UKBizDB.co.uk

HAILSHAM HOUSE (NEW ROAD) LIMITED

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

This company is commonly known as Hailsham House (new Road) Limited. The company was founded 15 years ago and was given the registration number 06780105. The firm's registered office is in LONDON. You can find them at 8th Floor, 1, Fleet Place, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:HAILSHAM HOUSE (NEW ROAD) LIMITED
Company Number:06780105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:8th Floor, 1, Fleet Place, London, England, EC4M 7RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 2LH

Corporate Secretary01 August 2018Active
1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom, WC2H 9JN

Director14 October 2022Active
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH

Director14 October 2022Active
20 Cranley Road, Walton On Thames, KT12 5BP

Secretary09 January 2009Active
6-8, Underwood Street, London, N1 7JQ

Corporate Secretary24 December 2008Active
20 Northcote Road, Croydon, CR0 2HT

Director24 December 2008Active
20 Cranley Road, Walton On Thames, KT12 5BP

Director09 January 2009Active
20 Cranley Road, Walton On Thames, KT12 5BP

Director09 January 2009Active
4th Floor, 30 Broadwick Street, London, United Kingdom, W1F 8JB

Director31 July 2018Active
8th Floor, 1, Fleet Place, London, England, EC4M 7RA

Director01 August 2018Active
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH

Director28 October 2019Active
4th Floor, 30 Broadwick Street, London, United Kingdom, W1F 8JB

Director31 July 2018Active
8th Floor, 1, Fleet Place, London, England, EC4M 7RA

Director01 August 2018Active

People with Significant Control

Alium Bidco Ii Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:5 Old Bailey, Old Bailey, London, England, EC4M 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Ernest Graham
Notified on:22 December 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Hailsham House, New Road, Hailsham, England, BN27 4EW
Nature of control:
  • Significant influence or control
Dr Karen Elizabeth Graham
Notified on:22 December 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Hailsham House, New Road, Hailsham, England, BN27 4EW
Nature of control:
  • Significant influence or control
Graham Care (Yb) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Cranley Road, Walton On Thames, United Kingdom, KT12 5BP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Address

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

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-05-25Officers

Change corporate secretary company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-09-29Resolution

Resolution.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.