UKBizDB.co.uk

DENEHURST CARE LIMITED

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

This company is commonly known as Denehurst Care Limited. The company was founded 29 years ago and was given the registration number 02997651. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:DENEHURST CARE LIMITED
Company Number:02997651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1994
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:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kjg, 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD

Director24 August 2012Active
C/O Kjg, 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD

Director24 August 2012Active
36 Wood Hey Grove, Syke, Rochdale, OL12 9UA

Secretary19 December 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary02 December 1994Active
36 Woodhey Grove, Syke, Rochdale, OL12 9UA

Director19 December 1994Active
36 Wood Hey Grove, Syke, Rochdale, OL12 9UA

Director19 December 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director02 December 1994Active

People with Significant Control

Mrs Shamim Razzia Bibi Ramjuttun
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dhandeo Ramjuttun
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dhandeo Ramjuttun
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Kjg, 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shamim Razzia Bibi Ramjuttun
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Kjg, 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Passmonds House Care Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
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 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (5 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Address

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

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Annual return

Second filing of annual return with made up date.

Download
2020-06-22Annual return

Second filing of annual return with made up date.

Download
2020-06-18Annual return

Second filing of annual return with made up date.

Download
2020-06-18Annual return

Second filing of annual return with made up date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.