UKBizDB.co.uk

HIGH PROFILE CARE LIMITED

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

This company is commonly known as High Profile Care Limited. The company was founded 7 years ago and was given the registration number 10754638. The firm's registered office is in CROYDON. You can find them at The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:HIGH PROFILE CARE LIMITED
Company Number:10754638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities
  • 86102 - Medical nursing home activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey, CR9 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Tamworth Lane, Mitcham, United Kingdom, CR4 1DB

Director04 May 2017Active
16 Astra House, West Road, Harlow, England, CM20 2FH

Director16 September 2022Active
The Lansdowne Building, Lansdowne Road, Croydon, England, CR9 2ER

Director16 September 2022Active
The Lansdowne Building, Lansdowne Road, Croydon, England, CR9 2ER

Director26 May 2023Active

People with Significant Control

Miss Priscillah Byaruhanga
Notified on:06 October 2023
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:2, Lansdowne Road, Croydon, United Kingdom, CR9 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Tushabe
Notified on:26 May 2023
Status:Active
Date of birth:September 1991
Nationality:Ugandan
Country of residence:England
Address:42-44, Bishopsgate, London, England, EC2N 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Priscillah Byaruhanga
Notified on:04 May 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:120, Tamworth Lane, Mitcham, United Kingdom, CR4 1DB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type micro entity.

Download
2024-02-05Address

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

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Address

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

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Address

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

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Gazette

Gazette filings brought up to date.

Download
2022-05-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.