This company is commonly known as Florence Care Homes Limited. The company was founded 23 years ago and was given the registration number 04140866. The firm's registered office is in GREAT BENTLEY. You can find them at The Oaks, St Marys Road Aingers Green, Great Bentley, Essex. This company's SIC code is 86102 - Medical nursing home activities.
Name | : | FLORENCE CARE HOMES LIMITED |
---|---|---|
Company Number | : | 04140866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oaks, St Marys Road Aingers Green, Great Bentley, Essex, CO7 8NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oaks, St Marys Road Aingers Green, Great Bentley, CO7 8NL | Secretary | 15 January 2001 | Active |
The Oaks, St Marys Road Aingers Green, Great Bentley, CO7 8NL | Director | 15 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 January 2001 | Active |
The Oaks, St Marys Road Aingers Green, Great Bentley, CO7 8NL | Director | 18 March 2015 | Active |
The Oaks, St Marys Road Aingers Green, Great Bentley, CO7 8NL | Director | 18 March 2015 | Active |
The Oaks, St Marys Road Aingers Green, Great Bentley, CO7 8NL | Director | 15 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 January 2001 | Active |
Mrs Shalini Devi Malhotra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | The Oaks, Great Bentley, CO7 8NL |
Nature of control | : |
|
Dr Krishan Kumar Malhotra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | The Oaks, Great Bentley, CO7 8NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Capital | Capital cancellation shares. | Download |
2017-01-17 | Capital | Capital return purchase own shares. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Officers | Termination director company with name termination date. | Download |
2015-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.