This company is commonly known as Haven Care Centres Limited. The company was founded 17 years ago and was given the registration number 05910454. The firm's registered office is in CARLISLE. You can find them at Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | HAVEN CARE CENTRES LIMITED |
---|---|---|
Company Number | : | 05910454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2006 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, United Kingdom, CA1 2RW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
238, Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 04 March 2024 | Active |
238, Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 04 March 2024 | Active |
238, Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 04 March 2024 | Active |
Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, United Kingdom, CA1 2RW | Secretary | 18 August 2006 | Active |
Highfield House, St Bees, Whitehaven, United Kingdom, CA28 9UB | Director | 18 August 2006 | Active |
Park House, Copgrove, Harrogate, HG3 3SZ | Director | 18 August 2006 | Active |
Highfield House, St Bees, Whitehaven, United Kingdom, CA28 9UB | Director | 01 December 2018 | Active |
Highfield House, St Bees, Whitehaven, United Kingdom, CA28 9UB | Director | 01 December 2018 | Active |
Haven Care Centres, St Bee's Road, Greenbank, Whitehaven, England, CA28 9UB | Director | 01 April 2019 | Active |
Kirklands Care Limited | ||
Notified on | : | 04 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 238 Station Road, Addlestone, United Kingdom, KT15 2PS |
Nature of control | : |
|
Ms Christine Kaye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Highfield House, St Bees, Whitehaven, United Kingdom, CA28 9UB |
Nature of control | : |
|
Mr John Graham Kaye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Bethel House, St Bees Road, Whitehaven, CA28 9UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Officers | Termination secretary company with name termination date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.