UKBizDB.co.uk

NORTH FYLDE CARE LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Secretary13 April 2018Active
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Director13 April 2018Active
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Director13 April 2018Active
43-44 Laidleys Walk, Fleetwood, England, FY7 7JL

Secretary25 October 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 October 2004Active
28 Seniors Drive, Cleveleys, FY5 2RD

Director25 October 2004Active
28 Seniors Drive, Cleveleys, FY5 2RD

Director25 October 2004Active
43-44 Laidleys Walk, Fleetwood, England, FY7 7JL

Director25 October 2004Active
43-44 Laidleys Walk, Fleetwood, England, FY7 7JL

Director25 October 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Persons with significant control

Change to a person with significant control.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Accounts

Change account reference date company current extended.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Mortgage

Mortgage satisfy charge full.

Download
2018-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-19Address

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

Download
2018-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.