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.
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 | : |
|
Registered Address | : | Edenwood, Linstock, Carlisle, Cumbria, CA6 4PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edenwood Linstock, Carlisle, CA6 4PY | Secretary | 24 September 1997 | Active |
1 Edenwood, Linstock, Carlisle, United Kingdom, CA6 4PY | Director | 29 July 2015 | Active |
Edenwood, Linstock, Carlisle, CA6 4PY | Director | 16 February 2001 | Active |
Edenwood Linstock, Carlisle, CA6 4PY | Director | 24 September 1997 | Active |
1 Edenwood, Linstock, Carlisle, United Kingdom, CA6 4PY | Director | 29 July 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 03 September 1997 | Active |
3 Wingate Road, Carlisle, CA1 2RJ | Director | 24 September 1997 | Active |
3 Wingate Road, Carlisle, CA1 2RJ | Director | 24 September 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 03 September 1997 | Active |
Edenwater Ltd | ||
Notified on | : | 14 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Edenwood, Linstock, Carlisle, England, CA6 4PY |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-06-24 | Resolution | Resolution. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Capital | Capital name of class of shares. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Capital | Capital allotment shares. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.