UKBizDB.co.uk

NATIONAL CARE HOMES LIMITED

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

This company is commonly known as National Care Homes Limited. The company was founded 6 years ago and was given the registration number 11299059. 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 68100 - Buying and selling of own real estate.

Company Information

Name:NATIONAL CARE HOMES LIMITED
Company Number:11299059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2018
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 22 The Globe Centre, St James Square, Accrington, England, BB5 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director11 March 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director09 April 2018Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

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

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

Director09 April 2018Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director09 April 2018Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 March 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director09 April 2018Active

People with Significant Control

National Care Group Ltd
Notified on:09 April 2018
Status:Active
Country of residence:England
Address:Suite 22, The Globe Centre, Accrington, England, BB5 0RE
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-05Dissolution

Dissolution application strike off company.

Download
2022-08-01Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Dissolution

Dissolution withdrawal application strike off company.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-03Dissolution

Dissolution application strike off company.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-11-12Incorporation

Memorandum articles.

Download
2019-11-12Resolution

Resolution.

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
2019-05-07Accounts

Change account reference date company previous shortened.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.