This company is commonly known as Hallmark Care Homes (cardiff) Limited. The company was founded 26 years ago and was given the registration number 03517793. 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 (CARDIFF) LIMITED |
---|---|---|
Company Number | : | 03517793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1998 |
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 | 01 April 2015 | 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 | 23 February 1998 | Active |
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, CM12 0EQ | Director | 22 February 2000 | Active |
4 Greyfriars, Hutton, Brentwood, CM13 2XB | Secretary | 23 February 1998 | Active |
2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, CM12 0EQ | Secretary | 23 February 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 February 1998 | Active |
5 Maindy Croft, Ton Pentre, Pentre, CF41 7ET | Director | 23 February 1998 | Active |
4 Greyfriars, Hutton, Brentwood, CM13 2XB | Director | 22 February 2000 | Active |
17/18 Winchfawr Park, Heolgerrig, CF48 1TL | Director | 23 February 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 February 1998 | Active |
Hallmark Care Homes Group Holdings 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 |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Resolution | Resolution. | Download |
2023-02-21 | Incorporation | Memorandum articles. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.