UKBizDB.co.uk

EVERGREEN HEALTHCARE 2004 LIMITED

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

This company is commonly known as Evergreen Healthcare 2004 Limited. The company was founded 20 years ago and was given the registration number 05030955. The firm's registered office is in KENT. You can find them at The Hollies 86-90 Darnley Road, Gravesend, Kent, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EVERGREEN HEALTHCARE 2004 LIMITED
Company Number:05030955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Hollies 86-90 Darnley Road, Gravesend, Kent, DA11 0SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hollies 86-90 Darnley Road, Gravesend, Kent, DA11 0SE

Secretary30 January 2004Active
The Hollies 86-90 Darnley Road, Gravesend, Kent, DA11 0SE

Director01 January 2024Active
The Hollies 86-90 Darnley Road, Gravesend, Kent, DA11 0SE

Director30 January 2004Active
The Hollies 86-90 Darnley Road, Gravesend, Kent, DA11 0SE

Director30 January 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary30 January 2004Active
The Hollies 86-90 Darnley Road, Gravesend, Kent, DA11 0SE

Director10 October 2016Active

People with Significant Control

Mrs Lauren Elizabeth Freeman
Notified on:01 January 2024
Status:Active
Date of birth:July 1987
Nationality:British
Address:The Hollies 86-90 Darnley Road, Kent, DA11 0SE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Helen Rogers
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:The Hollies 86-90 Darnley Road, Kent, DA11 0SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Rogers
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:The Hollies 86-90 Darnley Road, Kent, DA11 0SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.