Warning: file_put_contents(c/2a21cd159f3205eba78617f61c0e807b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Farehamcourt Limited, SO53 3TG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAREHAMCOURT LIMITED

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

This company is commonly known as Farehamcourt Limited. The company was founded 24 years ago and was given the registration number 03978736. The firm's registered office is in EASTLEIGH. You can find them at Brookvale Healthcare, Head Office, 10 West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FAREHAMCOURT LIMITED
Company Number:03978736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Brookvale Healthcare, Head Office, 10 West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire, England, SO53 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookvale Healthcare, Head Office, 10, West Links, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TG

Director07 February 2017Active
Brookvale Healthcare, Head Office, 10, West Links, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TG

Director01 September 2016Active
Brookvale Healthcare Admin Office, 10 West Links, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TG

Secretary26 April 2000Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary20 April 2000Active
Silver Birch, Pine Walk, Chilworth, Southampton, SO16 7HN

Director26 April 2000Active
Brookvale Healthcare, Head Office, 10, West Links, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TG

Director07 February 2017Active
2 Woodhouse Eaves, Northwood, HA6 3NF

Director01 June 2001Active
33 Tyle Green, Hornchurch, RM11 2TB

Director30 May 2000Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director20 April 2000Active

People with Significant Control

Mrs Sheila Asaria
Notified on:01 January 2017
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Brookvale Healthcare, Head Office, 10, West Links, Tollgate, Eastleigh, England, SO53 3TG
Nature of control:
  • Ownership of shares 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
2024-05-21Accounts

Accounts with accounts type micro entity.

Download
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-04-17Capital

Capital return purchase own shares.

Download
2024-03-22Capital

Capital cancellation shares.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person secretary company with change date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person secretary company with change date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type group.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type group.

Download
2019-06-18Address

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

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type group.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.