UKBizDB.co.uk

HAVEN CARE CENTRES LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
238, Station Road, Addlestone, United Kingdom, KT15 2PS

Director04 March 2024Active
238, Station Road, Addlestone, United Kingdom, KT15 2PS

Director04 March 2024Active
238, Station Road, Addlestone, United Kingdom, KT15 2PS

Director04 March 2024Active
Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, United Kingdom, CA1 2RW

Secretary18 August 2006Active
Highfield House, St Bees, Whitehaven, United Kingdom, CA28 9UB

Director18 August 2006Active
Park House, Copgrove, Harrogate, HG3 3SZ

Director18 August 2006Active
Highfield House, St Bees, Whitehaven, United Kingdom, CA28 9UB

Director01 December 2018Active
Highfield House, St Bees, Whitehaven, United Kingdom, CA28 9UB

Director01 December 2018Active
Haven Care Centres, St Bee's Road, Greenbank, Whitehaven, England, CA28 9UB

Director01 April 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Address

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

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination secretary company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-05Mortgage

Mortgage satisfy charge full.

Download
2024-03-05Mortgage

Mortgage satisfy charge full.

Download
2024-03-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.