UKBizDB.co.uk

FESTIVAL CARE HOMES LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Director31 December 2018Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Director31 December 2018Active
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH

Secretary07 September 2004Active
82-84, Calcutta Road, Tilbury, United Kingdom, RM18 7QJ

Secretary07 November 2012Active
75, Arnold Road, West Moors, Ferndown, Great Britain, BH22 0JX

Secretary09 October 2008Active
11 Wagtail Close, Horsham, RH12 5HL

Secretary11 March 2003Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Secretary01 September 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 March 2003Active
47 Chigwell Rise, Chigwell, IG7 6AQ

Director11 March 2003Active
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH

Director01 March 2006Active
Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH

Director07 September 2004Active
53 Highfield Road, Chislehurst, BR7 6QY

Director01 March 2006Active
Sutherland House, 70-78 West Hendon Broadway, London, England, NW9 7BT

Director17 March 2016Active
3 The Drive, South Woodford, London, E18 2BL

Director21 February 2005Active
3 The Drive, South Woodford, London, E18 2BL

Director11 March 2003Active
Fort Cambridge East 4 Level 15, Appt 1501, Fort Cambridge East 4 Level 15, Tigne, Malta,

Director10 June 2016Active
6 Ingram Avenue Hampstead, London, NW11 6TE

Director09 October 2008Active
11 Wagtail Close, Horsham, RH12 5HL

Director11 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 March 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Mortgage

Mortgage satisfy charge full.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.