This company is commonly known as Shire Care (nursing & Residential Homes) Limited. The company was founded 40 years ago and was given the registration number 01783349. The firm's registered office is in PETERBOROUGH. You can find them at 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | SHIRE CARE (NURSING & RESIDENTIAL HOMES) LIMITED |
---|---|---|
Company Number | : | 01783349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1984 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR | Director | 01 September 1993 | Active |
12 Oyster Quay, High Street, Hamble-Le-Rice, Southampton, SO31 4BQ | Secretary | 03 August 1998 | Active |
The Scole Inn Ipswich Road, Scole, Diss, IP21 4DR | Secretary | 01 June 1992 | Active |
Pickwick House, Grange Road New Buckenham, Norwich, NR16 2AT | Secretary | 12 November 1993 | Active |
12 Market Place, Whittlesey, Peterborough, PE7 1QE | Secretary | 01 October 1997 | Active |
The Retreat Heckfield Green, Hoxne, Eye, IP21 5AB | Secretary | - | Active |
Grange Meadow, Duncote, Towcester, NN12 8AH | Secretary | 09 May 1995 | Active |
Glebe House 4 Church Fields, Pickworth, Sleaford, NG34 0TT | Director | 17 February 1997 | Active |
Watermill House, Tasburg, Norwich, NR9 4NL | Director | - | Active |
Pickwick House, Grange Road New Buckenham, Norwich, NR16 2AT | Director | 06 December 1994 | Active |
2 Mornington New Road, Digswell, Welwyn, AL6 0AJ | Director | 06 December 1994 | Active |
2 Mornington New Road, Digswell, Welwyn, AL6 0AJ | Director | - | Active |
Grange Meadow, Duncote, Towcester, NN12 8AH | Director | 09 May 1995 | Active |
Mr Roger Michael John Cairns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | 36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR |
Nature of control | : |
|
Shire Care Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36 Tyndall Court, Commerce Road, Peterborough, England, PE2 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Legacy. | Download |
2024-04-11 | Other | Legacy. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-27 | Accounts | Legacy. | Download |
2023-03-27 | Other | Legacy. | Download |
2023-03-27 | Other | Legacy. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-19 | Accounts | Legacy. | Download |
2022-04-19 | Other | Legacy. | Download |
2022-04-19 | Other | Legacy. | Download |
2022-04-06 | Other | Legacy. | Download |
2022-04-06 | Other | Legacy. | Download |
2021-06-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-28 | Accounts | Legacy. | Download |
2021-06-25 | Other | Legacy. | Download |
2021-06-12 | Gazette | Gazette filings brought up to date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-23 | Accounts | Legacy. | Download |
2021-04-23 | Other | Legacy. | Download |
2020-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.