UKBizDB.co.uk

PICCOLE COSE CARE LIMITED

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

This company is commonly known as Piccole Cose Care Limited. The company was founded 5 years ago and was given the registration number 12062910. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PICCOLE COSE CARE LIMITED
Company Number:12062910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Cootes Avenue, Horsham, United Kingdom, RH12 2AH

Director21 June 2019Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director21 June 2019Active
Roman Court Care Home, Old Farm Court, Mexborough, United Kingdom, S64 9HF

Director21 June 2019Active

People with Significant Control

Mr Michael Whitehead
Notified on:21 June 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Roman Court Care Home, Old Farm Court, Mexborough, United Kingdom, S64 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin James Reid
Notified on:21 June 2019
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Allison Jones
Notified on:21 June 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:26 Cootes Avenue, Horsham, United Kingdom, RH12 2AH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-24Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Dissolution

Dissolution application strike off company.

Download
2022-03-22Address

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

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-06Address

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

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.