Warning: file_put_contents(c/ed02518e398af7e832b38c98877c4b6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Greenacre Care Home Management Ltd, NN4 7BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENACRE CARE HOME MANAGEMENT LTD

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

This company is commonly known as Greenacre Care Home Management Ltd. The company was founded 7 years ago and was given the registration number 10594418. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:GREENACRE CARE HOME MANAGEMENT LTD
Company Number:10594418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Norval Road, Wembley, United Kingdom, HA0 3TD

Director13 July 2022Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Secretary01 February 2017Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director01 February 2017Active

People with Significant Control

Mr Kangaichelian Sirijeyanantham
Notified on:13 July 2022
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:55 Norval Road, Wembley, United Kingdom, HA0 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sindhuja Mathi
Notified on:01 February 2017
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sailaja Suresh
Notified on:01 February 2017
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:55 Norval Road, Wembley, United Kingdom, HA0 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Change account reference date company current extended.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-07-25Address

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

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Address

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

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.