This company is commonly known as The Suffolk Association Of Independent Care Providers Limited. The company was founded 12 years ago and was given the registration number 07846897. The firm's registered office is in CAMBRIDGE. You can find them at Beech House, 4a Newmarket Road, Cambridge, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | THE SUFFOLK ASSOCIATION OF INDEPENDENT CARE PROVIDERS LIMITED |
---|---|---|
Company Number | : | 07846897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2011 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beech House, 4a Newmarket Road, Cambridge, CB5 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1b, Norwich Road, Barham, Ipswich, England, IP6 0NU | Secretary | 16 November 2021 | Active |
Primary Homecare, Lower Farm Park, Norwich Road, Barham, United Kingdom, IP6 0NU | Director | 14 November 2011 | Active |
Chilton Court, Gainsborough Road, Stowmarket, England, IP14 1LL | Director | 01 April 2019 | Active |
Risby Hall, Hall Lane, Risby, Bury St Edmunds, England, IP28 6RS | Director | 14 November 2011 | Active |
5, Barry Walk, Peterborough, England, PE2 8EG | Director | 01 April 2019 | Active |
17, Maitland Road, Lion Barn Industrial Estate, Needham Market, Ipswich, England, IP6 8NZ | Director | 14 November 2011 | Active |
5, Millfield Crescent, Caythorpe, Grantham, England, NG32 3HG | Secretary | 14 November 2011 | Active |
6, Wright Road, Ipswich, England, IP6 9JG | Director | 14 November 2011 | Active |
Epsilon House, Epsilon House, West Road, Ipswich, United Kingdom, IP3 9FJ | Director | 14 November 2011 | Active |
278, Norwich Road, Ipswich, England, IP1 4BT | Director | 11 November 2016 | Active |
The Paddocks, Church Road, Weybread, Diss, England, IP21 5TR | Director | 14 November 2011 | Active |
Chilton Court, Gainsborough Road, Stowmarket, England, IP14 1LL | Director | 14 November 2011 | Active |
26, Cromer Road, Norwich, England, NR6 6LZ | Director | 14 November 2011 | Active |
Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ | Director | 14 November 2011 | Active |
Seckford Alms Houses, Seckford Almshouses, Seckford Street, Woodbridge, England, IP12 4NB | Director | 20 June 2018 | Active |
White Gables, 16 Stanley Road, Felixstowe, United Kingdom, IP11 7TP | Director | 14 November 2011 | Active |
N & S.C.S Ltd, 3 Augusta Street, Sheringham, NR26 8LA | Director | 14 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Change of name | Certificate change of name company. | Download |
2023-08-14 | Change of name | Change of name notice. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Appoint person secretary company with name date. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Officers | Change person secretary company with change date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.