UKBizDB.co.uk

GAINFORD CARE HOMES LIMITED

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

This company is commonly known as Gainford Care Homes Limited. The company was founded 29 years ago and was given the registration number 02935370. The firm's registered office is in CHESTER LE STREET. You can find them at Gainford House, Picktree Lane, Chester Le Street, County Durham. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:GAINFORD CARE HOMES LIMITED
Company Number:02935370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Gainford House, Picktree Lane, Chester Le Street, County Durham, DH3 3SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gainford House, Picktree Lane, Chester Le Street, DH3 3SR

Secretary13 April 2023Active
Gainford House, Picktree Lane, Chester Le Street, DH3 3SR

Director30 September 2019Active
Gainford House, Picktree Lane, Chester Le Street, DH3 3SR

Director01 October 2009Active
26 Brancepeth Close, Durham, DH1 5XL

Secretary01 July 1996Active
Gainford House, Picktree Lane, Chester Le Street, England, DH3 3SR

Secretary02 November 2003Active
Village Farm House, Birtley Lane Birtley, Chester Le Street, DH3 2PR

Secretary17 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1994Active
Village Farmhouse Birtley Lane, Birtley, Chester Le Street, DH3 2PR

Director01 January 2006Active
Village Farm House, Birtley Lane Birtley, Chester Le Street, DH3 2PR

Director17 June 1994Active
3 Ravensworth Road, Birtley, Chester Le Street, A,

Director17 June 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 June 1994Active

People with Significant Control

Khaliq Family Trust
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:Gainford House, Picktree Lane, Chester Le Street, England, DH3 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Susan Mcalear
Notified on:01 June 2016
Status:Active
Date of birth:June 1950
Nationality:English
Address:Gainford House, Picktree Lane, Chester Le Street, DH3 3SR
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Mcalear
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Gainford House, Picktree Lane, Chester Le Street, DH3 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Accounts

Accounts with accounts type group.

Download
2023-05-18Officers

Appoint person secretary company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-04-13Miscellaneous

Legacy.

Download
2023-04-13Miscellaneous

Legacy.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.