UKBizDB.co.uk

THE SUFFOLK ASSOCIATION OF INDEPENDENT CARE PROVIDERS LIMITED

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Beech House, 4a Newmarket Road, Cambridge, CB5 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Norwich Road, Barham, Ipswich, England, IP6 0NU

Secretary16 November 2021Active
Primary Homecare, Lower Farm Park, Norwich Road, Barham, United Kingdom, IP6 0NU

Director14 November 2011Active
Chilton Court, Gainsborough Road, Stowmarket, England, IP14 1LL

Director01 April 2019Active
Risby Hall, Hall Lane, Risby, Bury St Edmunds, England, IP28 6RS

Director14 November 2011Active
5, Barry Walk, Peterborough, England, PE2 8EG

Director01 April 2019Active
17, Maitland Road, Lion Barn Industrial Estate, Needham Market, Ipswich, England, IP6 8NZ

Director14 November 2011Active
5, Millfield Crescent, Caythorpe, Grantham, England, NG32 3HG

Secretary14 November 2011Active
6, Wright Road, Ipswich, England, IP6 9JG

Director14 November 2011Active
Epsilon House, Epsilon House, West Road, Ipswich, United Kingdom, IP3 9FJ

Director14 November 2011Active
278, Norwich Road, Ipswich, England, IP1 4BT

Director11 November 2016Active
The Paddocks, Church Road, Weybread, Diss, England, IP21 5TR

Director14 November 2011Active
Chilton Court, Gainsborough Road, Stowmarket, England, IP14 1LL

Director14 November 2011Active
26, Cromer Road, Norwich, England, NR6 6LZ

Director14 November 2011Active
Castle House, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ

Director14 November 2011Active
Seckford Alms Houses, Seckford Almshouses, Seckford Street, Woodbridge, England, IP12 4NB

Director20 June 2018Active
White Gables, 16 Stanley Road, Felixstowe, United Kingdom, IP11 7TP

Director14 November 2011Active
N & S.C.S Ltd, 3 Augusta Street, Sheringham, NR26 8LA

Director14 November 2011Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Change of name

Certificate change of name company.

Download
2023-08-14Change of name

Change of name notice.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Address

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

Download
2022-06-10Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Change person secretary company with change date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.