This company is commonly known as North Fylde Care Ltd. The company was founded 19 years ago and was given the registration number 05268234. The firm's registered office is in PRESTON. You can find them at Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, . This company's SIC code is 86900 - Other human health activities.
Name | : | NORTH FYLDE CARE LTD |
---|---|---|
Company Number | : | 05268234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ | Secretary | 13 April 2018 | Active |
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ | Director | 13 April 2018 | Active |
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ | Director | 13 April 2018 | Active |
43-44 Laidleys Walk, Fleetwood, England, FY7 7JL | Secretary | 25 October 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 October 2004 | Active |
28 Seniors Drive, Cleveleys, FY5 2RD | Director | 25 October 2004 | Active |
28 Seniors Drive, Cleveleys, FY5 2RD | Director | 25 October 2004 | Active |
43-44 Laidleys Walk, Fleetwood, England, FY7 7JL | Director | 25 October 2004 | Active |
43-44 Laidleys Walk, Fleetwood, England, FY7 7JL | Director | 25 October 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 October 2004 | Active |
Cpm Care Limited | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thomas House, Pope Lane, Preston, England, PR4 4AZ |
Nature of control | : |
|
Mrs Mandy Jayne Moss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43-44 Laidleys Walk, Fleetwood, England, FY7 7JL |
Nature of control | : |
|
Mr Steven Charles Moss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43-44 Laidleys Walk, Fleetwood, England, FY7 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-24 | Accounts | Change account reference date company current extended. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.