NETWORKING CARE PROPERTIES LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
NETWORKING CARE PROPERTIES LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
NETWORKING CARE PROPERTIES LIMITED was incorporated 20 years ago on 14/04/2004 and has the registered number: 05101382. The accounts status is DORMANT and accounts are next due on 31/03/2024.
NETWORKING CARE PROPERTIES LIMITED was incorporated 20 years ago on 14/04/2004 and has the registered number: 05101382. The accounts status is DORMANT and accounts are next due on 31/03/2024.
NETWORKING CARE PROPERTIES LIMITED - COVENTRY
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
1110 ELLIOTT COURT
COVENTRY
CV5 6UB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MICHCO 406 LIMITED (until 16/09/2004)
MICHCO 406 LIMITED (until 16/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUJAHAN BEGUM JALIL | Dec 1974 | British | Director | 2018-01-19 | CURRENT |
MS REHANA KOUSAR | Aug 1975 | British | Director | 2018-01-19 | CURRENT |
MR JASON DAVID LOCK | Aug 1972 | British | Director | 2008-03-01 UNTIL 2008-06-29 | RESIGNED |
MR PAUL KIRKPATRICK | Jul 1965 | British | Director | 2015-02-02 UNTIL 2017-02-01 | RESIGNED |
MR GRAHAM KEVIN SIZER | Jan 1969 | British | Director | 2005-11-04 UNTIL 2008-02-29 | RESIGNED |
MR PHILIP HENRY SCOTT | Jan 1964 | British | Director | 2005-11-04 UNTIL 2007-12-31 | RESIGNED |
MR. DAVID ANDREW SMITH | Mar 1974 | British | Director | 2009-12-11 UNTIL 2011-09-30 | RESIGNED |
JOHN MURPHY | Aug 1956 | British | Director | 2006-07-06 UNTIL 2008-09-30 | RESIGNED |
MR PAUL MICHAEL MOSS | Aug 1957 | British | Director | 2013-03-01 UNTIL 2017-05-19 | RESIGNED |
MR RICHARD NEIL MIDMER | Jul 1954 | British | Director | 2008-08-07 UNTIL 2010-12-31 | RESIGNED |
MR. DAVID ANDREW SMITH | Mar 1974 | British | Director | 2009-11-11 UNTIL 2009-11-11 | RESIGNED |
MRS BARBARA SCANDRETT | Jul 1953 | British | Director | 2011-09-30 UNTIL 2014-03-31 | RESIGNED |
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK | Secretary | 2011-03-04 UNTIL 2011-09-30 | RESIGNED | ||
CHRISTOPHER RUTTER | May 1956 | British | Secretary | 2006-03-09 UNTIL 2006-05-25 | RESIGNED |
ANN DOROTHY BALCHIN | Sep 1953 | British | Secretary | 2005-10-17 UNTIL 2006-03-09 | RESIGNED |
MR WILLIAM DAVID MCLEISH | British | Secretary | 2006-05-25 UNTIL 2011-03-04 | RESIGNED | |
PAUL DENNIS ARTHUR KING | Jul 1953 | British | Secretary | 2004-10-21 UNTIL 2005-08-19 | RESIGNED |
MICHELMORES DIRECTORS LIMITED | Corporate Director | 2004-04-14 UNTIL 2004-08-02 | RESIGNED | ||
KATRINE LILIAS YOUNG | Jan 1964 | British | Director | 2012-10-18 UNTIL 2013-04-09 | RESIGNED |
MR ANDREW GORDON LENNOX | May 1973 | British | Director | 2014-02-07 UNTIL 2018-01-19 | RESIGNED |
MR JOHN DOUGLAS FAHY | Oct 1964 | British | Director | 2012-04-13 UNTIL 2013-10-31 | RESIGNED |
PAUL DENNIS ARTHUR KING | Jul 1953 | British | Director | 2004-08-02 UNTIL 2005-08-19 | RESIGNED |
MRS KAMMA FOULKES | Aug 1950 | British | Director | 2008-07-03 UNTIL 2009-12-31 | RESIGNED |
JAMES BARCLAY DOUGLAS | Dec 1955 | British | Director | 2011-09-30 UNTIL 2013-12-31 | RESIGNED |
MR WILLIAM COLVIN | Mar 1958 | British | Director | 2008-01-01 UNTIL 2008-10-08 | RESIGNED |
MR DAVID BURTON | Apr 1964 | British | Director | 2011-09-30 UNTIL 2012-05-31 | RESIGNED |
MR WILLIAM JAMES BUCHAN | Apr 1959 | British | Director | 2009-01-01 UNTIL 2011-09-30 | RESIGNED |
DAWN ALLYSON BERRY | Sep 1975 | British | Director | 2016-05-16 UNTIL 2018-01-19 | RESIGNED |
JACK WYATT BALCHIN | Oct 1946 | British | Director | 2005-01-27 UNTIL 2006-03-09 | RESIGNED |
ANN DOROTHY BALCHIN | Sep 1953 | British | Director | 2004-10-21 UNTIL 2006-03-09 | RESIGNED |
MH SECRETARIES LIMITED | Corporate Secretary | 2011-09-30 UNTIL 2013-07-08 | RESIGNED | ||
MICHELMORES DIRECTORS LIMITED | Corporate Secretary | 2004-04-14 UNTIL 2004-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Assisted Living South West Group Limited | 2016-04-06 | Tewkesbury Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Networking Care Properties Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-27 | 30-06-2023 | £2,900,001 equity |
Networking Care Properties Limited - Dormant accounts - members and to registrar (filleted) 22.3 | 2023-03-22 | 30-06-2022 | £2,900,001 equity |
Networking Care Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-18 | 30-06-2021 | £2,900,001 equity |
Networking Care Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-06-2020 | £2,900,001 equity |
Networking Care Properties Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2020-03-31 | 30-06-2019 | £2,900,001 equity |
Networking Care Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-29 | 30-06-2018 | £2,900,001 equity |