THIS CARING BUSINESS LIMITED
LONDON CAREWORLD PUBLISHING HOUSE LTD(THE)

Hellopages » Greater London » Southwark » SE1 8BF

Company number 01489133
Status Active
Incorporation Date 2 April 1980
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of THIS CARING BUSINESS LIMITED are www.thiscaringbusiness.co.uk, and www.this-caring-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. This Caring Business Limited is a Private Limited Company. The company registration number is 01489133. This Caring Business Limited has been working since 02 April 1980. The present status of the company is Active. The registered address of This Caring Business Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. WAN, Florise Ah Fong is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary HEYES, Christopher Michael has been resigned. Secretary MONK, Mary Frances has been resigned. Secretary PEDEN, Michael Timothy has been resigned. Director BARRATT, Trevor Stanley has been resigned. Director HEYES, Jonathan David has been resigned. Director MCALEENAN, Patrick David has been resigned. Director MONK, Mary Frances has been resigned. Director MONK, Michael John has been resigned. Director PEDEN, Michael Timothy has been resigned. Director SANDALL, Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 01 November 2005

Director
WAN, Florise Ah Fong
Appointed Date: 05 July 2010
67 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 01 November 2005

Director
UNM INVESTMENTS LIMITED
Appointed Date: 01 November 2005

Resigned Directors

Secretary
HEYES, Christopher Michael
Resigned: 07 August 2003
Appointed Date: 15 December 1995

Secretary
MONK, Mary Frances
Resigned: 12 September 1995

Secretary
PEDEN, Michael Timothy
Resigned: 01 November 2005
Appointed Date: 07 August 2003

Director
BARRATT, Trevor Stanley
Resigned: 30 April 2006
Appointed Date: 01 November 2005
71 years old

Director
HEYES, Jonathan David
Resigned: 07 August 2003
66 years old

Director
MCALEENAN, Patrick David
Resigned: 01 March 2007
Appointed Date: 01 November 2005
75 years old

Director
MONK, Mary Frances
Resigned: 12 September 1995
88 years old

Director
MONK, Michael John
Resigned: 13 December 1995
93 years old

Director
PEDEN, Michael Timothy
Resigned: 01 November 2005
Appointed Date: 07 August 2003
68 years old

Director
SANDALL, Peter
Resigned: 31 October 2005
Appointed Date: 07 August 2003
74 years old

Persons With Significant Control

United Advertising Publications Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THIS CARING BUSINESS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Apr 2015
Director's details changed for Unm Investments Limited on 16 February 2015
...
... and 86 more events
12 Nov 1987
Director resigned

07 Oct 1987
Return made up to 31/08/87; full list of members

30 Sep 1987
Accounts for a small company made up to 30 April 1987

15 Sep 1986
Accounts for a small company made up to 30 April 1986

15 Sep 1986
Return made up to 10/09/86; full list of members