UKBizDB.co.uk

ETHELBERT SPECIALIST HOMES LIMITED

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

This company is commonly known as Ethelbert Specialist Homes Limited. The company was founded 27 years ago and was given the registration number 03291503. The firm's registered office is in RAMSGATE. You can find them at 17 Leigh Road, , Ramsgate, Kent. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:ETHELBERT SPECIALIST HOMES LIMITED
Company Number:03291503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:17 Leigh Road, Ramsgate, Kent, England, CT12 5EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Leigh Road, Ramsgate, England, CT12 5EU

Director09 December 2003Active
17, Leigh Road, Ramsgate, England, CT12 5EU

Director09 December 2003Active
Ethelbert Childrens Services, Leigh Road, Ramsgate, England, CT12 5EU

Director07 February 2000Active
17, Leigh Road, Ramsgate, England, CT12 5EU

Director09 December 2003Active
17, Leigh Road, Ramsgate, England, CT12 5EU

Director09 December 2003Active
61 New Street, Ash, Canterbury, CT3 2BL

Secretary03 January 1997Active
Cheesemans Farm, Alland Grange Lane, Manston, Ramsgate, CT12 5BZ

Secretary31 March 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 December 1996Active
9 Knoll Place, Walmer, Deal, CT14 7LX

Director03 January 1997Active
Cheesemans Farm, Alland Grange Lane, Manston, Ramsgate, CT12 5BZ

Director31 March 1999Active
Cheesemans Farmhouse, Alland Grange Lane, Manston, CT12 5BZ

Director31 March 1999Active
395 Folkestone Road, Dover, CT17 9JT

Director01 August 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 December 1996Active
26, St Georges Road, Broadstairs, England, CT10 1NR

Director21 July 2008Active

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
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Change person director company with change date.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.