CARING 4 CROYDON LIMITED - PRESTON
Company Profile | Company Filings |
Overview
CARING 4 CROYDON LIMITED is a Private Limited Company from PRESTON ENGLAND and has the status: Active.
CARING 4 CROYDON LIMITED was incorporated 18 years ago on 07/04/2006 and has the registered number: 05773905. The accounts status is FULL and accounts are next due on 31/12/2024.
CARING 4 CROYDON LIMITED was incorporated 18 years ago on 07/04/2006 and has the registered number: 05773905. The accounts status is FULL and accounts are next due on 31/12/2024.
CARING 4 CROYDON LIMITED - PRESTON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY
PRESTON
PR2 2YP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PARIO LIMITED | Corporate Secretary | 2021-09-30 | CURRENT | ||
MR DAVID NIXON | May 1971 | English | Director | 2020-06-30 | CURRENT |
MR. ALEXANDER TOBY SHEDDEN PARRY | Sep 1976 | British | Director | 2011-08-11 | CURRENT |
MR. ALASTAIR WILLIAM HOPPS | Jan 1986 | British | Director | 2017-06-16 | CURRENT |
MR PAUL SIMON THOMPSON | Jun 1969 | British | Director | 2012-08-01 UNTIL 2015-05-22 | RESIGNED |
MR MARK ALEXANDER SWINDALL | Dec 1957 | British | Director | 2007-05-30 UNTIL 2011-08-11 | RESIGNED |
ELIZABETH FRANCES RANGE | Aug 1953 | British | Director | 2006-10-18 UNTIL 2020-06-30 | RESIGNED |
MS KAREN ANNE MILLER | Mar 1967 | British | Director | 2015-05-22 UNTIL 2017-06-16 | RESIGNED |
MR STEPHEN LIDDLE | Feb 1953 | British | Director | 2006-10-18 UNTIL 2007-05-30 | RESIGNED |
ROGER ALBERT COOMBER | Aug 1951 | British | Director | 2006-09-13 UNTIL 2007-02-01 | RESIGNED |
MR TIMOTHY JOCELYN GEORGE BALL | Oct 1967 | British | Director | 2006-04-07 UNTIL 2006-08-31 | RESIGNED |
MR. ROBERT JOHN AUSTIN | Jul 1964 | British | Director | 2017-06-16 UNTIL 2018-09-26 | RESIGNED |
MR ANDREW ANDREOU | Mar 1959 | British | Director | 2006-08-31 UNTIL 2012-07-31 | RESIGNED |
MRS GLORIA JUNE POPE | Oct 1950 | British | Secretary | 2006-08-31 UNTIL 2012-12-31 | RESIGNED |
MR PAUL WILLIAM NOAKE | Secretary | 2012-12-31 UNTIL 2021-09-30 | RESIGNED | ||
IAIN STUART CATHCART | Jun 1974 | British | Secretary | 2006-04-07 UNTIL 2006-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Caring 4 Croyon Holdings Limited | 2018-04-07 | Harrogate North Yorkshire | Ownership of shares 75 to 100 percent | |
Mrs Karen Anne Miller | 2017-04-01 - 2017-06-16 | 3/1967 | London | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-01-04 | 31-03-2023 | 2,448,983 Cash -128,458 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-24 | 31-03-2022 | 2,516,897 Cash -2,521,987 equity |
ACCOUNTS - Final Accounts | 2021-12-10 | 31-03-2021 | 2,190,249 Cash -4,517,950 equity |