UKBizDB.co.uk

U.T. CARE PRODUCTS LIMITED

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

This company is commonly known as U.t. Care Products Limited. The company was founded 33 years ago and was given the registration number 02522129. The firm's registered office is in DERBY. You can find them at Mulberry House 6 The Common, Quarndon, Derby, Derbyshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:U.T. CARE PRODUCTS LIMITED
Company Number:02522129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Mulberry House 6 The Common, Quarndon, Derby, Derbyshire, DE22 5JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mulberry House, 6 The Common, Quarndon, Derby, DE22 5JY

Director01 February 2015Active
Mulberry House, 6 The Common, Quarndon, Derby, DE22 5JY

Director12 December 2021Active
Unit B, Maunside, Greenline Industrial Estate, Mansfield, United Kingdom, NG18 5GU

Director01 January 2017Active
Unit B, Maunside, Green Line Industrial Estate, Mansfield, England, NG18 5GU

Director01 August 2020Active
85 Newhill Road, Wath Upon Dearne, Rotherham, S63 6JR

Secretary01 February 1995Active
Mulberry House 6 The Common, Quarndon, Derby, DE22 5JY

Secretary01 November 2008Active
134 Villiers Road, Oxhey, Watford, WD1 4AJ

Secretary-Active
85 Newhill Road, Wath Upon Dearne, Rotherham, S63 6JR

Director-Active
Mulberry House 6 The Common, Quarndon, Derby, DE22 5JY

Director-Active
134 Villiers Road, Oxhey, Watford, WD1 4AJ

Director-Active
1 Church Lane, Lower Bemerton, Salisbury, SP2 9NR

Director-Active
59 Bradley Road, Upper Norwood, London, SE19 3NT

Director-Active

People with Significant Control

Mrs Mary Elizabeth Margaret Coe
Notified on:05 October 2021
Status:Active
Date of birth:May 1936
Nationality:English
Address:Mulberry House, 6 The Common, Derby, DE22 5JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Trust Of John Coe Deceased
Notified on:11 June 2021
Status:Active
Country of residence:England
Address:The Old Library, Church Road, Doncaster, England, DN12 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Anthony Coe
Notified on:12 July 2016
Status:Active
Date of birth:June 1936
Nationality:English
Address:Mulberry House, 6 The Common, Derby, DE22 5JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Incorporation

Memorandum articles.

Download
2023-03-22Capital

Capital name of class of shares.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.