This company is commonly known as Balcombe Care Homes Limited. The company was founded 39 years ago and was given the registration number 01875649. The firm's registered office is in WINCHESTER. You can find them at Athenia House, 10-14 Andover Road, Winchester, Hampshire. This company's SIC code is 86900 - Other human health activities.
Name | : | BALCOMBE CARE HOMES LIMITED |
---|---|---|
Company Number | : | 01875649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom, SO23 7BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Bognor Road, 17-21, Upper Bognor Road, Bognor Regis, England, PO21 1JA | Director | 17 August 2022 | Active |
Athenia House, 10-14 Andover Road, Winchester, United Kingdom, SO23 7BS | Secretary | 01 August 2014 | Active |
13 Trevor Street, London, SW7 1DX | Secretary | 30 September 1996 | Active |
178 Hamilton Road, Eastleigh, SO50 6GF | Secretary | 07 April 2000 | Active |
Balcombe, Balcombe, RH17 6QJ | Secretary | - | Active |
Balcombe Place, Haywards Heath Road, Balcombe, RH17 6QJ | Secretary | 23 October 2000 | Active |
13 Trevor Street, London, SW7 1DX | Director | - | Active |
Balcombe, Balcombe, RH17 6QJ | Director | 01 April 1995 | Active |
Meadowsweet, Summer Lane, Nyetimber, PO21 4NG | Director | 01 May 1996 | Active |
Athenia House, 10-14 Andover Road, Winchester, United Kingdom, SO23 7BS | Director | 08 July 2013 | Active |
Athenia House, 10-14 Andover Road, Winchester, United Kingdom, SO23 7BS | Director | 08 July 2013 | Active |
Athenia House, 10-14 Andover Road, Winchester, United Kingdom, SO23 7BS | Director | 08 July 2013 | Active |
Casco Finance Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Address | : | Athenia House, 10-14 Andover Road, Winchester, SO23 7BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Officers | Change person secretary company with change date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.