This company is commonly known as Festival Care Homes Ltd. The company was founded 21 years ago and was given the registration number 04685922. The firm's registered office is in LONDON. You can find them at Sutherland House, 70-78 West Hendon Broadway, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FESTIVAL CARE HOMES LTD |
---|---|---|
Company Number | : | 04685922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Director | 31 December 2018 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Director | 31 December 2018 | Active |
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH | Secretary | 07 September 2004 | Active |
82-84, Calcutta Road, Tilbury, United Kingdom, RM18 7QJ | Secretary | 07 November 2012 | Active |
75, Arnold Road, West Moors, Ferndown, Great Britain, BH22 0JX | Secretary | 09 October 2008 | Active |
11 Wagtail Close, Horsham, RH12 5HL | Secretary | 11 March 2003 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Secretary | 01 September 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 04 March 2003 | Active |
47 Chigwell Rise, Chigwell, IG7 6AQ | Director | 11 March 2003 | Active |
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH | Director | 01 March 2006 | Active |
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH | Director | 07 September 2004 | Active |
53 Highfield Road, Chislehurst, BR7 6QY | Director | 01 March 2006 | Active |
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT | Director | 17 March 2016 | Active |
3 The Drive, South Woodford, London, E18 2BL | Director | 21 February 2005 | Active |
3 The Drive, South Woodford, London, E18 2BL | Director | 11 March 2003 | Active |
Fort Cambridge East 4 Level 15, Appt 1501, Fort Cambridge East 4 Level 15, Tigne, Malta, | Director | 10 June 2016 | Active |
6 Ingram Avenue Hampstead, London, NW11 6TE | Director | 09 October 2008 | Active |
11 Wagtail Close, Horsham, RH12 5HL | Director | 11 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 04 March 2003 | Active |
Steadfast Trust Company Ltd | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | P O Box 872, 19a Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Prabhdyal Singh Sodhi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Change account reference date company current shortened. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.