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.
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 | : |
|
Registered Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB | Director | 19 January 2018 | Active |
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 19 January 2018 | Active |
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 22 August 2023 | Active |
Southgate House, Archer Street, Darlington, DL3 6AH | Secretary | 04 March 2011 | Active |
Southgate House, Archer Street, Darlington, DL3 6AH | Secretary | 29 May 2008 | Active |
Kernow, Bashley Common Road, Bashley New Milton, BH25 5SQ | Secretary | 28 January 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 January 2002 | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Corporate Secretary | 30 September 2011 | Active |
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB | Director | 16 May 2016 | Active |
Southgate House, Archer Street, Darlington, DL3 6AH | Director | 01 January 2009 | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Director | 30 September 2011 | Active |
Senang, Pyrford Woods Road, West Byfleet, GU22 8QR | Director | 29 May 2008 | Active |
1, - 3 Welland Court, Welland Court, Brockeridge Park Twyning, Tewkesbury, England, GL20 6FD | Director | 30 September 2011 | Active |
1, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 13 April 2012 | Active |
Southgate House, Archer Street, Darlington, DL3 6AH | Director | 03 July 2008 | Active |
Warriewood, Rhinefield Road Wootton, New Milton, BH25 5TU | Director | 28 January 2002 | Active |
Friary House, 17a Friary Road, Newark, England, NG24 1LE | Director | 02 February 2015 | Active |
Warriewood, Rhinefield Road Wootton, New Milton, BH25 5TU | Director | 28 January 2002 | Active |
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB | Director | 07 February 2014 | Active |
Chessington House, 32 Monkton Rise, Guisborough, TS14 6BG | Director | 29 May 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 January 2002 | Active |
Southgate House, Archer Street, Darlington, DL3 6AH | Director | 07 August 2008 | Active |
Kernow, Bashley Common Road Bashley, New Milton, BH25 5SQ | Director | 01 December 2006 | Active |
Kernow, Bashley Common Road Bashley, New Milton, BH25 5SQ | Director | 28 January 2002 | Active |
Kernow, Bashley Common Road, Bashley New Milton, BH25 5SQ | Director | 28 January 2002 | Active |
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN | Director | 01 March 2013 | Active |
4 Lochend Road, Troon, KA10 6JJ | Director | 29 May 2008 | Active |
1, - 3 Welland Court, Welland Court, Brockeridge Park Twyning, Tewkesbury, England, GL20 6FD | Director | 30 September 2011 | Active |
Southgate House, Archer Street, Darlington, DL3 6AH | Director | 11 December 2009 | Active |
377, Durham Road, Low Fell, Gateshead, England, NE9 5AL | Director | 11 November 2009 | Active |
Staple, Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Director | 18 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type small. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type small. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type small. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type small. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-03-07 | Accounts | Accounts with accounts type small. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-25 | Accounts | Change account reference date company current extended. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.