This company is commonly known as Hampton (burlington Court Care) Ltd. The company was founded 48 years ago and was given the registration number 01261231. The firm's registered office is in NORTHAMPTON. You can find them at Burlington House, 369 Wellingborough Road, Northampton, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HAMPTON (BURLINGTON COURT CARE) LTD |
---|---|---|
Company Number | : | 01261231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burlington House, 369 Wellingborough Road, Northampton, Northamptonshire, NN1 4EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Thorburn Road, Weston Favell, Northampton, NN3 3DA | Director | - | Active |
Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU | Director | 01 April 2020 | Active |
Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU | Director | 27 June 2016 | Active |
2 Seedfield Close, Northampton, NN3 3PA | Secretary | - | Active |
Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU | Director | 11 March 2013 | Active |
2 Seedfield Close, Northampton, NN3 3PA | Director | - | Active |
134, Edmund Street, Birmingham, England, B3 2ES | Director | 17 June 2016 | Active |
134, Edmund Street, Birmingham, England, B3 2ES | Director | 27 July 2015 | Active |
53 Thorburn Road, Northampton, NN3 3DA | Director | - | Active |
53 Thorburn Road, Weston Favell, Northampton, NN3 3DA | Director | - | Active |
262a, Wellingborough Road, Northampton, England, NN1 4EJ | Director | 11 March 2013 | Active |
134, Edmund Street, Birmingham, United Kingdom, B3 2ES | Director | 17 June 2016 | Active |
134, Edmund Street, Birmingham, England, B3 2ES | Director | 27 July 2015 | Active |
Hampton (Burlington Court) Ltd | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Burlington House, Wellingborough Road, Northampton, England, NN1 4EU |
Nature of control | : |
|
Rochmills (Holdings) Ltd | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 134, Edmund Street, Birmingham, England, B3 2ES |
Nature of control | : |
|
Mr John Howard Wearing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 134, Edmund Street, Birmingham, England, B3 2ES |
Nature of control | : |
|
Mr Jatinder Singh Sehmi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU |
Nature of control | : |
|
Ms Donna Marie Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 134, Edmund Street, Birmingham, England, B3 2ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2018-10-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.