UKBizDB.co.uk

GREENFIELD CLOSE RESIDENTIAL HOME LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Minton Place, Victoria Street, Windsor, England, SL4 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director09 November 2017Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director09 November 2017Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director04 January 2018Active
18 Powys Avenue, Oadby, LE2 2DP

Secretary06 December 2002Active
172 The Drive, Ilford, IG1 3PP

Secretary21 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 December 2002Active
98 Collinwood Gardens, Ilford, IG5 0AL

Director21 March 2007Active
99, Hodford Road, London, United Kingdom, NW11 8EH

Director01 December 2010Active
18 Powys Avenue, Oadby, LE2 2DP

Director06 December 2002Active
18 Powys Avenue, Oadby, Leicester, LE2 2DP

Director06 December 2002Active
Woodlands, Cage End, Hatfield Broad Oak, Bishop's Stortford, United Kingdom, CM22 7HP

Director01 December 2010Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director09 November 2017Active
172 The Drive, Ilford, IG1 3PP

Director21 March 2007Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director01 December 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 December 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-03-09Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Address

Move registers to registered office company with new address.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-04-29Officers

Termination director company with name termination date.

Download
2018-04-19Accounts

Change account reference date company previous shortened.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Auditors

Auditors resignation limited company.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-11-21Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.