CARE HAVEN (UK) LTD
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 6RL

Company number 03762420
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address STEVEN GLICHER & CO, EDEN POINT THREE ACRES LANE, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 6RL
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 . The most likely internet sites of CARE HAVEN (UK) LTD are www.carehavenuk.co.uk, and www.care-haven-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Care Haven Uk Ltd is a Private Limited Company. The company registration number is 03762420. Care Haven Uk Ltd has been working since 29 April 1999. The present status of the company is Active. The registered address of Care Haven Uk Ltd is Steven Glicher Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire Sk8 6rl. The company`s financial liabilities are £34.67k. It is £29.88k against last year. The cash in hand is £20.84k. It is £-0.54k against last year. And the total assets are £186.22k, which is £-1.45k against last year. SWALLOW, Michael is a Secretary of the company. SWALLOW, Michael James is a Director of the company. SWALLOW, Patricia is a Director of the company. Secretary PERKINS, Julie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PERKINS, Julie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other residential care activities n.e.c.".


care haven (uk) Key Finiance

LIABILITIES £34.67k
+623%
CASH £20.84k
-3%
TOTAL ASSETS £186.22k
-1%
All Financial Figures

Current Directors

Secretary
SWALLOW, Michael
Appointed Date: 25 April 2014

Director
SWALLOW, Michael James
Appointed Date: 01 September 2013
63 years old

Director
SWALLOW, Patricia
Appointed Date: 29 April 1999
63 years old

Resigned Directors

Secretary
PERKINS, Julie
Resigned: 11 April 2014
Appointed Date: 29 April 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 April 1999
Appointed Date: 29 April 1999

Director
PERKINS, Julie
Resigned: 01 October 2009
Appointed Date: 29 November 2006
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 April 1999
Appointed Date: 29 April 1999

Persons With Significant Control

Mrs Patricia Swallow
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Swallow
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARE HAVEN (UK) LTD Events

15 May 2017
Confirmation statement made on 29 April 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 44 more events
28 May 1999
Accounting reference date shortened from 30/04/00 to 31/03/00
28 May 1999
New director appointed
28 May 1999
Registered office changed on 28/05/99 from: labyrinth house 43/45 middle hillgate, stockport cheshire SK1 3DG
28 May 1999
New secretary appointed
29 Apr 1999
Incorporation

CARE HAVEN (UK) LTD Charges

4 September 2011
Debenture
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…