Warning: file_put_contents(c/5ff04e24f81ef1a93af1f5e90cba610d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Guyatt House Care Ltd, CB25 0JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GUYATT HOUSE CARE LTD

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

This company is commonly known as Guyatt House Care Ltd. The company was founded 21 years ago and was given the registration number 04512410. The firm's registered office is in CAMBRIDGE. You can find them at The Vicarage Green Head Road, Swaffham Prior, Cambridge, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:GUYATT HOUSE CARE LTD
Company Number:04512410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:The Vicarage Green Head Road, Swaffham Prior, Cambridge, CB25 0JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vicarage, Green Head Road, Swaffham Prior, Cambridge, United Kingdom, CB25 0JT

Secretary15 August 2002Active
The Vicarage, Green Head Road, Swaffham Prior, Cambridge, United Kingdom, CB25 0JT

Director15 August 2002Active
The Vicarage, Green Head Road, Swaffham Prior, Cambridge, United Kingdom, CB25 0JT

Director15 August 2002Active
G15 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, United Kingdom, CB25 9QE

Director14 December 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 August 2002Active

People with Significant Control

Mr Antony Charles Albert Stocks
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:F3 Stirling House, Cambridge Innovation Park, Denny End Road, Cambridge, England, CB25 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Mary Stocks
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:F3 Stirling House, Cambridge Innovation Park, Denny End Road, Cambridge, England, CB25 9QE
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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Officers

Change person director company with change date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Accounts

Change account reference date company previous shortened.

Download
2023-04-14Address

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

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.