This company is commonly known as Complete Care Network Limited. The company was founded 16 years ago and was given the registration number 06352353. The firm's registered office is in COALVILLE. You can find them at Sherwood House Forest Business Park, Bardon Hill, Coalville, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | COMPLETE CARE NETWORK LIMITED |
---|---|---|
Company Number | : | 06352353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sherwood House Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 11 July 2022 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 01 May 2023 | Active |
12 Westfield, Lostock Hall, Preston, PR5 5LB | Secretary | 24 August 2007 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Secretary | 26 August 2008 | Active |
11, Mariner Court, Calder Park, Wakefield, England, WF4 3FL | Director | 05 April 2016 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 31 August 2018 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 31 August 2018 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 31 August 2018 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 31 August 2018 | Active |
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT | Director | 05 April 2016 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 17 May 2011 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 01 November 2009 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 24 August 2007 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 31 March 2021 | Active |
81 Claude Road, Chortonville, Manchester, M21 8DE | Director | 01 January 2008 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 01 June 2023 | Active |
Sherwood House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UB | Director | 04 October 2021 | Active |
Nottingham Rehab Limited | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shewood House, Forest Business Park, Coalville, England, LE67 1UB |
Nature of control | : |
|
Mr David Andrew Pearson | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Unit 1, Brook Mill Estate, Preston, PR4 2PH |
Nature of control | : |
|
Mr Jonathan Lee Price | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Unit 1, Brook Mill Estate, Preston, PR4 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.