UKBizDB.co.uk

EDGBASTON CARE HOME LIMITED

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

This company is commonly known as Edgbaston Care Home Limited. The company was founded 8 years ago and was given the registration number 09796981. The firm's registered office is in STAINES. You can find them at Old Bridge House, 40 Church Street, Staines, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EDGBASTON CARE HOME LIMITED
Company Number:09796981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Old Bridge House, 40 Church Street, Staines, Middlesex, England, TW18 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Corporate Secretary05 May 2023Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director16 March 2022Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director28 January 2022Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director16 March 2022Active
4th Floor, 52-54, Gracechurch Street, London, United Kingdom, EC3V 0EH

Corporate Secretary24 February 2022Active
4th Floor, 52-54, Gracechurch Street, London, England, EC3V 0EH

Director28 January 2022Active
The Old House, 64 The Avenue, Egham, England, TW20 9AD

Director28 September 2015Active

People with Significant Control

Opus Edgbaston Holdings Limited
Notified on:28 January 2022
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cinnamon Care Capital Gp2 Lp
Notified on:07 September 2021
Status:Active
Country of residence:Scotland
Address:C/O Tlt Llp, 140 West George Street, Glasgow, Scotland, G2 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cinnamon Gp1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Tlt Llp, 140 West George Street, Glasgow, Scotland, G2 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-11Accounts

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-07Address

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

Download
2023-05-05Officers

Appoint corporate secretary company with name date.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-12Change of name

Certificate change of name company.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint corporate secretary company with name date.

Download
2022-02-24Change of name

Certificate change of name company.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Accounts

Change account reference date company previous shortened.

Download
2022-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.