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 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 |
SIC Code | Industry |
---|---|
94110 | Activities of business and employers membership organizations |
Address |
MUNDELLS CAMPUS HCPA THE MUNDELLS |
Post Town | WELWYN GARDEN CITY |
County | HERTSFORDSHIRE |
Post Code | AL7 1FT |
Country | UNITED KINGDOM |
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 |
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 |
Post Town | WELWYN GARDEN CITY |
Post Code | AL7 1FT |
SIC Code | 94110 - Activities of business and employers membership organizations |
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.