UKBizDB.co.uk

HAMPTON (BURLINGTON COURT CARE) LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Burlington House, 369 Wellingborough Road, Northampton, Northamptonshire, NN1 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Thorburn Road, Weston Favell, Northampton, NN3 3DA

Director-Active
Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU

Director01 April 2020Active
Burlington House, 369 Wellingborough Road, Northampton, NN1 4EU

Director27 June 2016Active
2 Seedfield Close, Northampton, NN3 3PA

Secretary-Active
Burlington House, 369 Wellingborough Road, Northampton, England, NN1 4EU

Director11 March 2013Active
2 Seedfield Close, Northampton, NN3 3PA

Director-Active
134, Edmund Street, Birmingham, England, B3 2ES

Director17 June 2016Active
134, Edmund Street, Birmingham, England, B3 2ES

Director27 July 2015Active
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

Director11 March 2013Active
134, Edmund Street, Birmingham, United Kingdom, B3 2ES

Director17 June 2016Active
134, Edmund Street, Birmingham, England, B3 2ES

Director27 July 2015Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Resolution

Resolution.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.