UKBizDB.co.uk

HIGHLAND HOUSE RESIDENTIAL HOME LIMITED

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

This company is commonly known as Highland House Residential Home Limited. The company was founded 11 years ago and was given the registration number 08418717. The firm's registered office is in CANTERBURY. You can find them at Camburgh House 27, New Dover Road, Canterbury, Kent. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HIGHLAND HOUSE RESIDENTIAL HOME LIMITED
Company Number:08418717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Camburgh House 27, New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27, New Dover Road, Canterbury, CT1 3DN

Director25 February 2013Active
Camburgh House, 27, New Dover Road, Canterbury, CT1 3DN

Director25 February 2013Active
Highland House Care Home, Littlebourne Road, Canterbury, United Kingdom, CT3 4AE

Director01 August 2014Active
Highland House Care Home, Littlebourne Road, Canterbury, United Kingdom, CT3 4AE

Director21 December 2015Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director25 February 2013Active

People with Significant Control

Mrs Brenda Eileen Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Bradfield, Hawksdown Road, Deal, United Kingdom, CT14 7PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Johnson
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:Bradfield, Hawksdown Road, Deal, United Kingdom, CT14 7PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Johnson
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Highland House Care Home, Littlebourne Road, Canterbury, United Kingdom, CT3 4AE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.