This company is commonly known as D3 Care Ltd. The company was founded 10 years ago and was given the registration number 08652914. The firm's registered office is in CONSETT. You can find them at 155 Durham Road, Blackhill, Consett, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | D3 CARE LTD |
---|---|---|
Company Number | : | 08652914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 155 Durham Road, Blackhill, Consett, England, DH8 5TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, United Kingdom, NE13 6DS | Secretary | 16 August 2013 | Active |
155, Durham Road, Blackhill, Consett, England, DH8 5TH | Director | 16 August 2013 | Active |
155, Durham Road, Blackhill, Consett, England, DH8 5TH | Director | 01 July 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 16 August 2013 | Active |
7, Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, United Kingdom, NE13 6DS | Director | 01 July 2014 | Active |
Mrs Sushilta Kohli | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Greystoke Park, Newcastle Upon Tyne, England, NE3 2DZ |
Nature of control | : |
|
Mr Krishan Lal Kohli (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Address | : | 7, Brenkley Way, Newcastle Upon Tyne, NE13 6DS |
Nature of control | : |
|
Mrs Sushilta Kohli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 155, Durham Road, Consett, England, DH8 5TH |
Nature of control | : |
|
Mr Paul Sanju Kohli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 155, Durham Road, Consett, England, DH8 5TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Gazette | Gazette filings brought up to date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.