UKBizDB.co.uk

HELP AT HOME (EGERTON LODGE) LIMITED

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

This company is commonly known as Help At Home (egerton Lodge) Limited. The company was founded 29 years ago and was given the registration number 03035530. The firm's registered office is in LONDON. You can find them at 101-103 Baker Street, 3rd Floor Caparo House, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HELP AT HOME (EGERTON LODGE) LIMITED
Company Number:03035530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:101-103 Baker Street, 3rd Floor Caparo House, London, England, W1U 6LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director01 April 2023Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director17 May 2021Active
142 Northampton Road, Wellingborough, NN8 3PJ

Secretary20 March 1995Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Secretary26 January 2015Active
2nd, Floor Olympic House, 3 Olympic Way, Wembley, United Kingdom, HA9 0NP

Secretary13 July 2012Active
1 Langford Cottages, London Road, Bicester, OX26 6HD

Secretary26 February 1997Active
Egerton Lodge Wilton Road, Melton Mowbray, LE13 0UJ

Director20 March 1995Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director26 January 2015Active
2nd, Floor Olympic House, 3 Olympic Way, Wembley, United Kingdom, HA9 0NP

Director13 July 2012Active
29 Carnegie Crescent, Melton Mowbray, LE13 1RP

Director01 October 2003Active
2nd Floor,, Olympic House, 3 Olympic Way, Wembley, England, HA9 0NP

Director13 July 2012Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director02 May 2017Active
17 Northgate, Oakham, Rutland, LE15 6QR

Director20 March 1995Active

People with Significant Control

City And County Healthcare Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-05Accounts

Legacy.

Download
2024-01-05Other

Legacy.

Download
2024-01-05Other

Legacy.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Incorporation

Memorandum articles.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Other

Legacy.

Download

Copyright © 2024. All rights reserved.