PRINCIPLE CARE LIMITED
Overview
Company Name | PRINCIPLE CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04361700 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRINCIPLE CARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is PRINCIPLE CARE LIMITED located?
Registered Office Address | 1110 Elliott Court Coventry Business Park CV5 6UB Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRINCIPLE CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for PRINCIPLE CARE LIMITED?
Last Confirmation Statement Made Up To | Jan 28, 2026 |
---|---|
Next Confirmation Statement Due | Feb 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2025 |
Overdue | No |
What are the latest filings for PRINCIPLE CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Rehana Kousar on Nov 28, 2024 | 2 pages | CH01 | ||
Change of details for Mrs Sujahan Begum Jalil as a person with significant control on Nov 28, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Amjad Mahmood as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 28, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 28, 2019 with updates | 4 pages | CS01 | ||
Notification of Assisted Living South West (Propco) Limited as a person with significant control on Jan 02, 2019 | 2 pages | PSC02 | ||
Change of details for Mrs Sujahan Begum Jalil as a person with significant control on Jan 02, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018 | 2 pages | CH01 | ||
Change of details for Mrs Sujahan Begum Jalil as a person with significant control on Aug 21, 2018 | 2 pages | PSC04 | ||
Director's details changed for Mrs Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jan 28, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of PRINCIPLE CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JALIL, Sujahan Begum | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | Director | 159459470008 | ||||||||
KOUSAR, Rehana | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | Director | 240253740004 | ||||||||
MAHMOOD, Amjad | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | Director | 104879170003 | ||||||||
MCCORMACK, Francis Declan Finbar Tempany | Secretary | Archer Street DL3 6AH Darlington Southgate House County Durham | 158305520001 | |||||||||||
MCLEISH, William David | Secretary | Archer Street DL3 6AH Darlington Southgate House County Durham | British | 168970640001 | ||||||||||
MILNES, Samantha | Secretary | Kernow Bashley Common Road BH25 5SQ Bashley New Milton Hampshire | British | Debt Collector | 80113760002 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
MH SECRETARIES LIMITED | Secretary | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
| 39754020001 | ||||||||||
BERRY, Dawn Allyson | Director | Elliott Court Coventry Business Park CV5 6UB Coventry 1110 England | United Kingdom | British | Chief Operating Officer | 208169400001 | ||||||||
BUCHAN, William James | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | England | British | Director | 79917240001 | ||||||||
BURTON, David | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British | Accountant | 236544840001 | ||||||||
COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | Director | 51697890003 | ||||||||
DOUGLAS, James Barclay | Director | - 3 Welland Court Welland Court, Brockeridge Park Twyning GL20 6FD Tewkesbury 1 Gloucestershire England | United Kingdom | British | Company Director | 159117650001 | ||||||||
FAHY, John Douglas | Director | Emperor Way Exeter Business Park EX1 3QS Exeter 1 United Kingdom | England | British | Managing Director | 159117670001 | ||||||||
FOULKES, Kamma | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | British | Director | 111188390002 | ||||||||
HULME, Mark Richard | Director | Warriewood Rhinefield Road Wootton BH25 5TU New Milton Hampshire | British | Care Manager | 80113910002 | |||||||||
KIRKPATRICK, Paul | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire England | United Kingdom | British | Chief Technical Officer | 124307020001 | ||||||||
KORRIE, Janet | Director | Warriewood Rhinefield Road Wootton BH25 5TU New Milton Hampshire | British | Finance Manager | 30995640006 | |||||||||
LENNOX, Andrew Gordon | Director | Elliott Court Coventry Business Park CV5 6UB Coventry 1110 England | United Kingdom | British | Chief Executive | 185434680001 | ||||||||
LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | Financial Officer | 144822040001 | ||||||||
MIDMER, Richard Neil | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | England | British | Director | 110640170001 | ||||||||
MILNES, Andrew James | Director | Kernow Bashley Common Road Bashley BH25 5SQ New Milton Hampshire | British | Care Manager | 118845100001 | |||||||||
MILNES, Andrew James | Director | Kernow Bashley Common Road Bashley BH25 5SQ New Milton Hampshire | British | Debt Collector | 118845100001 | |||||||||
MILNES, Samantha | Director | Kernow Bashley Common Road BH25 5SQ Bashley New Milton Hampshire | British | Debt Collector | 80113760002 | |||||||||
MOSS, Paul Michael | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire England | England | British | Finance Director | 1993340004 | ||||||||
MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | Director | 26177180004 | ||||||||
SCANDRETT, Barbara | Director | - 3 Welland Court Welland Court, Brockeridge Park Twyning GL20 6FD Tewkesbury 1 Gloucestershire England | Wales | British | Ceo | 161743730001 | ||||||||
SMITH, David Andrew, Mr. | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | British | Director | 147997950001 | ||||||||
SMITH, David Andrew, Mr. | Director | Durham Road Low Fell NE9 5AL Gateshead 377 England England | United Kingdom | British | Director | 147997950001 | ||||||||
YOUNG, Katrine Lilias | Director | Court 11 Staple Inn Buildings WC1V 7QH London Staple United Kingdom | Uk | British | Director | 172973980001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PRINCIPLE CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Assisted Living South West (Propco) Limited | Jan 02, 2019 | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sujahan Begum Jalil | Jan 19, 2018 | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Assisted Living South West (Propco) Limited | Apr 06, 2016 | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0