This company is commonly known as Fisher Care Group Limited. The company was founded 12 years ago and was given the registration number 07914544. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Henson House Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | FISHER CARE GROUP LIMITED |
---|---|---|
Company Number | : | 07914544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2012 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henson House Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 6RZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henson House, Ponteland Road, Newcastle Upon Tyne, England, NE5 3DF | Director | 30 March 2020 | Active |
Henson House, Ponteland Road, Newcastle Upon Tyne, England, NE5 3DF | Director | 05 October 2018 | Active |
Henson House, Ponteland Road, Newcastle Upon Tyne, England, NE5 3DF | Director | 18 January 2012 | Active |
End Cottage, Church Lane, Hampsthwaite, Harrogate, England, HG3 2HB | Secretary | 08 February 2012 | Active |
1b, Warwick Crescent, Harrogate, England, HG2 8JA | Director | 18 January 2012 | Active |
Henson House, Ponteland Road, Newcastle Upon Tyne, England, NE5 3DF | Director | 18 January 2012 | Active |
Henson House, Planet Place, George Stephenson Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 6RZ | Director | 30 March 2020 | Active |
Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SR | Director | 18 January 2012 | Active |
Mr John Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1b, Warwick Crescent, Harrogate, England, HG2 8JA |
Nature of control | : |
|
Mr David Nathan Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Henson House, Ponteland Road, Newcastle Upon Tyne, England, NE5 3DF |
Nature of control | : |
|
Esk Hall Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, North Park Road, Harrogate, England, HG1 5PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type full. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Accounts | Accounts with accounts type group. | Download |
2022-03-30 | Accounts | Change account reference date company current shortened. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2021-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type group. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Officers | Termination secretary company with name termination date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.