UKBizDB.co.uk

FAMILY CARE UK LIMITED

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

This company is commonly known as Family Care Uk Limited. The company was founded 20 years ago and was given the registration number 04822030. The firm's registered office is in MAIDSTONE. You can find them at Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:FAMILY CARE UK LIMITED
Company Number:04822030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larchmere Nursing Home, Frittenden, Cranbrook, England, TN17 2EN

Director27 July 2022Active
Larchmere Nursing Home, Frittenden, Cranbrook, England, TN17 2EN

Director27 July 2022Active
Larchmere Nursing Home, Frittenden, Cranbrook, England, TN17 2EN

Director27 July 2022Active
Hollyhocks 4 Tudor Farm Close, Kingsnorth, Ashford, TN23 3EB

Secretary14 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 July 2003Active
3 Lovelock Close, Kenley, CR8 5HL

Director17 July 2006Active
Hollyhocks 4 Tudor Farm Close, Kingsnorth, Ashford, TN23 3EB

Director14 July 2003Active
Hollyhocks 4 Tudor Farm Close, Kingsnorth, Ashford, TN23 3EB

Director14 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 July 2003Active

People with Significant Control

Lingam Carehome Ltd
Notified on:27 July 2022
Status:Active
Country of residence:England
Address:17-18, The Stow, Harlow, England, CM20 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lisa Wootton
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Hollyhocks 4 Tudor Farm Close, Kingsnorth, Ashford, United Kingdom, TN23 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Paul Wootton
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Hollyhocks 4 Tudor Farm Close, Kingsnorth, Ashford, United Kingdom, TN23 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-28Address

Change registered office address company with date old address new address.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.