UKBizDB.co.uk

FLORIJN CARE LIMITED

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

This company is commonly known as Florijn Care Limited. The company was founded 12 years ago and was given the registration number 08020476. The firm's registered office is in CLACTON-ON-SEA. You can find them at 27 Carnarvon Road, , Clacton-on-sea, Essex. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:FLORIJN CARE LIMITED
Company Number:08020476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:27 Carnarvon Road, Clacton-on-sea, Essex, CO15 6QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Carnarvon Road, Clacton-On-Sea, England, CO15 6QF

Director04 April 2012Active
27, Carnarvon Road, Clacton-On-Sea, CO15 6QF

Director11 February 2020Active
27, Carnarvon Road, Clacton-On-Sea, CO15 6QF

Director11 February 2020Active
27, Carnarvon Road, Clacton-On-Sea, England, CO15 6QF

Director04 April 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director04 April 2012Active
27, Carnarvon Road, Clacton-On-Sea, England, CO15 6QF

Director04 April 2012Active

People with Significant Control

Mr Peter Adrian Holmes
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:27, Carnarvon Road, Clacton-On-Sea, CO15 6QF
Nature of control:
  • Significant influence or control
Mr Russell Marc Channer
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:27, Carnarvon Road, Clacton-On-Sea, CO15 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Robert Rayner
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:27, Carnarvon Road, Clacton-On-Sea, CO15 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Hopper
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Address:27, Carnarvon Road, Clacton-On-Sea, CO15 6QF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.