This company is commonly known as Churchill Retirement (group) Limited. The company was founded 39 years ago and was given the registration number 01866076. The firm's registered office is in RINGWOOD. You can find them at Churchill House, Parkside, Ringwood, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHURCHILL RETIREMENT (GROUP) LIMITED |
---|---|---|
Company Number | : | 01866076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill House, Parkside, Ringwood, Hampshire, England, BH24 3SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchill House, Parkside, Ringwood, England, BH24 3SG | Secretary | 15 January 2020 | Active |
Churchill House, Parkside, Ringwood, England, BH24 3SG | Director | 28 October 2022 | Active |
Churchill House, Parkside, Ringwood, England, BH24 3SG | Director | 01 October 2003 | Active |
Churchill House, Parkside, Ringwood, England, BH24 3SG | Director | - | Active |
Churchill House, Parkside, Ringwood, England, BH24 3SG | Director | - | Active |
Churchill House, Parkside, Ringwood, England, BH24 3SG | Director | 28 October 2022 | Active |
11, The Avenue, Southampton, England, SO17 1XF | Secretary | 01 July 2016 | Active |
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG | Secretary | 18 June 2007 | Active |
Dovenby, Hyde, Fordingbridge, SP6 2QB | Secretary | 20 November 2000 | Active |
Forest Edge, Tiptoe Road, New Milton, BH25 5SJ | Secretary | - | Active |
Churchill House, Parkside, Ringwood, England, BH24 3SG | Secretary | 31 January 2017 | Active |
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG | Director | 01 January 2004 | Active |
Squalls Estate, Squalls Lane, Tisbury, SP3 6RX | Director | - | Active |
Squalls Estate, Squalls Lane Tisbury, Salisbury, SP3 6RX | Director | 01 July 2004 | Active |
Squalls Estate, Squalls Lane Tisbury, Salisbury, SP3 6RX | Director | - | Active |
10 Campbell Road, Boscombe, Bournemouth, BH1 4EP | Director | - | Active |
Churchill Retirement Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millstream House, Parkside, Ringwood, England, BH24 3SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Appoint person secretary company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Officers | Termination secretary company with name termination date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Address | Change sail address company with old address new address. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.