UKBizDB.co.uk

NATIONAL CARE GROUP HOLDINGS LIMITED

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

This company is commonly known as National Care Group Holdings Limited. The company was founded 5 years ago and was given the registration number 11852187. The firm's registered office is in ACCRINGTON. You can find them at Suite 22 The Globe Centre, St James Square, Accrington, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NATIONAL CARE GROUP HOLDINGS LIMITED
Company Number:11852187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2019
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 22 The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Secretary28 February 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Director08 April 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Director08 April 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Director20 November 2023Active
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Director28 February 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Director26 August 2021Active
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Director24 June 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Director28 February 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Director08 April 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE

Director24 June 2019Active

People with Significant Control

Mr Jamil Mawji
Notified on:31 March 2019
Status:Active
Date of birth:August 1972
Nationality:Canadian
Country of residence:United Kingdom
Address:Suite 22, The Globe Centre, Accrington, United Kingdom, BB5 0RE
Nature of control:
  • Significant influence or control
Mr Faisal Lalani
Notified on:31 March 2019
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Suite 22, The Globe Centre, Accrington, United Kingdom, BB5 0RE
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-03-07Accounts

Accounts with accounts type group.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts amended with accounts type group.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-03-17Accounts

Accounts with accounts type group.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Address

Move registers to sail company with new address.

Download
2019-05-16Address

Change sail address company with new address.

Download
2019-05-14Accounts

Change account reference date company current extended.

Download
2019-04-17Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.