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.
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 | : |
|
Registered Address | : | The Koppers Retirement Home, The Street, Kilmington, Axminster, EX13 7RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Koppers Retirement Home, The Street, Kilmington, EX13 7RJ | Director | 22 December 2015 | Active |
The Koppers Retirement Home, The Street, Kilmington, United Kingdom, EX13 7RJ | Director | 22 December 2015 | Active |
10, South Street, Bridport, United Kingdom, DT6 3NJ | Director | 28 February 2012 | Active |
10, South Street, Bridport, United Kingdom, DT6 3NJ | Director | 28 February 2012 | Active |
The Koppers Retirement Home, The Street, Kilmington, United Kingdom, EX13 7RJ | Director | 22 December 2015 | Active |
The Koppers Retirement Home, The Street, Kilmington, United Kingdom, EX13 7RJ | Director | 22 December 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-12-31 | Officers | Change person director company with change date. | Download |
2020-12-31 | Officers | Change person director company with change date. | Download |
2020-12-31 | Officers | Change person director company with change date. | Download |
2020-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-31 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.