This company is commonly known as Theracare Homes Limited. The company was founded 4 years ago and was given the registration number 12447164. The firm's registered office is in ALTRINCHAM. You can find them at 10 Ambassador Place, Stockport Road, Altrincham, Cheshire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | THERACARE HOMES LIMITED |
---|---|---|
Company Number | : | 12447164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Ambassador Place, Stockport Road, Altrincham, Cheshire, United Kingdom, WA15 8DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 06 February 2020 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 07 February 2024 | Active |
10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB | Director | 01 April 2021 | Active |
Mr Gavin James Mackay | ||
Notified on | : | 11 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB |
Nature of control | : |
|
Mr Simon Paul Haddrell | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Ambassador Place, Stockport Road, Altrincham, United Kingdom, WA15 8DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-16 | Capital | Capital allotment shares. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Accounts | Change account reference date company previous extended. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.