Warning: file_put_contents(c/e43df23a7a7848cf60110a8db153d20c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Buckland Rest Homes Limited, KT20 6NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUCKLAND REST HOMES LIMITED

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

This company is commonly known as Buckland Rest Homes Limited. The company was founded 19 years ago and was given the registration number 05446057. The firm's registered office is in SURREY. You can find them at 3rd Floor, Warrengate Nursing Home 2 The Warren, Kingswood, Surrey, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:BUCKLAND REST HOMES LIMITED
Company Number:05446057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:3rd Floor, Warrengate Nursing Home 2 The Warren, Kingswood, Surrey, England, KT20 6NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Woodland Way, Kingswood, Tadworth, England, KT20 6NN

Secretary27 January 2017Active
63, Woodland Way, Kingswood, Tadworth, England, KT20 6NN

Director27 January 2017Active
63, Woodland Way, Kingswood, Tadworth, England, KT20 6NN

Director27 January 2017Active
63, Woodland Way, Kingswood, Tadworth, England, KT20 6NN

Director27 January 2017Active
Forest House, 6 Martello Road, Poole, BH13 7DH

Secretary06 May 2005Active
Templeton House, 274a, Kew Road, Richmond, TW9 3EE

Secretary26 October 2007Active
Forest House, 6 Martello Road, Branksome Park, Poole, BH13 7DH

Director06 May 2005Active
Forest House, 6 Martello Road, Poole, BH13 7DH

Director06 May 2005Active
Templeton House, 274a, Kew Road, Richmond, TW9 3EE

Director26 October 2007Active
Templeton House, 274a, Kew Road, Richmond, TW9 3EE

Director26 October 2007Active

People with Significant Control

Mr Yasheen Rajan
Notified on:27 January 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:3rd Floor,Warrengate Nursing Home, 2 The Warren, Surrey, England, KT20 6PQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type small.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-18Accounts

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-09Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2017-02-10Accounts

Change account reference date company current extended.

Download
2017-02-10Address

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

Download

Copyright © 2024. All rights reserved.