HERTFORDSHIRE CARE PROVIDERS ASSOCIATION LTD

Address:
Mundells Campus Hcpa, The Mundells, Welwyn Garden City, Hertsfordshire, AL7 1FT, United Kingdom

HERTFORDSHIRE CARE PROVIDERS ASSOCIATION LTD is a business entity registered at Companies House, UK, with entity identifier is 06362473. The registration start date is September 5, 2007. The current status is Active.

Company Overview

Company Number 06362473
Company Name HERTFORDSHIRE CARE PROVIDERS ASSOCIATION LTD
Registered Address Mundells Campus Hcpa
The Mundells
Welwyn Garden City
Hertsfordshire
AL7 1FT
United Kingdom
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-09-05
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-03
Returns Last Update 2015-09-05
Confirmation Statement Due Date 2020-10-17
Confirmation Statement Last Update 2019-09-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address MUNDELLS CAMPUS HCPA
THE MUNDELLS
Post Town WELWYN GARDEN CITY
County HERTSFORDSHIRE
Post Code AL7 1FT
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
MY CARE ACADEMY LTD Floor 1 Mundells Campus, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FT, United Kingdom
PASSION MINISTRIES LIMITED Herts International Church Unit 2 Sterling Court, Mundells, Wlewyn Garden City, Hertfordshire, AL7 1FT, United Kingdom
BIANCA LEE NORMAN LIMITED Unit 2 Sterling Court, Mundells, Mundells, Welwyn Garden City, AL7 1FT, England
HERTFORDSHIRE CATERING LIMITED Mundells, Welwyn Garden City, Hertfordshire, AL7 1FT
SAFET-NET Salvation House Unit 2 Sterling Court, Mundells, Welwyn Garden City, AL7 1FT, England
DEEP PUBLISHING HOUSE LIMITED Salvation House Unit 2, Sterling Court, Mundells, Welwyn Garden City, AL7 1FT
TRAINING WITH PURPOSE INTERNATIONAL LIMITED Salvation House, Mundells, Welwyn Garden City, AL7 1FT, England
SALVATION FOR THE NATIONS INTERNATIONAL CHURCHES Salvation House, Unit 2 Sterling Court, Mundells, Welwyn Garden City, AL7 1FT, England
SALVATION HOUSE LIMITED Salvation House, Unit 2 Sterling Court, Mundells, Welwyn Garden City, AL7 1FT, England
HERTS FULLSTOP LIMITED Mundells, Welwyn Garden City, Hertfordshire, AL7 1FT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STRAHAN-HUGHES, Wesley Glyn Secretary (Active) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD /
1 November 2011
/
ASHWORTH, David Edward Director (Active) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD April 1964 /
19 November 2007
British /
United Kingdom
Care Provider
DAVIES, Sharon Director (Active) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD March 1962 /
28 November 2008
British /
England
Chief Executive Officer
GIDAR, Ravinder Singh Director (Active) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD December 1959 /
19 November 2007
British /
United Kingdom
Director
HORNE, Alison Jane Director (Active) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AD May 1966 /
1 April 2016
British /
England
Care Business Owner
LEOVOLD, Camille Director (Active) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AD August 1970 /
1 April 2016
British /
England
Care Business Owner
MCCLOSKEY, Penelope Jayne Director (Active) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD January 1957 /
5 March 2014
British /
England
Company Director
MCQUINN, Stephen Eugene Peter Director (Active) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD October 1951 /
19 November 2007
British /
England
Care Home Owner
NEIGHBOUR, Peter Director (Active) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AD May 1952 /
1 April 2015
British /
England
Care Business Owner
PATTINSON, Jane Katrina Director (Active) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD January 1968 /
3 March 2014
British /
England
Chief Executive
SHAH, Mihir Director (Active) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AD September 1975 /
1 April 2016
British /
England
Care Business Owner
LANGFORD, Graham Eric Secretary (Resigned) 9 Roughwood Close, Watford, Hertfordshire, WD17 3HN /
5 September 2007
/
DESBOROUGH, Linda Mary Director (Resigned) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD February 1952 /
19 November 2007
British /
England
Care Manager
HISCUTT, Janet Anne Director (Resigned) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD March 1953 /
6 September 2012
British /
United Kingdom
Director
HISCUTT, Janet Anne Director (Resigned) Chief Executive, 2 Attimore Barns, Ridgeway, Welwyn Garden City, Herts, England, AL7 2AD March 1953 /
23 November 2011
British /
United Kingdom
Domiciliary Care Provider
HISCUTT, Janet Anne Director (Resigned) Romany, Pedlars Lane, Therfield, Hertfordshire, SG8 9PX March 1953 /
28 November 2008
British /
United Kingdom
Registered Nurse
KELLY, Charles Director (Resigned) 3 Penta Court, Station Road, Borehamwood, Herts, WD6 1SL March 1958 /
19 November 2007
British /
England
Director
KENNEDY, Barbara Director (Resigned) 38 Lawrence Avenue, London, NW7 4NN August 1948 /
19 November 2007
British /
England
Ceo
LANGFORD, Graham Eric Director (Resigned) 9 Roughwood Close, Watford, Hertfordshire, WD17 3HN June 1938 /
5 September 2007
British /
England
Retired
NEIGHBOUR, Peter Director (Resigned) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD January 1969 /
3 March 2014
British /
England
Company Director
PRESENCE, Fraser Patrick Director (Resigned) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD December 1965 /
19 November 2007
British /
United Kingdom
Director
RICKETT, Patricia Margaret Director (Resigned) Chief Executive, 2 Attimore Barns, Ridgeway, Welwyn Garden City, Herts, England, AL7 2AD March 1959 /
23 November 2011
English /
England
Care Home Manager
WALKER, Maria Bridget Helen Director (Resigned) Attimore Barn, Ridgeway, Welwyn Garden City, Hertfordshire, England, AL7 2AD September 1964 /
23 November 2011
British /
England
Care Home Manager
WIGG, Martin Charles Elliot Director (Resigned) 41 Merry Hill Mount, Bushey, Watford, Hertfordshire, WD2 1DJ July 1947 /
5 September 2007
British /
Consultant

Competitor

Search similar business entities

Post Town WELWYN GARDEN CITY
Post Code AL7 1FT
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on HERTFORDSHIRE CARE PROVIDERS ASSOCIATION LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches