This company is commonly known as Franklin Homes Limited. The company was founded 29 years ago and was given the registration number 03002865. The firm's registered office is in POTTERS BAR. You can find them at 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 86900 - Other human health activities.
Name | : | FRANKLIN HOMES LIMITED |
---|---|---|
Company Number | : | 03002865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Secretary | 13 January 2020 | Active |
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Director | 13 January 2020 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 06 April 2010 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 06 April 2010 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 19 December 1994 | Active |
Castle Precinct, Knaresborough Castle, Knaresborough, HG5 8AS | Secretary | 19 December 1994 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Secretary | 09 January 2019 | Active |
Flat 1 74 Cornwall Road, Harrogate, HG1 2NE | Secretary | 23 July 1999 | Active |
2 Victoria Cottages, Victoria Road, Harrogate, HG2 0HQ | Secretary | 22 April 2005 | Active |
Ramblewood, 14 Hookstone Drive, Harrogate, HG2 8PP | Secretary | 14 March 2008 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 19 December 1994 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 09 January 2019 | Active |
31, Mount Row, St Peter Port, GY4 6RU | Director | 19 December 1994 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 02 August 2011 | Active |
Leighton House 33-37, Darkes Lane, Potters Bar, EN6 1BB | Director | 06 April 2010 | Active |
Whit Leather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, PE28 0UD | Director | 20 July 2006 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 06 April 2010 | Active |
Caretech Community Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Metroploitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-30 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-02-28 | Resolution | Resolution. | Download |
2023-02-28 | Incorporation | Memorandum articles. | Download |
2023-02-27 | Change of constitution | Statement of companys objects. | Download |
2023-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-30 | Accounts | Legacy. | Download |
2022-08-30 | Other | Legacy. | Download |
2022-08-30 | Other | Legacy. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-22 | Accounts | Legacy. | Download |
2021-06-22 | Other | Legacy. | Download |
2021-06-22 | Other | Legacy. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-21 | Accounts | Legacy. | Download |
2020-09-21 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.