UKBizDB.co.uk

DERWENT CARERS LIMITED

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

This company is commonly known as Derwent Carers Limited. The company was founded 18 years ago and was given the registration number 05807411. The firm's registered office is in SCARBOROUGH. You can find them at Rowan House, 7 West Bank, Scarborough, North Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DERWENT CARERS LIMITED
Company Number:05807411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, 7 West Bank, Scarborough, England, YO12 4DX

Director10 December 2010Active
46 Langley Drive, Norton, Malton, YO17 9AR

Secretary05 May 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 May 2006Active
4 The Mount, Swinton, Malton, YO17 6SN

Director05 May 2006Active
46 Langley Drive, Norton, Malton, YO17 9AR

Director05 May 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 May 2006Active

People with Significant Control

Ridings Homecare Limited
Notified on:13 August 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Pickering House, Eastgate Square, Pickering, United Kingdom, YO18 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Hollins
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Rowan House, 7 West Bank, Scarborough, England, YO12 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Fiona Mackenzie Orr
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Accounts

Change account reference date company previous extended.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Officers

Termination director company with name termination date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.