UKBizDB.co.uk

HALLMARK CARE HOMES (CALDICOT) LIMITED

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

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.

Company Information

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:
  • 86102 - Medical nursing home activities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, CM12 0EQ

Secretary06 March 2011Active
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, CM12 0EQ

Director01 April 2023Active
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, CM12 0EQ

Director26 March 1992Active
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, CM12 0EQ

Director26 March 1992Active
4 Greyfriars, Hutton, Brentwood, CM13 2XB

Secretary26 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 1992Active
36 Noak Hill Road, Billericay, CM12 9UG

Director21 February 1995Active
4 Greyfriars, Hutton, Brentwood, CM13 2XB

Director12 January 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 March 1992Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 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 (6 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
2024-01-10Accounts

Accounts with accounts type medium.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-14Officers

Change person secretary company with change date.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.