UKBizDB.co.uk

THE CARES FAMILY LIMITED

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

This company is commonly known as The Cares Family Limited. The company was founded 8 years ago and was given the registration number 10236615. The firm's registered office is in LONDON. You can find them at 3space International House, 6 Canterbury Crescent, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE CARES FAMILY LIMITED
Company Number:10236615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3space International House, 6 Canterbury Crescent, London, England, SW9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Director23 April 2018Active
25, Farringdon Street, London, EC4A 4AB

Director21 November 2022Active
25, Farringdon Street, London, EC4A 4AB

Director12 December 2022Active
25, Farringdon Street, London, EC4A 4AB

Director21 November 2022Active
25, Farringdon Street, London, EC4A 4AB

Director12 December 2022Active
25, Farringdon Street, London, EC4A 4AB

Director25 March 2021Active
25, Farringdon Street, London, EC4A 4AB

Director21 November 2022Active
3space International House, 6 Canterbury Crescent, London, England, SW9 7QE

Director23 April 2018Active
3space International House, 6 Canterbury Crescent, London, England, SW9 7QE

Director16 June 2016Active
C/O Collective Temperance Hospital, 110 Hampstead Road, London, United Kingdom, NW1 2LS

Director16 June 2016Active
3space International House, 6 Canterbury Crescent, London, England, SW9 7QE

Director16 June 2016Active
3space International House, 6 Canterbury Crescent, London, England, SW9 7QE

Director25 March 2021Active
3space International House, 6 Canterbury Crescent, London, England, SW9 7QE

Director16 June 2016Active
3space International House, 6 Canterbury Crescent, London, England, SW9 7QE

Director15 June 2020Active
3space International House, 6 Canterbury Crescent, London, England, SW9 7QE

Director16 June 2016Active
3space International House, 6 Canterbury Crescent, London, England, SW9 7QE

Director15 June 2020Active
C/O Collective Temperance Hospital, 110 Hampstead Road, London, United Kingdom, NW1 2LS

Director16 June 2016Active
3space International House, 6 Canterbury Crescent, London, England, SW9 7QE

Director16 June 2016Active

People with Significant Control

Ms Iana Josette Vidal
Notified on:12 December 2022
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:3space International House, 6 Canterbury Crescent, London, England, SW9 7QE
Nature of control:
  • Significant influence or control
Mr Benjamin James Wilson
Notified on:24 September 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:3space International House, 6 Canterbury Crescent, London, England, SW9 7QE
Nature of control:
  • Significant influence or control
Ms Josie Cluer
Notified on:16 June 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:3space International House, 6 Canterbury Crescent, London, England, SW9 7QE
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Address

Change registered office address company with date old address new address.

Download
2023-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-28Resolution

Resolution.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-03-01Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-07-10Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.