CARING UK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 05019972
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address 6TH FLOOR, CARDINAL HOUSE, 20 ST. MARYS PARSONAGE, MANCHESTER, UNITED KINGDOM, M3 2LG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 . The most likely internet sites of CARING UK LIMITED are www.caringuk.co.uk, and www.caring-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caring Uk Limited is a Private Limited Company. The company registration number is 05019972. Caring Uk Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Caring Uk Limited is 6th Floor Cardinal House 20 St Marys Parsonage Manchester United Kingdom M3 2lg. . SOROTZKIN, Tamara is a Secretary of the company. LEVISON, Arieh Leib is a Director of the company. SOROTZKIN, Jacob is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
SOROTZKIN, Tamara
Appointed Date: 20 January 2004

Director
LEVISON, Arieh Leib
Appointed Date: 28 November 2005
60 years old

Director
SOROTZKIN, Jacob
Appointed Date: 20 January 2004
55 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Persons With Significant Control

Mr Jacob Sorotzkin
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Arieh Leib Levison
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

James David Hassan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

David Dennis Cuby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Subash Malkani
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Adrian Gerard Olivero
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Maurice Albert Perera
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

William Damian Cid De La Paz
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CARING UK LIMITED Events

07 Feb 2017
Confirmation statement made on 20 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

10 Feb 2016
Director's details changed for Mr Arieh Leib Levison on 1 January 2016
10 Feb 2016
Secretary's details changed for Mrs Tamara Sorotzkin on 1 January 2016
...
... and 33 more events
26 Jan 2005
Return made up to 20/01/05; full list of members
31 Aug 2004
Ad 20/01/04--------- £ si 998@1=998 £ ic 2/1000
04 Feb 2004
Secretary resigned
04 Feb 2004
Director resigned
20 Jan 2004
Incorporation

CARING UK LIMITED Charges

5 August 2010
Supplemental charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All rights title and interest whether now or in the future…
25 October 2006
Equitable charge over shares/securities
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Abbey National PLC Abbey National PLC
Description: The securities.
23 October 2006
Floating charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Larchfield manor leadhall grove north yorkshire and all…
28 November 2005
Legal and general charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Larchfield manor leadhall grove leadhall lane harrogate…
28 November 2005
Equitable charge over shares/securities
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 100 ordinary shares of £1 each in loyalmace limited. See…