UKBizDB.co.uk

NETCARE EUROPE LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director21 January 1997Active
22 Grange Avenue, Harrogate, HG1 2AG

Director01 January 2006Active
37 West Park Drive East, Roundhay, Leeds, LS8 2EE

Secretary21 March 1995Active
29, Lowther Road, Millom, England, LA18 4LN

Secretary01 April 2019Active
29 Lowther Road, Millom, LA18 4LN

Secretary31 December 2003Active
7 Duckett Grove, Leeds, LS28 8EY

Secretary21 January 1997Active
37 West Park Drive East, Roundhay, Leeds, LS8 2EE

Director21 March 1995Active
Unit 1, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director05 October 2015Active
Units C2 & C3, Wira Business Park, West Park Ring Road, LS16 6EB

Director02 January 2013Active
20 The Paddock, East Keswick, Leeds, LS17 9EN

Director21 December 2000Active
31 Northwood Park, Woodlesford, Leeds, LS26 8PE

Director21 December 2000Active
6 Durling Drive, Wrose, Shipley, BD18 1HT

Director05 February 2002Active
3 Palmes Close, Naburn, York, YO19 4RZ

Nominee Director21 March 1995Active
Apartment 120, Westgate Leeman Road, York, YO26 4ZF

Director21 December 2000Active
31 Summerbridge Crescent, Cleckheaton, BD19 4LW

Director21 January 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Miscellaneous

Court order.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Miscellaneous

Legacy.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2019-01-12Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.