UKBizDB.co.uk

INGLECARE LIMITED

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

This company is commonly known as Inglecare Limited. The company was founded 4 years ago and was given the registration number 12300941. The firm's registered office is in LONDON. You can find them at 16 Cumberland Place, Catford, London, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:INGLECARE LIMITED
Company Number:12300941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:16 Cumberland Place, Catford, London, England, SE6 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Cumberland Place, Catford, London, England, SE6 1LA

Director06 November 2019Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director06 November 2019Active
16, Cumberland Place, Catford, London, England, SE6 1LA

Director06 November 2019Active

People with Significant Control

Ceri John
Notified on:06 November 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Ogechi Margret Njoku
Notified on:06 November 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:16, Cumberland Place, London, England, SE6 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nkem Njoku
Notified on:06 November 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:16, Cumberland Place, London, England, SE6 1LA
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Paul Nkem Njoku
Notified on:06 November 2019
Status:Active
Date of birth:November 2019
Nationality:British
Country of residence:England
Address:16, Cumberland Place, London, England, SE6 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nkem Njoku
Notified on:06 November 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:16, Cumberland Place, London, England, SE6 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-08Officers

Appoint person director company with name date.

Download
2020-05-08Officers

Termination director company with name termination date.

Download
2020-05-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-08Address

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

Download
2019-11-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.