This company is commonly known as Radford Care Group. The company was founded 25 years ago and was given the registration number 03580266. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Prospect Street Radford, Nottingham, Nottinghamshire, . This company's SIC code is 86900 - Other human health activities.
Name | : | RADFORD CARE GROUP |
---|---|---|
Company Number | : | 03580266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prospect Street Radford, Nottingham, Nottinghamshire, NG7 5QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE | Secretary | 18 January 2006 | Active |
243, Longedge Lane, Wingerworth, Chesterfield, England, S42 6PS | Director | 17 October 2008 | Active |
3rd, Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE | Director | 06 December 2004 | Active |
Prospect Street Radford, Nottingham, Nottinghamshire, NG7 5QE | Director | 10 April 2019 | Active |
Prospect Street Radford, Nottingham, Nottinghamshire, NG7 5QE | Director | 05 December 2020 | Active |
Prospect Street Radford, Nottingham, Nottinghamshire, NG7 5QE | Director | 14 November 2014 | Active |
3, Holme Close, Thorpe-On-The-Hill, Lincoln, England, LN6 9FB | Director | 12 October 2007 | Active |
Prospect Street Radford, Nottingham, Nottinghamshire, NG7 5QE | Director | 20 April 2017 | Active |
8 Holden Road, Beeston, Nottingham, NG9 1AP | Secretary | 27 October 2003 | Active |
57 Moorsholm Drive, Nottingham, NG8 2EF | Secretary | 12 June 1998 | Active |
7 Weston Close, Woodthorpe, Nottingham, NG5 4FS | Director | 12 June 1998 | Active |
33 Brook View Drive, Keyworth, Nottingham, NG12 5JN | Director | 17 October 2000 | Active |
17 Bloomsbury Drive, Nuthall, Nottingham, NG16 1RJ | Director | 12 October 2007 | Active |
65 Lenton Manor, Nottingham, NG7 2FP | Director | 16 October 2001 | Active |
13-19, Derby Road, Nottingham, England, NG1 5AA | Director | 21 March 2013 | Active |
8 Holden Road, Beeston, Nottingham, NG9 1AP | Director | 28 October 2002 | Active |
1 Sefton Drive, Mapperley Park, Nottingham, NG3 5ER | Director | 27 October 2003 | Active |
26 Moor Lane, Bramcote, Nottingham, NG9 3FH | Director | 09 October 1998 | Active |
57 Moorsholm Drive, Nottingham, NG8 2EF | Director | 12 June 1998 | Active |
6, Loughborough Road, Walton Le Wolds, United Kingdom, LE12 8HT | Director | 12 November 2010 | Active |
Radford Care Group, Prospect Street, Nottingham, England, NG7 5QE | Director | 06 November 2015 | Active |
Greenwood Lodge 3rd Avenue, Sherwood Rise, Nottingham, NG7 6JH | Director | 12 June 1998 | Active |
1 Oundle Drive, Wollaton, Nottingham, NG8 1BN | Director | 12 June 1998 | Active |
49 Woodward Street, Trent Bridge, Nottingham, NG2 2LB | Director | 01 September 2005 | Active |
The Vicarage St Peters Street, Radford, Nottingham, NG7 3DW | Director | 12 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2019-11-28 | Accounts | Accounts with accounts type small. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Accounts | Accounts with accounts type small. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type small. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2016-11-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.