Director14 December 2011Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director10 August 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director31 January 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director15 May 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director06 April 2021Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director25 June 2020Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director20 December 2018Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director20 December 2018Active
3rd Floor, 1 Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director14 December 2011Active
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL

Director20 December 2018Active
2 Adelaide House Corby Gate, Business Park Priors Haw Road, Corby, NN17 5JG

Corporate Director24 January 2003Active

People with Significant Control

Active Assistance Finance Limited
Notified on:07 June 2016
Status:Active
Country of residence:United Kingdom
Address:1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Legacy.

Download
2023-08-04Other

Legacy.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Change account reference date company previous extended.

Download
2022-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-08-24Accounts

Legacy.

Download
2022-08-02Other

Legacy.

Download
2022-08-02Other

Legacy.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.