UKBizDB.co.uk

FIELDHOUSE CARE HOME LIMITED

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

This company is commonly known as Fieldhouse Care Home Limited. The company was founded 21 years ago and was given the registration number 04564527. The firm's registered office is in ROCHDALE. You can find them at Fieldhouse Care Home, Spinners Green, Rochdale, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIELDHOUSE CARE HOME LIMITED
Company Number:04564527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fieldhouse Care Home, Spinners Green, Rochdale, OL12 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Frecheville Court, Bury, England, BL9 0UF

Director05 July 2023Active
5, Frecheville Court, Bury, England, BL9 0UF

Director05 July 2023Active
5, Frecheville Court, Bury, England, BL9 0UF

Director05 July 2023Active
19 Glasgow Road, Paisley, PA1 3QX

Secretary16 October 2002Active
Ashbourne Nursing Home, Ashbourne Street, Norden, Rochdale, England, OL11 5XF

Secretary16 October 2002Active
19 Glasgow Road, Paisley, PA1 3QX

Director16 October 2002Active
4 Mary Street, Hurstead, Rochdale, OL16 2SE

Director16 October 2002Active
Ashbourne Nursing Home, Ashbourne Street, Norden, Rochdale, England, OL11 5XF

Director25 August 2004Active
Woodlands, Canterbury Close, Rochdale, OL11 5LZ

Director16 October 2002Active
Ashbourne Nursing Home, Ashbourne Street, Norden, Rochdale, England, OL11 5XF

Director18 July 2011Active
Ashbourne Nursing Home, Ashbourne Street, Norden, Rochdale, England, OL11 5XF

Director16 October 2002Active
Ashbourne Nursing Home, Ashbourne Street, Norden, Rochdale, England, OL11 5XF

Director16 October 2002Active

People with Significant Control

Franklin Care Group Ltd
Notified on:05 July 2023
Status:Active
Country of residence:England
Address:5, Frecheville Court, Bury, England, BL9 0UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Christine Ann Mary Kay
Notified on:16 October 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Ashbourne Nursing Home, Ashbourne Street, Rochdale, England, OL11 5XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Francesca Mary Jane Jordan
Notified on:16 October 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Ashbourne Nursing Home, Ashbourne Street, Rochdale, England, OL11 5XF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Address

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

Download
2023-07-06Address

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

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Change person secretary company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.