PRINCIPLE CARE LIMITED

PRINCIPLE CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRINCIPLE CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04361700
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PRINCIPLE CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for PRINCIPLE CARE LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for PRINCIPLE CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rehana Kousar on Nov 28, 2024

    2 pagesCH01

    Change of details for Mrs Sujahan Begum Jalil as a person with significant control on Nov 28, 2024

    2 pagesPSC04

    Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Amjad Mahmood as a director on Aug 22, 2023

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jan 28, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Jan 28, 2019 with updates

    4 pagesCS01

    Notification of Assisted Living South West (Propco) Limited as a person with significant control on Jan 02, 2019

    2 pagesPSC02

    Change of details for Mrs Sujahan Begum Jalil as a person with significant control on Jan 02, 2019

    2 pagesPSC04

    Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018

    2 pagesCH01

    Change of details for Mrs Sujahan Begum Jalil as a person with significant control on Aug 21, 2018

    2 pagesPSC04

    Director's details changed for Mrs Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Director's details changed for Mrs Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 28, 2018 with updates

    4 pagesCS01

    Who are the officers of PRINCIPLE CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JALIL, Sujahan Begum
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritishDirector159459470008
    KOUSAR, Rehana
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritishDirector240253740004
    MAHMOOD, Amjad
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    Director
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    EnglandBritishDirector104879170003
    MCCORMACK, Francis Declan Finbar Tempany
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Secretary
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    158305520001
    MCLEISH, William David
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Secretary
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    British168970640001
    MILNES, Samantha
    Kernow
    Bashley Common Road
    BH25 5SQ Bashley New Milton
    Hampshire
    Secretary
    Kernow
    Bashley Common Road
    BH25 5SQ Bashley New Milton
    Hampshire
    BritishDebt Collector80113760002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2893220
    39754020001
    BERRY, Dawn Allyson
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Director
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    United KingdomBritishChief Operating Officer208169400001
    BUCHAN, William James
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    EnglandBritishDirector79917240001
    BURTON, David
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    EnglandBritishAccountant236544840001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    DOUGLAS, James Barclay
    - 3 Welland Court
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    Director
    - 3 Welland Court
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    United KingdomBritishCompany Director159117650001
    FAHY, John Douglas
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    United Kingdom
    Director
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    United Kingdom
    EnglandBritishManaging Director159117670001
    FOULKES, Kamma
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomBritishDirector111188390002
    HULME, Mark Richard
    Warriewood
    Rhinefield Road Wootton
    BH25 5TU New Milton
    Hampshire
    Director
    Warriewood
    Rhinefield Road Wootton
    BH25 5TU New Milton
    Hampshire
    BritishCare Manager80113910002
    KIRKPATRICK, Paul
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    United KingdomBritishChief Technical Officer124307020001
    KORRIE, Janet
    Warriewood
    Rhinefield Road Wootton
    BH25 5TU New Milton
    Hampshire
    Director
    Warriewood
    Rhinefield Road Wootton
    BH25 5TU New Milton
    Hampshire
    BritishFinance Manager30995640006
    LENNOX, Andrew Gordon
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Director
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    United KingdomBritishChief Executive185434680001
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishFinancial Officer144822040001
    MIDMER, Richard Neil
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    EnglandBritishDirector110640170001
    MILNES, Andrew James
    Kernow
    Bashley Common Road Bashley
    BH25 5SQ New Milton
    Hampshire
    Director
    Kernow
    Bashley Common Road Bashley
    BH25 5SQ New Milton
    Hampshire
    BritishCare Manager118845100001
    MILNES, Andrew James
    Kernow
    Bashley Common Road Bashley
    BH25 5SQ New Milton
    Hampshire
    Director
    Kernow
    Bashley Common Road Bashley
    BH25 5SQ New Milton
    Hampshire
    BritishDebt Collector118845100001
    MILNES, Samantha
    Kernow
    Bashley Common Road
    BH25 5SQ Bashley New Milton
    Hampshire
    Director
    Kernow
    Bashley Common Road
    BH25 5SQ Bashley New Milton
    Hampshire
    BritishDebt Collector80113760002
    MOSS, Paul Michael
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    EnglandBritishFinance Director1993340004
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    SCANDRETT, Barbara
    - 3 Welland Court
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    Director
    - 3 Welland Court
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    WalesBritishCeo161743730001
    SMITH, David Andrew, Mr.
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomBritishDirector147997950001
    SMITH, David Andrew, Mr.
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    Director
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    United KingdomBritishDirector147997950001
    YOUNG, Katrine Lilias
    Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple
    United Kingdom
    Director
    Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple
    United Kingdom
    UkBritishDirector172973980001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of PRINCIPLE CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Assisted Living South West (Propco) Limited
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    Jan 02, 2019
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06569211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Sujahan Begum Jalil
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06569211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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