CALICO ENTERPRISE LIMITED - BURNLEY


Company Profile Company Filings

Overview

CALICO ENTERPRISE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BURNLEY and has the status: Active.
CALICO ENTERPRISE LIMITED was incorporated 16 years ago on 31/07/2007 and has the registered number: 06329047. The accounts status is SMALL and accounts are next due on 31/12/2024.

CALICO ENTERPRISE LIMITED - BURNLEY

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

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

CENTENARY COURT
BURNLEY
LANCASHIRE
BB11 2ED

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY JAMES DUERDEN Secretary 2023-06-30 CURRENT
MS SALLIE BRIDGEN Aug 1965 British Director 2021-07-23 CURRENT
MR ANDREW JAMES HENDERSON Feb 1978 British Director 2018-04-01 CURRENT
MR RICHARD JOHN WARWICK JONES Nov 1959 British Director 2018-04-01 CURRENT
MR MUSHTAQ AHMED KHAN Mar 1965 British Director 2018-04-01 CURRENT
MR GEORGE OLIVER KIMMANCE Mar 1995 British Director 2023-03-06 CURRENT
MRS JOANNE PETERS Aug 1975 British Director 2022-03-25 CURRENT
KELLY SHAW Jan 1972 British Director 2018-04-01 CURRENT
MR MICHAEL JOHN WEDGEWORTH Jan 1940 British Director 2023-03-06 CURRENT
MS RAKSHA PATTNI Aug 1969 British Director 2010-01-18 UNTIL 2011-10-19 RESIGNED
KATE CATHERINE MARY SMYTH Jan 1954 British Director 2007-07-31 UNTIL 2013-06-03 RESIGNED
MRS VINA MISTRY Feb 1963 British Director 2015-07-06 UNTIL 2018-03-31 RESIGNED
MRS GEORGINA NOLAN May 1977 British Director 2015-05-11 UNTIL 2020-07-06 RESIGNED
MRS WINIFRED MCGEORGE Nov 1930 British Director 2009-09-21 UNTIL 2016-07-11 RESIGNED
MISS SHARON ELIZABETH JANE LIVESEY Oct 1958 British Director 2018-04-01 UNTIL 2022-12-05 RESIGNED
MR PHILIP EDWARD LEWER May 1952 British Director 2008-12-08 UNTIL 2013-04-05 RESIGNED
MISS COLLETTE KING Aug 1969 British Director 2012-11-26 UNTIL 2018-01-08 RESIGNED
MR MARTIN GERARD KING Dec 1971 British Director 2017-03-13 UNTIL 2018-03-31 RESIGNED
MR WAJID ILTAF KHAN Oct 1979 British Director 2007-07-31 UNTIL 2008-02-05 RESIGNED
MR STEPHEN AGGETT Secretary 2018-01-08 UNTIL 2023-06-30 RESIGNED
MRS SHAMEEM ARA KHAN Mar 1981 British Director 2015-05-11 UNTIL 2018-03-31 RESIGNED
MRS TRACY WOODS Secretary 2015-07-17 UNTIL 2017-03-31 RESIGNED
MR STEVEN BROOK Jul 1963 Secretary 2007-07-31 UNTIL 2014-10-10 RESIGNED
MR ANTHONY DUERDEN Secretary 2017-03-31 UNTIL 2018-01-08 RESIGNED
MS SARAH JANE PARR Jan 1975 British Director 2017-03-13 UNTIL 2018-03-31 RESIGNED
LYNN MCCRACKEN Jul 1957 British Director 2018-04-01 UNTIL 2021-04-28 RESIGNED
MR ANTHONY JAMES DUERDEN Secretary 2014-10-11 UNTIL 2015-07-17 RESIGNED
JOHN ANTHONY CHEW Aug 1955 British Director 2008-12-08 UNTIL 2011-03-21 RESIGNED
MR MATTHEW THOMAS CALLCOTT Sep 1982 British Director 2015-05-11 UNTIL 2018-03-31 RESIGNED
MARIAN BROWN Feb 1934 British Director 2007-07-31 UNTIL 2008-07-10 RESIGNED
MR STEVEN BROOK Jul 1963 Director 2007-07-31 UNTIL 2009-05-11 RESIGNED
ANDREW RICHARD BROADHURST May 1955 British Director 2007-07-31 UNTIL 2008-06-09 RESIGNED
MRS JANE ELIZABETH BELL Mar 1964 British Director 2010-01-18 UNTIL 2011-03-21 RESIGNED
MR ANTHONY GEORGE COSTELLO Nov 1970 British Director 2012-01-23 UNTIL 2013-09-18 RESIGNED
MS KAREN AINSWORTH Dec 1962 British Director 2018-04-01 UNTIL 2022-12-05 RESIGNED
MR GRAHAME NICHOLAS ELLIOTT Dec 1938 British Director 2018-04-01 UNTIL 2021-12-06 RESIGNED
MR STEPHEN AGGETT Oct 1968 British Director 2012-11-26 UNTIL 2017-09-05 RESIGNED
MRS ANGELA CUNLIFFE Dec 1965 British Director 2011-01-31 UNTIL 2016-02-08 RESIGNED
MRS ANNE COATES Jul 1960 British Director 2018-04-01 UNTIL 2021-03-01 RESIGNED
STUART JAMES HENDERSON Nov 1960 British Director 2007-07-31 UNTIL 2009-12-07 RESIGNED
MRS SUSAN MOORE Nov 1965 British Director 2021-07-23 UNTIL 2023-06-07 RESIGNED
MR LEE JONATHAN SUGDEN Apr 1970 British Director 2007-07-31 UNTIL 2013-09-23 RESIGNED
MRS MICHELLE PILLING Sep 1969 British Director 2018-04-01 UNTIL 2020-12-01 RESIGNED
MRS SHEHERBANO SHAFAAT Apr 1961 British Director 2012-09-24 UNTIL 2014-11-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Syncora Limited 2018-01-26 Burnley   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HERBERT T. FORREST LIMITED MANCHESTER Dissolved... FULL 41202 - Construction of domestic buildings
ACORN RECOVERY PROJECTS BURNLEY Active SMALL 86220 - Specialists medical practice activities
SMILE MEDIATION LTD BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CALICO HOMES LIMITED BURNLEY UNITED KINGDOM Active FULL 68201 - Renting and operating of Housing Association real estate
JIGSAW HOMES TAMESIDE ASHTON UNDER LYNE Active FULL 68201 - Renting and operating of Housing Association real estate
SAFENET DOMESTIC ABUSE AND SUPPORT SERVICES LTD BURNLEY Active FULL 87900 - Other residential care activities n.e.c.
AINSWORTH NEWS LTD WHALLEY ENGLAND Active UNAUDITED ABRIDGED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
KARBON DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE Active FULL 68100 - Buying and selling of own real estate
WAKEFIELD AND DISTRICT HOUSING LIMITED CASTLEFORD Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
HT FORREST HOLDINGS LIMITED MANCHESTER Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
RBH PROFESSIONAL LIMITED ROCHDALE ENGLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
RBH (DESIGN AND BUILD) LIMITED ROCHDALE ENGLAND Active SMALL 41202 - Construction of domestic buildings
RING STONES MAINTENANCE AND CONSTRUCTION LIMITED BURNLEY Active FULL 41100 - Development of building projects
HOBSTONES HOMES LIMITED BURNLEY Active SMALL 41100 - Development of building projects
THIRD SECTOR LANCASHIRE LEYLAND Dissolved... 96090 - Other service activities n.e.c.
HEALTHWATCH LANCASHIRE LIMITED HALE Dissolved... SMALL 96090 - Other service activities n.e.c.
COACHING INSIDE AND OUT STOCKPORT Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FURNITURE MATTERS LIMITED BURNLEY Active DORMANT 99999 - Dormant Company
SYNCORA LIMITED BURNLEY ENGLAND Active GROUP 86220 - Specialists medical practice activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACORN RECOVERY PROJECTS BURNLEY Active SMALL 86220 - Specialists medical practice activities
SMILE MEDIATION LTD BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SAFENET DOMESTIC ABUSE AND SUPPORT SERVICES LTD BURNLEY Active FULL 87900 - Other residential care activities n.e.c.
ALCOHOL AND DRUG ABSTINENCE SERVICE (MANAGEMENT) LIMITED BURNLEY Active DORMANT 99999 - Dormant Company
THE CALICO GROUP LIMITED BURNLEY Active GROUP 70100 - Activities of head offices
SYNCORA LIMITED BURNLEY ENGLAND Active GROUP 86220 - Specialists medical practice activities
YUMMY YUMMY ITALIA LTD BURNLEY ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
ABS ( NORTH) LIMITED BURNLEY ENGLAND Active NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
SYNCORA CARE LIMITED BURNLEY UNITED KINGDOM Active MICRO ENTITY 87100 - Residential nursing care facilities
RING STONES MC LLP BURNLEY Active TOTAL EXEMPTION FULL None Supplied