UKBizDB.co.uk

A C L CARE HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A C L Care Homes Limited. The company was founded 26 years ago and was given the registration number 03528962. The firm's registered office is in KENT. You can find them at 24 Christchurch Road, Folkestone, Kent, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:A C L CARE HOMES LIMITED
Company Number:03528962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 86900 - Other human health activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:24 Christchurch Road, Folkestone, Kent, CT20 2SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL

Director28 June 2022Active
24 Christchurch Road, Folkestone, Kent, CT20 2SL

Director10 June 1998Active
24 Christchurch Road, Folkestone, Kent, CT20 2SL

Secretary10 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 March 1998Active
24 Christchurch Road, Folkestone, Kent, CT20 2SL

Director10 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 March 1998Active

People with Significant Control

Your Home Plus Limited
Notified on:04 December 2018
Status:Active
Country of residence:England
Address:Charlton House, Dour Street, Dover, England, CT16 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Noreen Ing
Notified on:01 July 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:24 Christchurch Road, Kent, CT20 2SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Gordon Ing
Notified on:01 July 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:24 Christchurch Road, Kent, CT20 2SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Change of name

Certificate change of name company.

Download
2022-08-11Change of name

Change of name notice.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Capital

Capital cancellation shares.

Download
2019-01-18Capital

Capital return purchase own shares.

Download
2018-12-29Officers

Termination director company with name termination date.

Download
2018-12-29Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.