This company is commonly known as H Plus Care Ltd. The company was founded 18 years ago and was given the registration number 05736767. The firm's registered office is in LONDON. You can find them at 45 Craven Road, , London, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | H PLUS CARE LTD |
---|---|---|
Company Number | : | 05736767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Craven Road, London, England, W2 3BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Craven Road, London, W2 3BX | Director | 28 July 2023 | Active |
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS | Secretary | 09 March 2006 | Active |
Part Ground Floor & Ground Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Secretary | 25 May 2011 | Active |
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY | Corporate Nominee Secretary | 09 March 2006 | Active |
28, Welbeck Street, London, W1G 8EW | Director | 01 December 2010 | Active |
45, Craven Road, London, England, W2 3BX | Director | 04 March 2015 | Active |
Part Ground Floor & Ground Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Director | 15 March 2012 | Active |
45, Craven Road, London, England, W2 3BX | Director | 02 May 2016 | Active |
45, Craven Road, London, England, W2 3BX | Director | 23 April 2020 | Active |
28, Welbeck Street, London, W1G 8EW | Director | 01 December 2010 | Active |
Part Ground Floor & Ground Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Director | 15 March 2012 | Active |
Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX | Director | 09 March 2006 | Active |
28 Wellbeck Street, London, Greater London, W1G 8EW | Director | 25 May 2011 | Active |
45, Craven Road, London, England, W2 3BX | Director | 04 March 2015 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 09 March 2006 | Active |
Mr Rohan Patel | ||
Notified on | : | 04 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Craven Road, London, England, W2 3BX |
Nature of control | : |
|
Mr Mitul Jay Patel | ||
Notified on | : | 29 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 45, Craven Road, London, England, W2 3BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.