Warning: file_put_contents(c/404bd0c53b1aeb2c10eae76063826f7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Uk Caring Retirement Homes Ltd, WS11 1AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK CARING RETIREMENT HOMES LTD

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

This company is commonly known as Uk Caring Retirement Homes Ltd. The company was founded 7 years ago and was given the registration number 10830996. The firm's registered office is in CANNOCK. You can find them at 33 Wolverhampton Road, , Cannock, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:UK CARING RETIREMENT HOMES LTD
Company Number:10830996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:33 Wolverhampton Road, Cannock, United Kingdom, WS11 1AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wolverhampton Road, Cannock, United Kingdom, WS11 1AP

Director22 June 2017Active
33, Wolverhampton Road, Cannock, United Kingdom, WS11 1AP

Director05 June 2018Active
33, Wolverhampton Road, Cannock, United Kingdom, WS11 1AP

Director24 August 2017Active

People with Significant Control

Mrs Ana Reddington- Hughes
Notified on:21 June 2018
Status:Active
Date of birth:June 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:33, Wolverhampton Road, Cannock, United Kingdom, WS11 1AP
Nature of control:
  • Right to appoint and remove directors
Mr Mark David Ellis
Notified on:22 June 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:33, Wolverhampton Road, Cannock, United Kingdom, WS11 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Accounts

Change account reference date company previous shortened.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Capital

Capital allotment shares.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.