This company is commonly known as Hestia Healthcare Limited. The company was founded 16 years ago and was given the registration number 06321543. The firm's registered office is in LOWESTOFT. You can find them at Kingsley House, Clapham Road South, Lowestoft, Suffolk. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | HESTIA HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 06321543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsley House, Clapham Road South, Lowestoft, Suffolk, England, NR32 1QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Secretary | 27 September 2014 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 September 2020 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 September 2020 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 September 2020 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 September 2020 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 September 2020 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 12 December 2014 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 07 July 2015 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 23 July 2007 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 23 July 2007 | Active |
169 Oulton Road, Lowestoft, NR32 4QT | Secretary | 19 September 2007 | Active |
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA | Secretary | 21 July 2011 | Active |
14 Howards Wood Drive, Gerrards Cross, SL9 7HN | Secretary | 23 July 2007 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 12 December 2014 | Active |
St Martins, Station Road, Lowestoft, NR32 4QF | Director | 14 May 2008 | Active |
169 Oulton Road, Lowestoft, NR32 4QT | Director | 27 March 2008 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 12 December 2014 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 12 December 2014 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 12 December 2014 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 12 December 2014 | Active |
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA | Director | 05 November 2011 | Active |
Rhencullen, Priory Road, St. Olaves, Great Yarmouth, NR31 9HQ | Director | 24 December 2008 | Active |
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA | Director | 14 July 2014 | Active |
Silk Cutters House, School Road, Lowestoft, NR33 9NA | Director | 12 December 2014 | Active |
Kensington House, 3 Kirkley Park Road, Lowestoft, NR33 0LQ | Director | 11 March 2011 | Active |
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA | Director | 11 March 2011 | Active |
Hestia Healthcare (Holdings) Limited | ||
Notified on | : | 07 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Mr Velummayilum Thayanandarajah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Mrs Sumithra Chandrakanthi Thayanandarajah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-27 | Capital | Legacy. | Download |
2021-09-27 | Insolvency | Legacy. | Download |
2021-09-27 | Resolution | Resolution. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.