CARING 4 CROYDON HOLDINGS LIMITED

CARING 4 CROYDON HOLDINGS LIMITED

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

    Company NameCARING 4 CROYDON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05773944
    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 CARING 4 CROYDON HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CARING 4 CROYDON HOLDINGS LIMITED located?

    Registered Office Address
    18 Riversway Business Village Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARING 4 CROYDON HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CARING 4 CROYDON HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for CARING 4 CROYDON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Nov 01, 2024 with updates

    5 pagesCS01

    Termination of appointment of David Nixon as a director on Jul 17, 2024

    1 pagesTM01

    Appointment of Ms Susan Jane Faridi as a director on Jul 17, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Alastair William Hopps on Aug 03, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on Oct 04, 2022

    1 pagesAD01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Appointment of Pario Limited as a secretary on Sep 30, 2021

    2 pagesAP04

    Termination of appointment of Paul William Noake as a secretary on Sep 30, 2021

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Nixon as a director on Jun 30, 2020

    2 pagesAP01

    Termination of appointment of Elizabeth Frances Range as a director on Jun 30, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Robert John Austin as a director on Sep 26, 2018

    1 pagesTM01

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Notification of Cardale Infrastructure Investments Limited as a person with significant control on Jun 16, 2017

    2 pagesPSC02

    Who are the officers of CARING 4 CROYDON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LIMITED
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    England
    Identification TypeUK Limited Company
    Registration Number5950008
    149862840001
    FARIDI, Susan Jane
    174/176 Selhurst Road
    South Norwood
    SE25 6LX London
    21 Bardsley Court
    United Kingdom
    Director
    174/176 Selhurst Road
    South Norwood
    SE25 6LX London
    21 Bardsley Court
    United Kingdom
    United KingdomBritishChief Executive109512030001
    HOPPS, Alastair William
    Cardale Park
    HG3 1GY Harrogate
    4 Greengate
    North Yorkshire
    United Kingdom
    Director
    Cardale Park
    HG3 1GY Harrogate
    4 Greengate
    North Yorkshire
    United Kingdom
    EnglandBritishChartered Accountant214844010040
    PARRY, Alexander Toby Shedden
    Greengate, Cardale Park
    HG3 1GY Harrogate
    4
    North Yorkshire
    United Kingdom
    Director
    Greengate, Cardale Park
    HG3 1GY Harrogate
    4
    North Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant147053160001
    CATHCART, Iain Stuart
    26 Woodside House
    Wimbledon
    SW19 7QN London
    Secretary
    26 Woodside House
    Wimbledon
    SW19 7QN London
    British109621430001
    NOAKE, Paul William
    Cardale Park
    HG3 1GY Harrogate
    4 Greengate
    North Yorkshire
    United Kingdom
    Secretary
    Cardale Park
    HG3 1GY Harrogate
    4 Greengate
    North Yorkshire
    United Kingdom
    174673860001
    POPE, Gloria June
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    Secretary
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    British74800230001
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritishDirector75380960003
    AUSTIN, Robert John
    Cardale Park
    HG3 1GY Harrogate
    4 Greengate
    North Yorkshire
    United Kingdom
    Director
    Cardale Park
    HG3 1GY Harrogate
    4 Greengate
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector112565940001
    BALL, Timothy Jocelyn George
    The Red House
    Rushlake Green
    TN21 9QE Heathfield
    East Sussex
    Director
    The Red House
    Rushlake Green
    TN21 9QE Heathfield
    East Sussex
    EnglandBritishSolicitor73482670001
    COOMBER, Roger Albert
    The Old Schoolhouse
    24a Horncastle Road
    PE21 9BU Boston
    Lincolnshire
    Director
    The Old Schoolhouse
    24a Horncastle Road
    PE21 9BU Boston
    Lincolnshire
    BritishDirector53968850002
    LIDDLE, Stephen
    Rosemead
    10 Crakell Road
    RH2 7DT Reigate
    Surrey
    Director
    Rosemead
    10 Crakell Road
    RH2 7DT Reigate
    Surrey
    EnglandBritishDirector105835710001
    MILLER, Karen Anne
    Harley Street
    W1G 9QP London
    27
    Director
    Harley Street
    W1G 9QP London
    27
    WalesBritishManaging Director198632460001
    NIXON, David
    Addington Road
    Selsdon
    CR2 8LQ South Croydon
    223
    England
    Director
    Addington Road
    Selsdon
    CR2 8LQ South Croydon
    223
    England
    EnglandEnglishHead Of Operations271355360001
    RANGE, Elizabeth Frances
    26 Oakroyd Close
    RH15 0QN Burgess Hill
    West Sussex
    Director
    26 Oakroyd Close
    RH15 0QN Burgess Hill
    West Sussex
    United KingdomBritishSurveyor52780640002
    SWINDALL, Mark Alexander
    14 Hayling Gardens
    BN13 3AJ Worthing
    West Sussex
    Director
    14 Hayling Gardens
    BN13 3AJ Worthing
    West Sussex
    United KingdomBritishDirector15091970001
    THOMPSON, Paul Simon
    Harley Street
    W1G 9QP London
    27
    England
    Director
    Harley Street
    W1G 9QP London
    27
    England
    EnglandBritishFinance Director171448700001

    Who are the persons with significant control of CARING 4 CROYDON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cardale Infrastructure Investments Limited
    Cardale Park
    HG3 1GY Harrogate
    4 Greengate
    England
    Jun 16, 2017
    Cardale Park
    HG3 1GY Harrogate
    4 Greengate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number08033207
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Karen Anne Miller
    Harley Street
    W1G 9QP London
    27
    Nov 01, 2016
    Harley Street
    W1G 9QP London
    27
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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