This company is commonly known as Hallmark Care Homes (caldicot) Limited. The company was founded 32 years ago and was given the registration number 02694443. The firm's registered office is in BILLERICAY. You can find them at 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex. This company's SIC code is 86102 - Medical nursing home activities.
Name | : | HALLMARK CARE HOMES (CALDICOT) LIMITED |
---|---|---|
Company Number | : | 02694443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, CM12 0EQ | Secretary | 06 March 2011 | Active |
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, CM12 0EQ | Director | 01 April 2023 | Active |
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, CM12 0EQ | Director | 26 March 1992 | Active |
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, CM12 0EQ | Director | 26 March 1992 | Active |
4 Greyfriars, Hutton, Brentwood, CM13 2XB | Secretary | 26 March 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 March 1992 | Active |
36 Noak Hill Road, Billericay, CM12 9UG | Director | 21 February 1995 | Active |
4 Greyfriars, Hutton, Brentwood, CM13 2XB | Director | 12 January 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 March 1992 | Active |
Mr Ram Krishan Goyal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | 2 Kingfisher House, Billericay, CM12 0EQ |
Nature of control | : |
|
Mr Avnish Mitter Goyal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 2 Kingfisher House, Billericay, CM12 0EQ |
Nature of control | : |
|
Hallmark Care Homes Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Kingfisher House, Woodbrook Crescent, Billericay, England, CM12 0EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type medium. | Download |
2023-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-14 | Officers | Change person secretary company with change date. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.