CARE FEES INVESTMENT LIMITED
HITCHIN CARE FEES PLANNING LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 7JT

Company number 03970321
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address SUITE 4, TITMORE COURT TITMORE GREEN, LITTLE WYMONDLEY, HITCHIN, HERTFORDSHIRE, SG4 7JT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 50 . The most likely internet sites of CARE FEES INVESTMENT LIMITED are www.carefeesinvestment.co.uk, and www.care-fees-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Care Fees Investment Limited is a Private Limited Company. The company registration number is 03970321. Care Fees Investment Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Care Fees Investment Limited is Suite 4 Titmore Court Titmore Green Little Wymondley Hitchin Hertfordshire Sg4 7jt. . DIXSON-SMITH, Andrew Mark is a Director of the company. Secretary DIXSON-SMITH, Jill has been resigned. Secretary SULLIVAN, Liza Rebecca has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SULLIVAN, Liza Rebecca has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


care fees investment Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DIXSON-SMITH, Andrew Mark
Appointed Date: 11 April 2000
73 years old

Resigned Directors

Secretary
DIXSON-SMITH, Jill
Resigned: 07 February 2014
Appointed Date: 01 June 2005

Secretary
SULLIVAN, Liza Rebecca
Resigned: 02 May 2005
Appointed Date: 11 April 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Director
SULLIVAN, Liza Rebecca
Resigned: 02 May 2005
Appointed Date: 11 April 2000
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Persons With Significant Control

Eldercare Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARE FEES INVESTMENT LIMITED Events

19 Apr 2017
Confirmation statement made on 11 April 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 January 2016
18 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50

07 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50

...
... and 45 more events
16 Apr 2000
Director resigned
16 Apr 2000
Secretary resigned
16 Apr 2000
New secretary appointed;new director appointed
16 Apr 2000
New director appointed
11 Apr 2000
Incorporation