UKBizDB.co.uk

CHURCHILL RETIREMENT (GROUP) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Churchill House, Parkside, Ringwood, Hampshire, England, BH24 3SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, Parkside, Ringwood, England, BH24 3SG

Secretary15 January 2020Active
Churchill House, Parkside, Ringwood, England, BH24 3SG

Director28 October 2022Active
Churchill House, Parkside, Ringwood, England, BH24 3SG

Director01 October 2003Active
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

Director28 October 2022Active
11, The Avenue, Southampton, England, SO17 1XF

Secretary01 July 2016Active
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG

Secretary18 June 2007Active
Dovenby, Hyde, Fordingbridge, SP6 2QB

Secretary20 November 2000Active
Forest Edge, Tiptoe Road, New Milton, BH25 5SJ

Secretary-Active
Churchill House, Parkside, Ringwood, England, BH24 3SG

Secretary31 January 2017Active
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG

Director01 January 2004Active
Squalls Estate, Squalls Lane, Tisbury, SP3 6RX

Director-Active
Squalls Estate, Squalls Lane Tisbury, Salisbury, SP3 6RX

Director01 July 2004Active
Squalls Estate, Squalls Lane Tisbury, Salisbury, SP3 6RX

Director-Active
10 Campbell Road, Boscombe, Bournemouth, BH1 4EP

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Accounts

Accounts with accounts type full.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-06-20Officers

Termination secretary company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Address

Change sail address company with old address new address.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Address

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

Download

Copyright © 2024. All rights reserved.