UKBizDB.co.uk

HAMBROOK CARE LIMITED

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

This company is commonly known as Hambrook Care Limited. The company was founded 12 years ago and was given the registration number 07744058. The firm's registered office is in CHICHESTER. You can find them at 4 Dukes Court, Bognor Road, Chichester, West Sussex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HAMBROOK CARE LIMITED
Company Number:07744058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hambrook Meadows, Broad Road, Hambrook, Chichester, England, PO18 8RF

Director20 December 2012Active
4, Dukes Court, Bognor Road, Chichester, PO19 8FX

Director06 February 2020Active
Hambrook Meadows, Broad Road, Hambrook, Chichester, England, PO18 8RF

Director17 August 2011Active
4, Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX

Director13 December 2012Active
4, Dukes Court, Bognor Road, Chichester, PO19 8FX

Director06 April 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director17 August 2011Active
4, Dukes Court, Bognor Road, Chichester, PO19 8FX

Director06 April 2014Active
4, Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX

Director13 December 2012Active

People with Significant Control

Mr Myles Anthony Cullen (Deceased)
Notified on:29 November 2022
Status:Active
Date of birth:August 1940
Nationality:British
Address:4, Dukes Court, Chichester, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Brigid Teresa Cullen
Notified on:29 November 2022
Status:Active
Date of birth:October 1939
Nationality:Irish
Address:4, Dukes Court, Chichester, PO19 8FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.