This company is commonly known as Delrose House Limited. The company was founded 21 years ago and was given the registration number 04611170. The firm's registered office is in ILFORD. You can find them at 962 Eastern Avenue, Newbury Park, Ilford, Essex. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | DELROSE HOUSE LIMITED |
---|---|---|
Company Number | : | 04611170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 962 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delrose House, 23 The Drive, Ilford, United Kingdom, IG1 3EZ | Director | 24 March 2021 | Active |
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD | Director | 17 June 2004 | Active |
10 Stonehall Avenue, Ilford, IG1 3SH | Secretary | 24 March 2009 | Active |
10 Stonehall Avenue, Ilford, IG1 3SH | Secretary | 06 December 2002 | Active |
57 Vaughan Gardens, Ilford, IG1 3PB | Secretary | 17 June 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 December 2002 | Active |
962 Eastern Avenue, Newbury Park, Ilford, IG2 7JD | Director | 01 December 2014 | Active |
26 Quorn Gardens, Leigh On Sea, SS9 2TB | Director | 11 November 2005 | Active |
267 Shrewsbury Road, London, E7 8QU | Director | 06 December 2002 | Active |
57 Vaughan Gardens, Ilford, IG1 3PB | Director | 17 June 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 December 2002 | Active |
Miss Satveer Kaur Digpal | ||
Notified on | : | 24 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 962, Eastern Avenue, Ilford, United Kingdom, IG2 7JD |
Nature of control | : |
|
Miss Satveer Kaur Digpal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 962, Eastern Avenue, Ilford, United Kingdom, IG2 7JD |
Nature of control | : |
|
Mr Jagjeet Dara Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 962, Eastern Avenue, Ilford, United Kingdom, IG2 7JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.