UKBizDB.co.uk

CARE HOMES HOLDINGS LIMITED

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

This company is commonly known as Care Homes Holdings Limited. The company was founded 18 years ago and was given the registration number 05771793. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CARE HOMES HOLDINGS LIMITED
Company Number:05771793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:250 Bishopsgate, London, England, EC2M 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary05 July 2018Active
250, Bishopsgate, London, England, EC2M 4AA

Director08 November 2017Active
250, Bishopsgate, London, England, EC2M 4AA

Director06 April 2017Active
6 Tabard Road, Whitley Bridge, Goole, DN14 0UP

Secretary16 June 2006Active
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF

Secretary02 November 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary06 April 2006Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary27 April 2012Active
1c, Forge House, Ravensdon Street, London, England, SE11 4AQ

Director22 July 2008Active
135 Bishopsgate, London, EC2M 3UR

Director30 September 2013Active
250, Bishopsgate, London, England, EC2M 4AA

Director01 April 2017Active
91 Calton Avenue, Dulwich, London, SE21 7DF

Director16 June 2006Active
28 Jocelyn Road, Richmond, TW9 2TH

Director16 June 2006Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director06 April 2006Active
Level 4, 135 Bishopsgate, London, England, EC2M 3UR

Director03 November 2010Active
11, Evelyn Terrace, Richmond, TW9 2TQ

Director07 July 2009Active
1 Highberry, Leybourne, ME19 5QT

Director21 June 2006Active
250, Bishopsgate, London, England, EC2M 4AA

Director08 November 2017Active
135 Bishopsgate, London, EC2M 3UR

Director30 September 2013Active
Wood End, Munstead Heath Road, Bramley, GU5 0DD

Director16 May 2006Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director06 April 2006Active
16 Laurel Road, Chalfont St Peter, Gerrards Cross, SL9 9SJ

Director02 July 2009Active
135 Bishopsgate, London, EC2M 3UR

Director30 September 2013Active
39, Rectory Grove, London, SW4 0DX

Director27 March 2009Active
19 Limewood Close, Beckenham, BR3 3XW

Director16 June 2006Active

People with Significant Control

The Royal Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Royal Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Natwest Markets Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.