UKBizDB.co.uk

COMMUNITY CARING LIMITED

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

This company is commonly known as Community Caring Limited. The company was founded 29 years ago and was given the registration number 02984200. The firm's registered office is in UPTON. You can find them at Units 1-5 Champions Business Park, Arrowe Brook Road, Upton, Wirral. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:COMMUNITY CARING LIMITED
Company Number:02984200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Units 1-5 Champions Business Park, Arrowe Brook Road, Upton, Wirral, United Kingdom, CH49 0AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-5 Champions Business Park, Arrowe Brook Road, Upton, United Kingdom, CH49 0AB

Director31 March 2023Active
Champions Business Park, Arrowe Brook Road, Wirral, England, CH49 0AB

Director08 November 2019Active
Woodlands, 39 Golf Links Road, Birkenhead, L42 8LN

Secretary28 October 1994Active
Woodlands, 39 Golf Links Road, Birkenhead, L42 8LN

Director28 October 1994Active
Woodlands, 39 Golf Links Road, Birkenhead, L42 8LN

Director28 October 1994Active

People with Significant Control

Mrs Beverley Jane Peers
Notified on:08 November 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Champions Business Park, Arrowe Brook Road, Wirral, England, CH49 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Champions Domiciliary Care Ltd
Notified on:08 November 2019
Status:Active
Country of residence:England
Address:Units 1-5 Champions Business Park, Arrowe Brook Road, Upton, England, CH49 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stephen Morton
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:39 Golf Links Road, Birkenhead, CH42 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maureen Agnes Morton
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:Great Britain
Address:39, Golf Links Road, Birkenhead, Great Britain, CH42 8LN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Address

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

Download
2019-11-25Resolution

Resolution.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.