UKBizDB.co.uk

HAVEN HEALTHCARE SERVICES LIMITED

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

This company is commonly known as Haven Healthcare Services Limited. The company was founded 4 years ago and was given the registration number 12427819. The firm's registered office is in CRADLEY HEATH. You can find them at 9 Minton Drive, , Cradley Heath, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:HAVEN HEALTHCARE SERVICES LIMITED
Company Number:12427819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:9 Minton Drive, Cradley Heath, England, B64 5RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Custom House, 1 Church Street, Stourbridge, United Kingdom, DY8 1LT

Director27 January 2020Active
36, Whateley Road, Walsall, England, WS3 1QU

Secretary20 July 2020Active
The Old Custom House, 1 Church Street, Stourbridge, United Kingdom, DY8 1LT

Secretary27 January 2020Active
9, Minton Drive, Cradley Heath, England, B64 5RL

Secretary27 January 2020Active
9, Minton Drive, Cradley Heath, England, B64 5RL

Director27 January 2020Active
9, Minton Drive, Cradley Heath, England, B64 5RL

Director15 November 2020Active

People with Significant Control

Miss Caroline Mandhla Makombe
Notified on:15 November 2020
Status:Active
Date of birth:February 1989
Nationality:Zimbabwean
Country of residence:England
Address:9, Minton Drive, Cradley Heath, England, B64 5RL
Nature of control:
  • Significant influence or control
Mr Joseph Katsande
Notified on:27 January 2020
Status:Active
Date of birth:September 1986
Nationality:Zimbabwean
Country of residence:England
Address:9, Minton Drive, Cradley Heath, England, B64 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Katsande
Notified on:27 January 2020
Status:Active
Date of birth:September 1986
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:The Old Custom House, 1 Church Street, Stourbridge, United Kingdom, DY8 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination secretary company with name termination date.

Download
2024-03-05Address

Change registered office address company with date old address new address.

Download
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Address

Change registered office address company with date old address new address.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Address

Change registered office address company with date old address new address.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Officers

Appoint person secretary company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.