UKBizDB.co.uk

CHURCHFIELDS CARE HOME LIMITED

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

This company is commonly known as Churchfields Care Home Limited. The company was founded 8 years ago and was given the registration number 09868841. The firm's registered office is in POOLE. You can find them at 14 Eaton Road, Branksome Park, Poole, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CHURCHFIELDS CARE HOME LIMITED
Company Number:09868841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:14 Eaton Road, Branksome Park, Poole, United Kingdom, BH13 6DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, England, EN4 9HN

Director22 March 2022Active
1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, England, EN4 9HN

Director22 March 2022Active
Ramillies House, Ramillies Street, London, England, W1F 7LN

Secretary12 November 2015Active
14, Eaton Road, Branksom, Poole, England, BH13 6DG

Director15 November 2018Active
14 Eaton Road, Branksome Park, Poole, United Kingdom, BH13 6DG

Director12 November 2015Active
14, Eaton Road, Branksom, Poole, England, BH13 6DG

Director15 November 2018Active
14 Eaton Road, Branksome Park, Poole, United Kingdom, BH13 6DG

Director12 November 2015Active

People with Significant Control

Premium Care Homes Limited
Notified on:22 March 2022
Status:Active
Country of residence:England
Address:1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, England, EN4 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Gerard Roberts
Notified on:11 November 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Ramillies House, Ramillies Street, London, England, W1F 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Alison Roberts
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:14, Eaton Road, Poole, England, BH13 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Change account reference date company previous extended.

Download
2023-04-14Address

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

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-24Address

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

Download
2022-03-23Address

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

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.