This company is commonly known as Presidential Caring Limited. The company was founded 12 years ago and was given the registration number 07747181. The firm's registered office is in FAREHAM. You can find them at The Old School House West Street, Southwick, Fareham, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | PRESIDENTIAL CARING LIMITED |
---|---|---|
Company Number | : | 07747181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom, PO17 6EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School House, West Street, Southwick, Fareham, United Kingdom, PO17 6EA | Director | 16 June 2016 | Active |
The Old School House, West Street, Southwick, Fareham, United Kingdom, PO17 6EA | Director | 09 September 2011 | Active |
The Old Laundry, Bridge Street, Southwick, Fareham, PO17 6DZ | Director | 09 September 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 19 August 2011 | Active |
Mr Stephen Geach | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old School House, West Street, Fareham, United Kingdom, PO17 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-22 | Dissolution | Dissolution application strike off company. | Download |
2023-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Resolution | Resolution. | Download |
2018-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-24 | Address | Change registered office address company with date old address new address. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-22 | Capital | Capital allotment shares. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-22 | Officers | Appoint person director company with name date. | Download |
2016-05-27 | Resolution | Resolution. | Download |
2016-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.