UKBizDB.co.uk

THE KOPPERS CARE LIMITED

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

This company is commonly known as The Koppers Care Limited. The company was founded 12 years ago and was given the registration number 07967064. The firm's registered office is in KILMINGTON. You can find them at The Koppers Retirement Home, The Street, Kilmington, Axminster. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:THE KOPPERS CARE LIMITED
Company Number:07967064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:The Koppers Retirement Home, The Street, Kilmington, Axminster, EX13 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Koppers Retirement Home, The Street, Kilmington, EX13 7RJ

Director22 December 2015Active
The Koppers Retirement Home, The Street, Kilmington, United Kingdom, EX13 7RJ

Director22 December 2015Active
10, South Street, Bridport, United Kingdom, DT6 3NJ

Director28 February 2012Active
10, South Street, Bridport, United Kingdom, DT6 3NJ

Director28 February 2012Active
The Koppers Retirement Home, The Street, Kilmington, United Kingdom, EX13 7RJ

Director22 December 2015Active
The Koppers Retirement Home, The Street, Kilmington, United Kingdom, EX13 7RJ

Director22 December 2015Active

People with Significant Control

Dr Muzaffar Ahmed Malik
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:The Koppers Retirement Home, The Street, Kilmington, EX13 7RJ
Nature of control:
  • Significant influence or control
Mrs Sonya Naomi Lillian Malik
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:The Koppers Retirement Home, The Street, Kilmington, EX13 7RJ
Nature of control:
  • Significant influence or control
Mrs Carolyn Maria Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:The Koppers Retirement Home, The Street, Kilmington, EX13 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Martin John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:The Koppers Retirement Home, The Street, Kilmington, EX13 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Spansan Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF
Nature of control:
  • Significant influence or control as firm

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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.