UKBizDB.co.uk

INTERACT CARE LIMITED

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

This company is commonly known as Interact Care Limited. The company was founded 20 years ago and was given the registration number 04822716. The firm's registered office is in POTTERS BAR. You can find them at Metropolitan House, 3 Darkes Lane, Potters Bar, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:INTERACT CARE LIMITED
Company Number:04822716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director02 January 2018Active
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU

Secretary03 March 2017Active
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU

Secretary15 September 2016Active
Coach House, Whiteside Bank, Riding Mill, United Kingdom, NE44 6AU

Secretary27 August 2003Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU

Secretary10 June 2015Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary06 July 2003Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU

Director10 June 2015Active
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH

Director23 June 2017Active
Shotley Grove Lodge Shotley, Grove Road Shotley Bridge, Consett, DH8 8SF

Director27 August 2003Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU

Director10 June 2015Active
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
Coach House, Whiteside Bank, Riding Mill, United Kingdom, NE44 6AU

Director27 August 2003Active
Coach House, Whiteside Bank, Riding Mill, United Kingdom, NE44 6AU

Director27 August 2003Active
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH

Director12 July 2017Active
22, Lichfield Close, Great Lumley, Chester Le Street, United Kingdom, DH3 4QH

Director14 March 2008Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director06 July 2003Active

People with Significant Control

Cambian Childcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Waterfront Building, Hammersmith Embankment, London, England, W6 9RU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-02Accounts

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Change of constitution

Statement of companys objects.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Accounts

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-21Accounts

Legacy.

Download
2021-06-21Other

Legacy.

Download
2021-06-21Other

Legacy.

Download
2020-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-06Accounts

Legacy.

Download
2020-10-06Other

Legacy.

Download
2020-10-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.