UKBizDB.co.uk

HILLSIDE CARE SERVICES COMMUNITY INTEREST COMPANY

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

This company is commonly known as Hillside Care Services Community Interest Company. The company was founded 16 years ago and was given the registration number 06550222. The firm's registered office is in LONDON. You can find them at Liberty House 9 -11 Cottage Green, Camberwell Green, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HILLSIDE CARE SERVICES COMMUNITY INTEREST COMPANY
Company Number:06550222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Liberty House 9 -11 Cottage Green, Camberwell Green, London, England, SE5 7ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 329, Jewellery Business Centre, 95 Spencer Street, Birmingham, England, B18 6DA

Secretary15 December 2023Active
Liberty House, 9-11cottage Green, London, England, SE5 7ST

Director10 June 2020Active
Flat 1 53, Foxbourne Road, London, SW17 8EN

Secretary31 March 2008Active
Unit 14b, Day Lewis House 324-340 Bensham Lane, Thornton Heath, Thornton Heath, United Kingdom, CR7 7EQ

Director11 September 2012Active
Flat 1 53, Foxbourne Road, London, SW17 8EN

Director31 March 2008Active
12, Goodwin Close, Mitcham, CR4 3HZ

Director17 November 2008Active
Liberty House, 9-11 Cottage Green, London, England, SE5 7ST

Director21 November 2008Active

People with Significant Control

Mr Richard Mukasa
Notified on:27 July 2022
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Liberty House 9-11, Cottage Green, London, England, SE5 7ST
Nature of control:
  • Voting rights 50 to 75 percent
Mr Andrew Tamale
Notified on:31 March 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Liberty House, 9 -11 Cottage Green, London, England, SE5 7ST
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Appoint person secretary company with name date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Address

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

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Address

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

Download
2020-03-11Address

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

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.