-
-
KARE PLUS FRANCHISING LIMITED - Edward James House, Hadley Park East, Telford, Shropshire, United Kingdom
Company Information
- Company registration number
- 07309400
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Edward James House
- Hadley Park East
- Telford
- Shropshire
- TF1 6QJ
- England Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England UK
Management
- Managing Directors
- WELSH, Steven Craig
- Company secretaries
- PERRETT, Gareth Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-09
- Age Of Company 2010-07-09 12 years
- SIC/NACE
- 87900
Ownership
- Beneficial Owners
- -
- -
- Curae Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-30
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2012-07-09
- Annual Return
- Due Date: 2021-07-23
- Last Date: 2020-07-09
-
KARE PLUS FRANCHISING LIMITED Company Description
- KARE PLUS FRANCHISING LIMITED is a ltd registered in United Kingdom with the Company reg no 07309400. Its current trading status is "live". It was registered 2010-07-09. It has declared SIC or NACE codes as "87900". It has 1 director and 1 secretary. The latest accounts are filed up to 2014-10-31. The latest annual return was filed up to 2012-07-09.It can be contacted at Edward James House .
Get KARE PLUS FRANCHISING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kare Plus Franchising Limited - Edward James House, Hadley Park East, Telford, Shropshire, United Kingdom
- 2010-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KARE PLUS FRANCHISING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-02) - AD01
€ 6.00 -
confirmation-statement-with-no-updates (2020-08-14) - CS01
€ 6.00 -
accounts-with-accounts-type-small (2020-10-29) - AA
€ 6.00 -
change-to-a-person-with-significant-control-without-name-date (2020-12-03) - PSC04
€ 6.00 -
mortgage-satisfy-charge-full (2020-11-17) - MR04
€ 6.00 -
change-person-director-company-with-change-date (2020-12-02) - CH01
€ 6.00 -
change-person-secretary-company-with-change-date (2020-12-02) - CH03
€ 6.00
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-07-23) - AA
€ 6.00 -
confirmation-statement-with-no-updates (2019-07-12) - CS01
€ 6.00 -
mortgage-satisfy-charge-full (2019-06-05) - MR04
€ 6.00 -
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-04) - MR01
€ 6.00
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-06-19) - AP03
€ 6.00 -
confirmation-statement-with-no-updates (2018-07-09) - CS01
€ 6.00 -
accounts-with-accounts-type-audited-abridged (2018-03-08) - AA
€ 6.00 -
termination-director-company-with-name-termination-date (2018-02-13) - TM01
€ 6.00
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC02
€ 6.00 -
confirmation-statement-with-updates (2017-07-19) - CS01
€ 6.00 -
cessation-of-a-person-with-significant-control (2017-07-12) - PSC07
€ 6.00 -
accounts-with-accounts-type-small (2017-12-20) - AA
€ 6.00 -
change-account-reference-date-company-previous-shortened (2017-07-28) - AA01
€ 6.00
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-15) - CS01
€ 6.00 -
change-registered-office-address-company-with-date-old-address-new-address (2016-02-04) - AD01
€ 6.00 -
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-21) - MR01
€ 6.00 -
accounts-with-accounts-type-small (2016-04-29) - AA
€ 6.00
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
€ 6.00
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-18) - AR01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2014-03-12) - AA
€ 6.00 -
appoint-person-director-company-with-name (2014-03-07) - AP01
€ 6.00
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-22) - AA
€ 6.00 -
termination-director-company-with-name (2013-05-24) - TM01
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
€ 6.00 -
mortgage-create-with-deed-with-charge-number (2013-11-06) - MR01
€ 6.00
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-08) - AR01
€ 6.00 -
accounts-amended-with-made-up-date (2012-02-16) - AAMD
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2012-01-25) - AA
€ 6.00
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-10-14) - AA01
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-12) - AR01
€ 6.00 -
appoint-person-director-company-with-name (2011-08-11) - AP01
€ 6.00
keyboard_arrow_right 2010
-
incorporation-company (2010-07-09) - NEWINC
€ 6.00