PRINCEDALE CARE LTD

91-97 Saltergate, Chesterfield, S40 1LA, England
StatusACTIVE
Company No.11780434
CategoryPrivate Limited Company
Incorporated22 Jan 2019
Age5 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

PRINCEDALE CARE LTD is an active private limited company with number 11780434. It was incorporated 5 years, 4 months, 14 days ago, on 22 January 2019. The company address is 91-97 Saltergate, Chesterfield, S40 1LA, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-09

Charge number: 117804340003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117804340002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

New address: 91-97 Saltergate Chesterfield S40 1LA

Old address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mrs Sheila Hill

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Maurice Hill

Change date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Eleanor Hill

Change date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheila Hill

Cessation date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Maurice Hill

Cessation date: 2021-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Eleanor Hill

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Miss Eleanor Faith Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Miss Eleanor Hill

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Eleanor Hill

Change date: 2020-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117804340002

Charge creation date: 2020-02-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117804340001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117804340001

Charge creation date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

New address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT

Old address: Emstrey House North Shrewsbury Business Park Sitka Drive Shrewsbury Shropshire SY2 6LG United Kingdom

Change date: 2019-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Incorporation company

Date: 22 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HANALEY INTERIORS LIMITED

69 NEWTON ROAD,SWANSEA,SA3 4BL

Number:11688725
Status:ACTIVE
Category:Private Limited Company

KB LEGAL SERVICES LIMITED

POOL FARM,WILLERSEY,WR12 7PJ

Number:09573987
Status:ACTIVE
Category:Private Limited Company

OLD CASTLE INDUSTRIES

RONALDSWAY INDUSTRIAL ESTATE,ISLE OF MAN,IM9 2RA

Number:FC018536
Status:ACTIVE
Category:Other company type

R.E.V AGENCY LTD.

28 HAWK ROAD HAWK ROAD,MANCHESTER,M44 6LE

Number:11134177
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCIENCE2DAY LTD

30 EAGLE WHARF COURT,LONDON,SE1 2LZ

Number:06917023
Status:ACTIVE
Category:Private Limited Company

SEECO (ROOF TILING) LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:02813774
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source