UKBizDB.co.uk

APPLECROFT CARE HOME LTD

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

This company is commonly known as Applecroft Care Home Ltd. The company was founded 20 years ago and was given the registration number 04848475. The firm's registered office is in LONDON. You can find them at Sutherland House, 70-78 West Hendon Broadway, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:APPLECROFT CARE HOME LTD
Company Number:04848475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT

Director31 December 2018Active
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT

Director31 December 2018Active
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH

Secretary01 December 2006Active
82-84, Calcutta Road, Tilbury, United Kingdom, RM18 7QJ

Secretary07 November 2012Active
9 Nash Place, Penn, HP10 8ES

Secretary04 December 2003Active
Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS

Secretary06 September 2004Active
75, Arnold Road, West Moors, Ferndown, United Kingdom, BH22 0JX

Secretary09 October 2008Active
11 Wagtail Close, Horsham, RH12 5HL

Secretary28 July 2003Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Secretary01 September 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary28 July 2003Active
Silverbirch, 32-34 Forest Lane, Chigwell, IG7 5AE

Director05 August 2003Active
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH

Director01 October 2004Active
53 Highfield Road, Chislehurst, BR7 6QY

Director02 May 2006Active
10 Chapel Croft, Ingatestone, CM4 0BU

Director05 August 2003Active
17 The Glade Langley, Southampton, SO45 1ZP

Director28 July 2003Active
The Rose Garden, Orchehill Avenue, Gerrards Cross, SL9 8QE

Director08 October 2003Active
88 Herbert Road, South Willsborough, Ashford, TN24 0DL

Director17 May 2004Active
Sutherland House, 70-78 West Hendon Broadway, London, NW9 7BT

Director18 March 2016Active
Fort Cambridge East 4 Level 15, Appt 1501, Fort Cambridge East 4 Level 15, Tigne, Malta,

Director09 October 2008Active
11 Wagtail Close, Horsham, RH12 5HL

Director28 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director28 July 2003Active

People with Significant Control

Steadfast Trust Company Ltd
Notified on:10 September 2019
Status:Active
Country of residence:Gibraltar
Address:P O Box 872, 19a Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Prabhdyal Singh Sodhi
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Malta
Address:Fort Cambridge East 4 Level 15, Appt 1501, Tigne, Malta,
Nature of control:
  • Significant influence or control

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 (8 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
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Incorporation

Memorandum articles.

Download
2018-03-14Resolution

Resolution.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.