Warning: file_put_contents(c/e335e947bdc48ef915bbc5b78ce1be55.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hestia Healthcare Limited, NR32 1QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HESTIA HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Kingsley House, Clapham Road South, Lowestoft, Suffolk, England, NR32 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Secretary27 September 2014Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director14 September 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director14 September 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director14 September 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director14 September 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director14 September 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director12 December 2014Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director07 July 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director23 July 2007Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director23 July 2007Active
169 Oulton Road, Lowestoft, NR32 4QT

Secretary19 September 2007Active
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA

Secretary21 July 2011Active
14 Howards Wood Drive, Gerrards Cross, SL9 7HN

Secretary23 July 2007Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director12 December 2014Active
St Martins, Station Road, Lowestoft, NR32 4QF

Director14 May 2008Active
169 Oulton Road, Lowestoft, NR32 4QT

Director27 March 2008Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director12 December 2014Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director12 December 2014Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director12 December 2014Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director12 December 2014Active
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA

Director05 November 2011Active
Rhencullen, Priory Road, St. Olaves, Great Yarmouth, NR31 9HQ

Director24 December 2008Active
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA

Director14 July 2014Active
Silk Cutters House, School Road, Lowestoft, NR33 9NA

Director12 December 2014Active
Kensington House, 3 Kirkley Park Road, Lowestoft, NR33 0LQ

Director11 March 2011Active
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA

Director11 March 2011Active

People with Significant Control

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

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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Capital

Capital statement capital company with date currency figure.

Download
2021-09-27Capital

Legacy.

Download
2021-09-27Insolvency

Legacy.

Download
2021-09-27Resolution

Resolution.

Download
2021-08-10Officers

Change person director company with change date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.