This company is commonly known as Carlton Care Homes Ltd. The company was founded 21 years ago and was given the registration number 04534216. The firm's registered office is in HALESOWEN. You can find them at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | CARLTON CARE HOMES LTD |
---|---|---|
Company Number | : | 04534216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, England, B62 8BF | Director | 29 September 2021 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, B62 8BF | Director | 01 February 2022 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, B62 8BF | Director | 01 February 2022 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, B62 8BF | Director | 01 February 2022 | Active |
Lionheart, 10 Station Road, Blackwell, B60 1PZ | Secretary | 13 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 September 2002 | Active |
Lapal House, Lapal Lane South, Halesowen, B62 0ES | Director | 13 September 2002 | Active |
The Cedars 22 Redlake Road, Pedmore, Stourbridge, DY9 0SA | Director | 13 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 September 2002 | Active |
Carlton Care (Holdings) Limited | ||
Notified on | : | 05 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grove House, Coombs Wood Court, Halesowen, England, B62 8BF |
Nature of control | : |
|
Mrs Pamela Marion Billingham | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grove House, Coombs Wood Court, Halesowen, England, B62 8BF |
Nature of control | : |
|
Personal Representative Of Ah Billingham | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Garden Cottage, Lapel Lane South, Halesowen, England, B62 0ES |
Nature of control | : |
|
Mr Anthony Hartland Billingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lapal House, Lapal Lane South, Halesowen, United Kingdom, B62 OES |
Nature of control | : |
|
Mrs Carole Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Cedars Residential Home, Redlake Road, Stourbridge, United Kingdom, DY9 0SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-15 | Capital | Capital name of class of shares. | Download |
2023-04-15 | Capital | Capital alter shares subdivision. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.