UKBizDB.co.uk

FLIGHTCARE LIMITED

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

This company is commonly known as Flightcare Limited. The company was founded 33 years ago and was given the registration number 02610358. The firm's registered office is in LIVERPOOL. You can find them at Adminstration Office, 22-32 Flemington Avenue, Liverpool, Merseyside. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:FLIGHTCARE LIMITED
Company Number:02610358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Adminstration Office, 22-32 Flemington Avenue, Liverpool, Merseyside, L4 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Oakleigh Road, Pinner, England, HA5 4HB

Director08 July 2021Active
5, Oakleigh Road, Pinner, England, HA5 4HB

Director08 July 2021Active
98a, Highland Road, Northwood, England, HA6 1JU

Director08 July 2021Active
1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB

Secretary16 May 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary14 May 1991Active
Adminstration Office, 22-32 Flemington Avenue, Liverpool, L4 8UD

Director16 May 1991Active
1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB

Director16 May 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director14 May 1991Active
1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB

Director18 July 2001Active

People with Significant Control

Kps One Care Limited
Notified on:08 July 2021
Status:Active
Country of residence:England
Address:1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nurdin Gulamhusein Ajania
Notified on:01 July 2016
Status:Active
Date of birth:April 1934
Nationality:Kenyan
Country of residence:England
Address:1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shehnaz Nurdin Ajania
Notified on:01 July 2016
Status:Active
Date of birth:June 1948
Nationality:Indian
Country of residence:England
Address:1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-30Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Address

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

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.