This company is commonly known as Healthcare Homes Holdings Limited. The company was founded 16 years ago and was given the registration number 06545256. The firm's registered office is in COLCHESTER. You can find them at The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HEALTHCARE HOMES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06545256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 30 March 2017 | Active |
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 11 May 2020 | Active |
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 28 September 2017 | Active |
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Secretary | 04 April 2008 | Active |
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH | Secretary | 26 March 2008 | Active |
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 04 April 2008 | Active |
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE | Director | 01 October 2011 | Active |
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE | Director | 04 April 2008 | Active |
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 02 July 2015 | Active |
5 Campden Hill Court, Campden Hill Road, London, W8 7HX | Director | 26 March 2008 | Active |
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE | Director | 01 October 2011 | Active |
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 04 April 2008 | Active |
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE | Director | 14 April 2016 | Active |
Grange Farm, Cranford Road, Barton Seagrave, NN15 5JL | Director | 03 April 2008 | Active |
31, Denning Road, London, NW3 1ST | Director | 26 March 2008 | Active |
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE | Director | 01 February 2013 | Active |
Healthcare Homes (Genesis) Limited | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Beeches Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR |
Nature of control | : |
|
Mr David John Bates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Beeches, Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR |
Nature of control | : |
|
Mr Graham Charles Lomer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Beeches, Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type group. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Termination secretary company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-24 | Accounts | Accounts with accounts type group. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.