UKBizDB.co.uk

NORTH WARREN CARE LIMITED

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

This company is commonly known as North Warren Care Limited. The company was founded 21 years ago and was given the registration number 04730878. The firm's registered office is in LOUTH. You can find them at Fotherby House Louth Road, Fotherby, Louth, Lincolnshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORTH WARREN CARE LIMITED
Company Number:04730878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Fotherby House Louth Road, Fotherby, Louth, Lincolnshire, LN11 0UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Haslucks Green Road, Shirley, Solihull, England, B90 2ED

Director16 June 2023Active
63, Haslucks Green Road, Shirley, Solihull, England, B90 2ED

Director16 June 2023Active
63, Haslucks Green Road, Shirley, Solihull, England, B90 2ED

Director16 June 2023Active
63, Haslucks Green Road, Shirley, Solihull, England, B90 2ED

Director16 June 2023Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary11 April 2003Active
Fotherby House, Louth Road, Fotherby, Louth, England, LN11 0UG

Secretary11 April 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director11 April 2003Active
Fotherby House, Louth Road, Fotherby, Louth, England, LN11 0UG

Director11 April 2003Active
Fotherby House, Louth Road, Fotherby, Louth, England, LN11 0UG

Director11 April 2003Active

People with Significant Control

Quality Care Holdings Ltd
Notified on:16 June 2023
Status:Active
Country of residence:England
Address:63, Haslucks Green Road, Solihull, England, B90 2ED
Nature of control:
  • Significant influence or control
Mr Mark Bedward
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Fotherby House, Louth Road, Louth, LN11 0UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Louise Bedward
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Fotherby House, Louth Road, Louth, LN11 0UG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Accounts

Change account reference date company previous shortened.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-20Address

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

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.