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.
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 | : |
|
Registered Address | : | Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG | Director | 02 January 2018 | Active |
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU | Secretary | 03 March 2017 | Active |
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU | Secretary | 15 September 2016 | Active |
Coach House, Whiteside Bank, Riding Mill, United Kingdom, NE44 6AU | Secretary | 27 August 2003 | Active |
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU | Secretary | 10 June 2015 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 06 July 2003 | Active |
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU | Director | 10 June 2015 | Active |
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH | Director | 23 June 2017 | Active |
Shotley Grove Lodge Shotley, Grove Road Shotley Bridge, Consett, DH8 8SF | Director | 27 August 2003 | Active |
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU | Director | 10 June 2015 | Active |
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
Coach House, Whiteside Bank, Riding Mill, United Kingdom, NE44 6AU | Director | 27 August 2003 | Active |
Coach House, Whiteside Bank, Riding Mill, United Kingdom, NE44 6AU | Director | 27 August 2003 | Active |
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH | Director | 12 July 2017 | Active |
22, Lichfield Close, Great Lumley, Chester Le Street, United Kingdom, DH3 4QH | Director | 14 March 2008 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 06 July 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-02 | Accounts | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-30 | Change of constitution | Statement of companys objects. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-20 | Accounts | Legacy. | Download |
2022-09-20 | Other | Legacy. | Download |
2022-09-20 | Other | Legacy. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-21 | Accounts | Legacy. | Download |
2021-06-21 | Other | Legacy. | Download |
2021-06-21 | Other | Legacy. | Download |
2020-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-06 | Accounts | Legacy. | Download |
2020-10-06 | Other | Legacy. | Download |
2020-10-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.