UKBizDB.co.uk

PARAMOUNT CHILDREN CARE LTD

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

This company is commonly known as Paramount Children Care Ltd. The company was founded 4 years ago and was given the registration number 12617546. The firm's registered office is in LEICESTER. You can find them at 60 Charles Street, , Leicester, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:PARAMOUNT CHILDREN CARE LTD
Company Number:12617546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:60 Charles Street, Leicester, England, LE1 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Midlands House, Gipsy Lane, Willenhall, Wolverhampton, United Kingdom, WV13 2HA

Director21 May 2020Active
470 Hucknall Road, Nottingham, United Kingdom, NG5 1FX

Director18 December 2021Active
14 Reedham Gardens, Wolverhampton, United Kingdom, WV4 4HE

Director18 December 2021Active

People with Significant Control

Para Group Holdings Limited
Notified on:08 February 2023
Status:Active
Country of residence:United Kingdom
Address:West Midlands House, Gipsy Lane, Willenhall, United Kingdom, WV13 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sunita Devi Sharma
Notified on:18 December 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:14 Reedham Gardens, Wolverhampton, United Kingdom, WV4 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Sangiv Kumar Corepal
Notified on:18 December 2021
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:25 Fairview Road, Wednesfield, Wolverhampton, United Kingdom, WV11 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pavan Kumar Sharma
Notified on:21 May 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:60, Charles Street, Leicester, England, LE1 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-18Address

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

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-19Accounts

Change account reference date company previous extended.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.