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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Secretary | 28 February 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Director | 08 April 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Director | 01 September 2020 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Director | 08 April 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Director | 20 November 2023 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Director | 28 February 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Director | 26 August 2021 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Director | 24 June 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Director | 28 February 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Director | 01 September 2020 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Director | 08 April 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, United Kingdom, BB5 0RE | Director | 24 June 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Accounts | Accounts with accounts type group. | Download |
2023-03-07 | Accounts | Accounts with accounts type group. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts amended with accounts type group. | Download |
2022-07-04 | Accounts | Accounts with accounts type group. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Accounts | Accounts with accounts type group. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-16 | Address | Move registers to sail company with new address. | Download |
2019-05-16 | Address | Change sail address company with new address. | Download |
2019-05-14 | Accounts | Change account reference date company current extended. | Download |
2019-04-17 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.