CARE (SHEFFIELD) LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
CARE (SHEFFIELD) LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
CARE (SHEFFIELD) LIMITED was incorporated 23 years ago on 22/01/2001 and has the registered number: 04145167. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CARE (SHEFFIELD) LIMITED was incorporated 23 years ago on 22/01/2001 and has the registered number: 04145167. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CARE (SHEFFIELD) LIMITED - NOTTINGHAM
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
86220 - Specialists medical practice activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
JOHN WEBSTER HOUSE 6 LAWRENCE DRIVE
NOTTINGHAM
NG8 6PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID BURFORD | Apr 1980 | British | Director | 2015-01-28 | CURRENT |
MR PAUL DAVID BRAME | Feb 1986 | British | Director | 2023-06-30 | CURRENT |
MR NIGEL MARK INCHES ROBERTSON | Nov 1959 | British | Director | 2016-06-27 UNTIL 2019-05-10 | RESIGNED |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2001-01-22 UNTIL 2001-03-07 | RESIGNED | ||
MR STEPHEN JOHN COLLIER | May 1957 | British | Secretary | 2004-11-19 UNTIL 2005-10-25 | RESIGNED |
AUGUSTINE OLUSEYI CLEMEMNT | Secretary | 2005-10-25 UNTIL 2008-02-29 | RESIGNED | ||
SIAN JOHNSON | Apr 1970 | British | Secretary | 2001-03-07 UNTIL 2001-08-01 | RESIGNED |
GREGORY KENNETH NICOL | Secretary | 2001-08-01 UNTIL 2004-11-19 | RESIGNED | ||
MS CATHERINE MARY JANE VICKERY | Jun 1975 | British | Secretary | 2008-02-28 UNTIL 2012-06-16 | RESIGNED |
IAN STEWART THOMSON | Sep 1962 | British | Director | 2013-08-08 UNTIL 2017-01-20 | RESIGNED |
MR SIMON THORNTON | Aug 1957 | British | Director | 2001-08-01 UNTIL 2015-06-05 | RESIGNED |
MR NIGEL LOWRY | Dec 1965 | British | Director | 2005-11-01 UNTIL 2016-07-19 | RESIGNED |
SIAN JOHNSON | Apr 1970 | British | Director | 2001-03-07 UNTIL 2005-03-14 | RESIGNED |
DR ELIZABETH ANN LENTON | Oct 1946 | British | Director | 2001-08-01 UNTIL 2006-05-25 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Director | 2001-03-07 UNTIL 2005-10-31 | RESIGNED |
DR SIMON BRIAN FISHEL | Jul 1953 | British | Director | 2001-03-07 UNTIL 2019-05-10 | RESIGNED |
NORA JUNE DENSEM | Sep 1971 | British | Director | 2022-02-24 UNTIL 2023-06-30 | RESIGNED |
MR PAUL DAVID BRAME | Feb 1986 | British | Director | 2019-04-04 UNTIL 2022-02-24 | RESIGNED |
MR HARVEY BERTENSHAW AINLEY | Aug 1966 | British | Director | 2015-10-01 UNTIL 2016-06-30 | RESIGNED |
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-01-22 UNTIL 2001-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Centre For Assisted Reproduction Limited | 2016-04-06 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |