This company is commonly known as Derbyshire Carers Association. The company was founded 27 years ago and was given the registration number 03250078. The firm's registered office is in RIPLEY. You can find them at 3 Park Road, , Ripley, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DERBYSHIRE CARERS ASSOCIATION |
---|---|---|
Company Number | : | 03250078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Park Road, Ripley, England, DE5 3EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Lime Tree Road, Matlock, England, DE4 3EJ | Secretary | 27 June 2022 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 14 May 2020 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 28 June 2023 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 27 September 2012 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 04 August 2023 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 04 July 2023 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 01 June 2021 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 01 December 2022 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 30 August 2022 | Active |
The Coach House, Aldreds Lane, Langley Mill, NG16 4BN | Secretary | 25 June 2002 | Active |
3, Park Road, Ripley, England, DE5 3EF | Secretary | 31 August 2021 | Active |
19 Outram Court, Ripley, DE5 3SX | Secretary | 16 September 1996 | Active |
3, Park Road, Ripley, England, DE5 3EF | Secretary | 25 March 2021 | Active |
Veinbutt Villas, 127 Castleton Road, Hope, Hope Valley, S33 6SB | Secretary | 31 May 2009 | Active |
3, Park Road, Ripley, England, DE5 3EF | Secretary | 20 May 2014 | Active |
Park Cottage, Radbourne, Ashbourne, DE6 4LY | Director | 12 April 2007 | Active |
82 Mill Lane, Codnor, Ripley, DE5 9QG | Director | 25 September 2002 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 04 December 2012 | Active |
78 Meadow Lane, Alfreton, DE55 7EZ | Director | 27 July 1999 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 16 March 2017 | Active |
Minty House, Standlow Lane Kniveton, Ashbourne, DE6 1JL | Director | 20 December 1997 | Active |
29 Lees Road, Mapperley, Nottingham, NG3 6HB | Director | 02 April 2004 | Active |
11 Home Farm Drive, Allestree, Derby, DE22 2UP | Director | 28 February 2005 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 29 March 2011 | Active |
White House, The Willows, Slack Lane, Ripley, DE5 3HF | Director | 28 January 2014 | Active |
39 Rogers Avenue, Creswell, Worksop, S80 4JR | Director | 16 September 1996 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 30 April 2020 | Active |
Sunnybrae, Scarthin, Cromford, DE4 3QF | Director | 25 September 1996 | Active |
18 Tollbridge Road, Woodthorpe Mastin Moor, Chesterfield, S43 3BL | Director | 25 September 1996 | Active |
3, Park Road, Ripley, England, DE5 3EF | Director | 04 August 2014 | Active |
85, Park Grove, Derby, DE22 1HG | Director | 21 June 1999 | Active |
168 Blenheim Drive, Allestree, Derby, DE22 2GN | Director | 25 September 1996 | Active |
12 Buchanan Street, Derby, DE1 3BZ | Director | 21 July 2003 | Active |
44 Hawleys Close, Matlock, DE4 5LY | Director | 18 June 1999 | Active |
12 West End Drive, Ilkeston, DE7 5GG | Director | 13 November 2003 | Active |
Mr Paul Edwin Lobley | ||
Notified on | : | 04 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Park Road, Ripley, England, DE5 3EF |
Nature of control | : |
|
Miss Sue Helen Weston | ||
Notified on | : | 27 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Lime Tree Road, Matlock, England, DE4 3EJ |
Nature of control | : |
|
Mr Don Malcolm Powell | ||
Notified on | : | 13 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Park Road, Ripley, England, DE5 3EF |
Nature of control | : |
|
Miss Rebecca Jane Cooper | ||
Notified on | : | 10 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Park Road, Ripley, England, DE5 3EF |
Nature of control | : |
|
Mr Anthony John Bowron Slater-Davison | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Park Road, Ripley, England, DE5 3EF |
Nature of control | : |
|
Mr Narinder Kumar Sharma | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Park Road, Ripley, England, DE5 3EF |
Nature of control | : |
|
Ms Vicky Lyn Davison | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Park Road, Ripley, England, DE5 3EF |
Nature of control | : |
|
Mr Paul Edwin Lobley | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Park Road, Ripley, England, DE5 3EF |
Nature of control | : |
|
Mrs Marilyn Kay Hambly | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Park Road, Ripley, England, DE5 3EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Officers | Appoint person secretary company with name date. | Download |
2022-06-28 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.