About

Registered Number: 06025369
Date of Incorporation: 12/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 16-20 St. Augustines Gate, Hedon, Hull, East Ridings Of Yorkshire, HU12 8EX

 

Based in Hull, East Ridings Of Yorkshire, Caring Nationwide Ltd was setup in 2006, it's status at Companies House is "Active". Jairath, Gagan Kumar, Mohammed, Zaheer, Tevenan, Peter, Yousaf, Urfan are listed as the directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAIRATH, Gagan Kumar 12 December 2006 - 1
MOHAMMED, Zaheer 12 December 2006 - 1
TEVENAN, Peter 12 December 2006 21 August 2007 1
YOUSAF, Urfan 12 December 2006 13 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 13 November 2018
CH01 - Change of particulars for director 09 November 2018
MR01 - N/A 18 October 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 23 February 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 21 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 06 January 2015
RESOLUTIONS - N/A 23 October 2014
SH08 - Notice of name or other designation of class of shares 23 October 2014
AA - Annual Accounts 22 August 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 27 December 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.