UKBizDB.co.uk

NORTHRIDGE CARE GROUP LTD

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

This company is commonly known as Northridge Care Group Ltd. The company was founded 8 years ago and was given the registration number 09823297. The firm's registered office is in BLACKPOOL. You can find them at Fylde House Skyways Commercial Campus, Amy Johnson Way, Blackpool, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:NORTHRIDGE CARE GROUP LTD
Company Number:09823297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Fylde House Skyways Commercial Campus, Amy Johnson Way, Blackpool, England, FY4 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, 9 Winckley Square, Preston, England, PR1 3HP

Director14 October 2015Active
Richard House, 9 Winckley Square, Preston, England, PR1 3HP

Director22 June 2020Active

People with Significant Control

Jonson Miller Capital Limited
Notified on:26 April 2024
Status:Active
Country of residence:England
Address:Richard House, 9 Winckley Square, Preston, England, PR1 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Northridge Care Holdings Ltd
Notified on:27 February 2023
Status:Active
Country of residence:United Kingdom
Address:Fylde House, Skyways Commercial Campus, Blackpool, United Kingdom, FY4 3RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jonson Miller Capital Limited
Notified on:14 July 2017
Status:Active
Country of residence:United Kingdom
Address:Fylde House, Skyways Commercial Campus, Blackpool, United Kingdom, FY4 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonson Mccarthy Miller
Notified on:07 April 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:Lancaster House, Brindle Road, Preston, England, PR5 6YJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-05-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Address

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

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Capital

Capital name of class of shares.

Download
2023-03-15Incorporation

Memorandum articles.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Capital

Capital variation of rights attached to shares.

Download
2023-03-14Capital

Capital alter shares subdivision.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Capital

Capital allotment shares.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Accounts

Change account reference date company current extended.

Download
2020-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.