UKBizDB.co.uk

CHANNEL HOMES (UK) LIMITED

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

This company is commonly known as Channel Homes (uk) Limited. The company was founded 25 years ago and was given the registration number 03604142. The firm's registered office is in FOLKESTONE. You can find them at Channel House, Cobbs Mews, Folkestone, Kent. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CHANNEL HOMES (UK) LIMITED
Company Number:03604142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Channel House, Cobbs Mews, Folkestone, Kent, CT20 2SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town Hall 83, Burnley Road, Padiham, Burnley, BB12 8BS

Director28 May 2015Active
Upper Farm, Lower South Wraxall, Bradford-On-Avon, BA15 2RJ

Director31 October 2000Active
Upper Farm, Lower South Wraxall, Bradford-On-Avon, BA15 2RJ

Secretary08 January 2002Active
23 Hillside Street, Hythe, CT21 5EJ

Secretary31 October 2000Active
Flat 2 5 Shellons Street, Folkestone, CT20 1BW

Secretary27 July 1998Active
Clear View, The Undercliff, Sandgate, Folkestone, CT20 3AT

Secretary02 June 1999Active
Suite 5 Brogdale Horticultural Trust, Brogdale Road, Faversham, ME13 8XZ

Corporate Secretary04 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 1998Active
4 Ship Street, Folkestone, CT19 5BE

Director02 June 1999Active
Flat 2 5 Shellons Street, Folkestone, CT20 1BW

Director27 July 1998Active
Clear View, The Undercliff, Sandgate, Folkestone, CT20 3AT

Director31 May 2000Active
Clear View, The Undercliff, Sandgate, Folkestone, CT20 3AT

Director02 June 1999Active

People with Significant Control

Michelle Brown
Notified on:27 September 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Upper Farm, Lower South Wraxall, Bradford-On-Avon, England, BA15 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Digges
Notified on:27 July 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:The Town Hall 83, Burnley Road, Burnley, BB12 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-03Address

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

Download
2021-05-12Address

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

Download
2021-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-12Resolution

Resolution.

Download
2020-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-19Officers

Termination secretary company with name termination date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Officers

Appoint person director company with name date.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.