CARE AND RECOVERY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3LX

Company number 06202230
Status Active
Incorporation Date 4 April 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 66 WHITCHURCH ROAD, MAINDY, CARDIFF, SOUTH GLAMORGAN, CF14 3LX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 4 April 2016 no member list. The most likely internet sites of CARE AND RECOVERY LIMITED are www.careandrecovery.co.uk, and www.care-and-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cardiff Central Rail Station is 1.7 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Care and Recovery Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06202230. Care and Recovery Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Care and Recovery Limited is 66 Whitchurch Road Maindy Cardiff South Glamorgan Cf14 3lx. . HANCOCK, Michelle is a Secretary of the company. HANCOCK, Bleddyn William is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HANCOCK, Michelle
Appointed Date: 04 April 2007

Director
HANCOCK, Bleddyn William
Appointed Date: 04 April 2007
72 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 April 2007
Appointed Date: 04 April 2007

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 April 2007
Appointed Date: 04 April 2007

Persons With Significant Control

Mr Bleddyn William Hancock
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CARE AND RECOVERY LIMITED Events

08 May 2017
Confirmation statement made on 4 April 2017 with updates
23 Jan 2017
Total exemption full accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 4 April 2016 no member list
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 4 April 2015 no member list
...
... and 18 more events
27 Jul 2007
New director appointed
27 Jul 2007
New secretary appointed
27 Jul 2007
Registered office changed on 27/07/07 from: hodge house 114-116 st mary street cardiff CF10 1DY
26 Jul 2007
Director resigned
04 Apr 2007
Incorporation