UKBizDB.co.uk

PRINCIPLE CARE LIMITED

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

This company is commonly known as Principle Care Limited. The company was founded 22 years ago and was given the registration number 04361700. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court, Coventry Business Park, Coventry, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PRINCIPLE CARE LIMITED
Company Number:04361700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1110 Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director19 January 2018Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director19 January 2018Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director22 August 2023Active
Southgate House, Archer Street, Darlington, DL3 6AH

Secretary04 March 2011Active
Southgate House, Archer Street, Darlington, DL3 6AH

Secretary29 May 2008Active
Kernow, Bashley Common Road, Bashley New Milton, BH25 5SQ

Secretary28 January 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 January 2002Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Corporate Secretary30 September 2011Active
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director16 May 2016Active
Southgate House, Archer Street, Darlington, DL3 6AH

Director01 January 2009Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director30 September 2011Active
Senang, Pyrford Woods Road, West Byfleet, GU22 8QR

Director29 May 2008Active
1, - 3 Welland Court, Welland Court, Brockeridge Park Twyning, Tewkesbury, England, GL20 6FD

Director30 September 2011Active
1, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Director13 April 2012Active
Southgate House, Archer Street, Darlington, DL3 6AH

Director03 July 2008Active
Warriewood, Rhinefield Road Wootton, New Milton, BH25 5TU

Director28 January 2002Active
Friary House, 17a Friary Road, Newark, England, NG24 1LE

Director02 February 2015Active
Warriewood, Rhinefield Road Wootton, New Milton, BH25 5TU

Director28 January 2002Active
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director07 February 2014Active
Chessington House, 32 Monkton Rise, Guisborough, TS14 6BG

Director29 May 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 January 2002Active
Southgate House, Archer Street, Darlington, DL3 6AH

Director07 August 2008Active
Kernow, Bashley Common Road Bashley, New Milton, BH25 5SQ

Director01 December 2006Active
Kernow, Bashley Common Road Bashley, New Milton, BH25 5SQ

Director28 January 2002Active
Kernow, Bashley Common Road, Bashley New Milton, BH25 5SQ

Director28 January 2002Active
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director01 March 2013Active
4 Lochend Road, Troon, KA10 6JJ

Director29 May 2008Active
1, - 3 Welland Court, Welland Court, Brockeridge Park Twyning, Tewkesbury, England, GL20 6FD

Director30 September 2011Active
Southgate House, Archer Street, Darlington, DL3 6AH

Director11 December 2009Active
377, Durham Road, Low Fell, Gateshead, England, NE9 5AL

Director11 November 2009Active
Staple, Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director18 October 2012Active

People with Significant Control

Assisted Living South West (Propco) Limited
Notified on:02 January 2019
Status:Active
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sujahan Begum Jalil
Notified on:19 January 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Jenson House, Shaftsbury Street, West Bromwich, England, B70 9QD
Nature of control:
  • Significant influence or control
Assisted Living South West (Propco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 21 Miller Court, Severn Drive, Tewkesbury, United Kingdom, GL20 8DN
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 (6 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
2024-03-26Accounts

Accounts with accounts type small.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type small.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-03-07Accounts

Accounts with accounts type small.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Accounts

Change account reference date company current extended.

Download
2018-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.