This company is commonly known as Netcare Europe Limited. The company was founded 29 years ago and was given the registration number 03036171. The firm's registered office is in LEEDS. You can find them at Unit 1 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | NETCARE EUROPE LIMITED |
---|---|---|
Company Number | : | 03036171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, United Kingdom, LS16 6QE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE | Director | 21 January 1997 | Active |
22 Grange Avenue, Harrogate, HG1 2AG | Director | 01 January 2006 | Active |
37 West Park Drive East, Roundhay, Leeds, LS8 2EE | Secretary | 21 March 1995 | Active |
29, Lowther Road, Millom, England, LA18 4LN | Secretary | 01 April 2019 | Active |
29 Lowther Road, Millom, LA18 4LN | Secretary | 31 December 2003 | Active |
7 Duckett Grove, Leeds, LS28 8EY | Secretary | 21 January 1997 | Active |
37 West Park Drive East, Roundhay, Leeds, LS8 2EE | Director | 21 March 1995 | Active |
Unit 1, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE | Director | 05 October 2015 | Active |
Units C2 & C3, Wira Business Park, West Park Ring Road, LS16 6EB | Director | 02 January 2013 | Active |
20 The Paddock, East Keswick, Leeds, LS17 9EN | Director | 21 December 2000 | Active |
31 Northwood Park, Woodlesford, Leeds, LS26 8PE | Director | 21 December 2000 | Active |
6 Durling Drive, Wrose, Shipley, BD18 1HT | Director | 05 February 2002 | Active |
3 Palmes Close, Naburn, York, YO19 4RZ | Nominee Director | 21 March 1995 | Active |
Apartment 120, Westgate Leeman Road, York, YO26 4ZF | Director | 21 December 2000 | Active |
31 Summerbridge Crescent, Cleckheaton, BD19 4LW | Director | 21 January 1997 | Active |
Netcare Europe (Holdings) Limited | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Woodside Mews, Clayton Wood Close, Leeds, England, LS16 6QE |
Nature of control | : |
|
Ms Philomena Yvonne Dawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Woodside Mews, Leeds, United Kingdom, LS16 6QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Miscellaneous | Court order. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Miscellaneous | Legacy. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Officers | Appoint person secretary company with name date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.