This company is commonly known as Uv Care Longbuckby Ltd. The company was founded 5 years ago and was given the registration number 11404692. The firm's registered office is in SUTTON COLDFIELD. You can find them at 7 Trinity Place, Midland Drive, Sutton Coldfield, . This company's SIC code is 41100 - Development of building projects.
Name | : | UV CARE LONGBUCKBY LTD |
---|---|---|
Company Number | : | 11404692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Midland Drive, Sutton Coldfield, England, B72 1TX | Director | 01 May 2021 | Active |
7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX | Director | 08 June 2018 | Active |
7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX | Director | 21 April 2020 | Active |
Urban Village Healthcare Limited | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX |
Nature of control | : |
|
Arctic 1 Developments Limited | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, Waterloo Road, Wolverhampton, England, WV1 4DG |
Nature of control | : |
|
Res Capitis Holdings Limited | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vincent Court, Hubert Street, Birmingham, England, B6 4BA |
Nature of control | : |
|
Mr Luke Roger Dundas | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX |
Nature of control | : |
|
Mr Nicholas James Sellman | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Martins Court, Wigan, United Kingdom, WN2 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Change of name | Certificate change of name company. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Accounts | Change account reference date company previous extended. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Change of name | Certificate change of name company. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.