This company is commonly known as Greenfield Close Residential Home Limited. The company was founded 21 years ago and was given the registration number 04610973. The firm's registered office is in WINDSOR. You can find them at Minton Place, Victoria Street, Windsor, . This company's SIC code is 86900 - Other human health activities.
Name | : | GREENFIELD CLOSE RESIDENTIAL HOME LIMITED |
---|---|---|
Company Number | : | 04610973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minton Place, Victoria Street, Windsor, England, SL4 1EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 09 November 2017 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 09 November 2017 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 04 January 2018 | Active |
18 Powys Avenue, Oadby, LE2 2DP | Secretary | 06 December 2002 | Active |
172 The Drive, Ilford, IG1 3PP | Secretary | 21 March 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 December 2002 | Active |
98 Collinwood Gardens, Ilford, IG5 0AL | Director | 21 March 2007 | Active |
99, Hodford Road, London, United Kingdom, NW11 8EH | Director | 01 December 2010 | Active |
18 Powys Avenue, Oadby, LE2 2DP | Director | 06 December 2002 | Active |
18 Powys Avenue, Oadby, Leicester, LE2 2DP | Director | 06 December 2002 | Active |
Woodlands, Cage End, Hatfield Broad Oak, Bishop's Stortford, United Kingdom, CM22 7HP | Director | 01 December 2010 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 09 November 2017 | Active |
172 The Drive, Ilford, IG1 3PP | Director | 21 March 2007 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 01 December 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 December 2002 | Active |
Clearwater Care (Hackney) Limited | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Minton Place, Victoria Street, Windsor, England, SL4 1EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Address | Move registers to registered office company with new address. | Download |
2019-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-29 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Auditors | Auditors resignation limited company. | Download |
2017-11-21 | Officers | Change person director company with change date. | Download |
2017-11-21 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.