UKBizDB.co.uk

VENUSCARE LTD

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

This company is commonly known as Venuscare Ltd. The company was founded 26 years ago and was given the registration number 03428873. The firm's registered office is in CARLISLE. You can find them at Edenwood, Linstock, Carlisle, Cumbria. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VENUSCARE LTD
Company Number:03428873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Edenwood, Linstock, Carlisle, Cumbria, CA6 4PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edenwood Linstock, Carlisle, CA6 4PY

Secretary24 September 1997Active
1 Edenwood, Linstock, Carlisle, United Kingdom, CA6 4PY

Director29 July 2015Active
Edenwood, Linstock, Carlisle, CA6 4PY

Director16 February 2001Active
Edenwood Linstock, Carlisle, CA6 4PY

Director24 September 1997Active
1 Edenwood, Linstock, Carlisle, United Kingdom, CA6 4PY

Director29 July 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 September 1997Active
3 Wingate Road, Carlisle, CA1 2RJ

Director24 September 1997Active
3 Wingate Road, Carlisle, CA1 2RJ

Director24 September 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 September 1997Active

People with Significant Control

Edenwater Ltd
Notified on:14 June 2022
Status:Active
Country of residence:England
Address:1 Edenwood, Linstock, Carlisle, England, CA6 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lol Capital Ltd
Notified on:14 June 2022
Status:Active
Country of residence:England
Address:71, Henslowe Road, London, England, SE22 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karim Joseph Moualem
Notified on:10 June 2022
Status:Active
Date of birth:May 1991
Nationality:British
Address:Edenwood, Carlisle, CA6 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nadim Donald William Moualem
Notified on:10 June 2022
Status:Active
Date of birth:June 1983
Nationality:British
Address:Edenwood, Carlisle, CA6 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mary Louise Moualem
Notified on:27 May 2022
Status:Active
Date of birth:April 1954
Nationality:British
Address:Edenwood, Carlisle, CA6 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Khaldoun Moualem
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Edenwood, Carlisle, CA6 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage charge part both with charge number.

Download
2022-06-24Resolution

Resolution.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Capital

Capital name of class of shares.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Capital

Capital allotment shares.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.