This company is commonly known as G B A Care Limited. The company was founded 13 years ago and was given the registration number 07506313. The firm's registered office is in HALIFAX. You can find them at 3 Victoria Street, Greetland, Halifax, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | G B A CARE LIMITED |
---|---|---|
Company Number | : | 07506313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Victoria Street, Greetland, Halifax, England, HX4 8DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Brian Royd Mills, Saddleworth Road, Greetland, Halifax, England, HX4 8NF | Secretary | 12 July 2021 | Active |
Upperfold Farm, Bradshaw, Halifax, England, HX2 9XQ | Director | 31 January 2013 | Active |
Winterley, Lower Park Royd Drive, Sowerby Bridge, England, HX6 3HR | Director | 15 February 2016 | Active |
2nd Floor Brian Royd Mills, Saddleworth Road, Greetland, Halifax, England, HX4 8NF | Director | 01 March 2018 | Active |
Suite 14, First Floor, Old Anglo House Mitton Street, Stourport-On-Severn, United Kingdom, DY13 9AQ | Director | 26 January 2011 | Active |
1-3, Lower Top Hill Farm, Ryefield Lane Barkisland, Halifax, United Kingdom, HX4 0EB | Director | 01 August 2011 | Active |
5, Aislaby Heights, Halifax, England, HX2 0SH | Director | 06 February 2013 | Active |
5, Wellgate, Greetland, Halifax, England, HX4 8HQ | Director | 06 February 2013 | Active |
Mr John Coulter | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 187a, Rochdale Road, Sowerby Bridge, England, HX6 4LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Appoint person secretary company with name date. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.