UKBizDB.co.uk

FANNING LIMITED

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

This company is commonly known as Fanning Limited. The company was founded 4 years ago and was given the registration number 12480050. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:FANNING LIMITED
Company Number:12480050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Littleton Farm, Squires Bridge Road, Shepperton, United Kingdom, TW17 0QG

Director26 October 2023Active
The Estate Office, Littleton Farm, Squires Bridge Road, Shepperton, United Kingdom, TW17 0QG

Director26 October 2023Active
The Estate Office, Littleton Farm, Squires Bridge Road, Shepperton, United Kingdom, TW17 0QG

Director26 October 2023Active
95 Dartnell Park Road, West Byfleet, United Kingdom, KT14 6QD

Director24 February 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director08 July 2020Active

People with Significant Control

Lscg Holdco Limited
Notified on:26 October 2023
Status:Active
Country of residence:England
Address:The Estate Office, Littleton Farm, Shepperton, England, TW17 0QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clifford Andrew William Hamilton
Notified on:08 July 2020
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick Joseph Fanning
Notified on:24 February 2020
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:95 Dartnell Park Road, West Byfleet, United Kingdom, KT14 6QD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Resolution

Resolution.

Download
2023-11-11Incorporation

Memorandum articles.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Address

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

Download
2023-03-03Change of name

Certificate change of name company.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Accounts

Change account reference date company current shortened.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Change of name

Certificate change of name company.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Address

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

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-08-21Address

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

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.