UKBizDB.co.uk

ACACIA NUMBER 1 LIMITED

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

This company is commonly known as Acacia Number 1 Limited. The company was founded 16 years ago and was given the registration number 06351398. The firm's registered office is in DOVER. You can find them at Ramada Hotel Dover Singledge Lane, Whitfield, Dover, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ACACIA NUMBER 1 LIMITED
Company Number:06351398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Ramada Hotel Dover Singledge Lane, Whitfield, Dover, England, CT16 3EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramada Hotel Dover, Singledge Lane, Whitfield, Dover, England, CT16 3EL

Director23 August 2007Active
18-20, Manor Road, Folkestone, United Kingdom, CT20 2SA

Secretary23 August 2007Active
18-20, Manor Road, Folkestone, United Kingdom, CT20 2SA

Secretary23 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 August 2007Active
18-20, Manor Road, Folkestone, United Kingdom, CT20 2SA

Director23 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 August 2007Active

People with Significant Control

Mr Kanagaratnam Rajaseelan
Notified on:01 August 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Ramada Hotel Dover, Singledge Lane, Dover, England, CT16 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Kanagaratnam Rajamenon
Notified on:01 August 2016
Status:Active
Date of birth:October 2014
Nationality:British
Country of residence:England
Address:Holiday Inn Dover, Singledge Lane, Dover, England, CT16 3EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts amended with made up date.

Download
2023-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Address

Change registered office address company with date old address new address.

Download
2016-10-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.