CARE ACADEMY HARTFORD LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 4AW

Company number 06656223
Status Active
Incorporation Date 25 July 2008
Company Type Private Limited Company
Address KIMBERLEY HOUSE 136 CHESTER ROAD, GREENSBANK, NORTHWICH, CHESHIRE, CW8 4AW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARE ACADEMY HARTFORD LIMITED are www.careacademyhartford.co.uk, and www.care-academy-hartford.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Care Academy Hartford Limited is a Private Limited Company. The company registration number is 06656223. Care Academy Hartford Limited has been working since 25 July 2008. The present status of the company is Active. The registered address of Care Academy Hartford Limited is Kimberley House 136 Chester Road Greensbank Northwich Cheshire Cw8 4aw. . JONES, Jane Susan is a Director of the company. Secretary JONES, Susan has been resigned. Director ELEBERT, David Anthony has been resigned. Director FLINT, Alexander David has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. Director JONES, Jane Susan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
JONES, Jane Susan
Appointed Date: 01 June 2010
54 years old

Resigned Directors

Secretary
JONES, Susan
Resigned: 01 November 2009
Appointed Date: 25 July 2008

Director
ELEBERT, David Anthony
Resigned: 01 April 2009
Appointed Date: 25 July 2008
56 years old

Director
FLINT, Alexander David
Resigned: 01 July 2011
Appointed Date: 12 May 2010
56 years old

Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 July 2008
Appointed Date: 25 July 2008

Director
JONES, Jane Susan
Resigned: 12 May 2010
Appointed Date: 01 June 2009
54 years old

Persons With Significant Control

Mrs Susan Jane Jones
Notified on: 10 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CARE ACADEMY HARTFORD LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 10 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 25 more events
15 Sep 2008
Registered office changed on 15/09/2008 from 651A mauldeth road west chorlton manchester M21 7SA
05 Sep 2008
Secretary appointed susan jones
05 Sep 2008
Director appointed mr david anthony elebert
25 Jul 2008
Appointment terminated director form 10 directors fd LTD
25 Jul 2008
Incorporation

CARE ACADEMY HARTFORD LIMITED Charges

3 August 2011
Guarantee & debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2010
Guarantee & debenture
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…