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.
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 | : |
|
Registered Address | : | 1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 13 June 2023 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 23 January 2020 | Active |
2nd Floor, 1, Suffolk Way, Sevenoaks, England, TN13 1YL | Secretary | 14 December 2011 | Active |
2 Campaign Close Simpson Manor, Wootton, Northampton, NN4 6RL | Secretary | 24 September 2003 | Active |
6b Ryder Court, Saxon Way East Oakley Hay, Corby, NN18 9NX | Corporate Secretary | 24 January 2003 | Active |
2nd Floor, 1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 14 December 2011 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
1 Cranford Road, Barton Seagrave, NN15 9JH | Director | 24 January 2003 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
2 Campaign Close Simpson Manor, Wootton, NN4 6RL | Director | 23 November 2004 | Active |
2nd Floor, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 29 April 2016 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 06 April 2021 | Active |
2nd Floor, 1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 30 July 2012 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 17 May 2019 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 31 January 2018 | Active |
2nd Floor, 1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 14 December 2011 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 10 August 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 15 May 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 06 April 2021 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 25 June 2020 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
3rd Floor, 1 Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 14 December 2011 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
2 Adelaide House Corby Gate, Business Park Priors Haw Road, Corby, NN17 5JG | Corporate Director | 24 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Legacy. | Download |
2023-08-04 | Other | Legacy. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-07-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Change account reference date company previous extended. | Download |
2022-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-08-24 | Accounts | Legacy. | Download |
2022-08-02 | Other | Legacy. | Download |
2022-08-02 | Other | Legacy. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.