UKBizDB.co.uk

BALCOMBE CARE HOMES LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities
  • 87300 - Residential care activities for the elderly and disabled
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Upper Bognor Road, 17-21, Upper Bognor Road, Bognor Regis, England, PO21 1JA

Director17 August 2022Active
Athenia House, 10-14 Andover Road, Winchester, United Kingdom, SO23 7BS

Secretary01 August 2014Active
13 Trevor Street, London, SW7 1DX

Secretary30 September 1996Active
178 Hamilton Road, Eastleigh, SO50 6GF

Secretary07 April 2000Active
Balcombe, Balcombe, RH17 6QJ

Secretary-Active
Balcombe Place, Haywards Heath Road, Balcombe, RH17 6QJ

Secretary23 October 2000Active
13 Trevor Street, London, SW7 1DX

Director-Active
Balcombe, Balcombe, RH17 6QJ

Director01 April 1995Active
Meadowsweet, Summer Lane, Nyetimber, PO21 4NG

Director01 May 1996Active
Athenia House, 10-14 Andover Road, Winchester, United Kingdom, SO23 7BS

Director08 July 2013Active
Athenia House, 10-14 Andover Road, Winchester, United Kingdom, SO23 7BS

Director08 July 2013Active
Athenia House, 10-14 Andover Road, Winchester, United Kingdom, SO23 7BS

Director08 July 2013Active

People with Significant Control

Casco Finance Limited
Notified on:01 July 2016
Status:Active
Address:Athenia House, 10-14 Andover Road, Winchester, SO23 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-08-17Address

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

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-09-09Officers

Change person secretary company with change date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.