CARING BRANDS EUROPE LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1JA

Company number 08670484
Status Active
Incorporation Date 30 August 2013
Company Type Private Limited Company
Address BELMONT HOUSE, STATION WAY, CRAWLEY, WEST SUSSEX, RH10 1JA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Appointment of Mr Lawrence Paul Kraska as a director on 24 February 2017; Termination of appointment of Kathleen Gilmartin as a director on 24 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CARING BRANDS EUROPE LIMITED are www.caringbrandseurope.co.uk, and www.caring-brands-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.7 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caring Brands Europe Limited is a Private Limited Company. The company registration number is 08670484. Caring Brands Europe Limited has been working since 30 August 2013. The present status of the company is Active. The registered address of Caring Brands Europe Limited is Belmont House Station Way Crawley West Sussex Rh10 1ja. . KRASKA, Lawrence Paul is a Director of the company. SLUPECKI, Michael Patrick is a Director of the company. TARSEY, Paul Douglas is a Director of the company. Director DAIZIEL, Simon has been resigned. Director GILMARTIN, Kathleen has been resigned. Director PLUMRIDGE, Scott has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
KRASKA, Lawrence Paul
Appointed Date: 24 February 2017
61 years old

Director
SLUPECKI, Michael Patrick
Appointed Date: 30 August 2013
58 years old

Director
TARSEY, Paul Douglas
Appointed Date: 07 November 2013
74 years old

Resigned Directors

Director
DAIZIEL, Simon
Resigned: 29 September 2014
Appointed Date: 09 October 2013
69 years old

Director
GILMARTIN, Kathleen
Resigned: 24 February 2017
Appointed Date: 30 August 2013
73 years old

Director
PLUMRIDGE, Scott
Resigned: 29 September 2015
Appointed Date: 04 September 2013
49 years old

Persons With Significant Control

Ms Lauren Leichtman
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Arthur Levine
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

CARING BRANDS EUROPE LIMITED Events

30 Mar 2017
Appointment of Mr Lawrence Paul Kraska as a director on 24 February 2017
29 Mar 2017
Termination of appointment of Kathleen Gilmartin as a director on 24 February 2017
10 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
30 Dec 2015
Registration of charge 086704840004, created on 17 December 2015
...
... and 14 more events
26 Sep 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Sep 2013
Registration of charge 086704840001
05 Sep 2013
Appointment of Mr Scott Plumridge as a director
05 Sep 2013
Appointment of Scott Plumridge as a director
30 Aug 2013
Incorporation

CARING BRANDS EUROPE LIMITED Charges

17 December 2015
Charge code 0867 0484 0004
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Cbi Debtco, Llc (As Administrative Agent and Trustee for Itself and the Other Secured Parties)
Description: Contains fixed charge…
17 December 2015
Charge code 0867 0484 0003
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Bmo Harris Bank N.A.
Description: Contains fixed charge…
15 October 2015
Charge code 0867 0484 0002
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Cbi Debtco, Llc (As Agent and Trustee for Itself and the Other Secured Parties)
Description: Contains fixed charge…
10 September 2013
Charge code 0867 0484 0001
Delivered: 25 September 2013
Status: Satisfied on 8 October 2015
Persons entitled: Bank of Montreal, London Branch (The Security Agent)
Description: Notification of addition to or amendment of charge…