This company is commonly known as Country Court Care Homes Limited. The company was founded 27 years ago and was given the registration number 03253377. The firm's registered office is in SPALDING. You can find them at C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | COUNTRY COURT CARE HOMES LIMITED |
---|---|---|
Company Number | : | 03253377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England, PE11 3YR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millennium House, 102 Dukesmead Industrial Estate, Werrington, Peterborough, England, PE4 6ZN | Secretary | 15 March 2013 | Active |
Olympus House, Staniland Way, Werrington, Peterborough, England, PE4 6NA | Director | 10 October 1996 | Active |
Millennium House, 102 Dukesmead Industrial Estate, Werrington, Peterborough, England, PE4 6ZN | Director | 29 January 2009 | Active |
Olympus House, Staniland Way, Werrington, Peterborough, England, PE4 6NA | Director | 29 January 2009 | Active |
26 Thorpe Meadows, Peterborough, PE3 6GA | Secretary | 01 November 2006 | Active |
192 Thorpe Road, Peterborough, PE3 6LB | Secretary | 10 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 September 1996 | Active |
26 Thorpe Meadows, Peterborough, PE3 6GA | Director | 29 January 2009 | Active |
Millennium House, Dukesmead, Werrington, Peterborough, England, PE4 6ZN | Director | 29 January 2009 | Active |
192 Thorpe Road, Peterborough, PE3 6LB | Director | 10 October 1996 | Active |
Glenroyd 24 New Road, Sutton Bridge, Spalding, PE12 9RA | Director | 10 October 1996 | Active |
Glenroyd24 New Road, Sutton Bridge, Spalding, PE12 9RA | Director | 10 October 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 September 1996 | Active |
Country Court Care Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Duncan & Toplis Limited, Enterprise Way, Spalding, England, PE11 3YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Officers | Change person secretary company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-11-03 | Officers | Change person secretary company with change date. | Download |
2023-11-03 | Officers | Change person director company with change date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person secretary company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.