UKBizDB.co.uk

HISTOGRANGE LIMITED

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

This company is commonly known as Histogrange Limited. The company was founded 39 years ago and was given the registration number 01884909. The firm's registered office is in SEAFORD. You can find them at Clifden House Care Home, 80-88 Claremont Road, Seaford, East Sussex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HISTOGRANGE LIMITED
Company Number:01884909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Clifden House Care Home, 80-88 Claremont Road, Seaford, East Sussex, BN25 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifden House Dementia Care Centre, 80-88 Claremont Road, Seaford, England, BN25 2QD

Secretary01 April 2024Active
Clifden House Dementia Care Centre, 80-88 Claremont Road, Seaford, England, BN25 2QD

Director01 March 2021Active
Clifden House Dementia Care Centre, 80-88 Claremont Road, Seaford, England, BN25 2QD

Director22 March 2004Active
5 Martello Mews, Martello Road, Seaford, BN25 1JT

Secretary22 March 2004Active
23 Barley Croft, Westbury On Trym, Bristol, BS9 3TG

Secretary01 February 1997Active
86 Claremont Road, Seaford, BN25 2QD

Secretary-Active
Clifden House Care Home, 80-88 Claremont Road, Seaford, BN25 2QD

Director16 February 2021Active
Clifden House Care Home, 80-88 Claremont Road, Seaford, BN25 2QD

Director26 March 2008Active
86-88 Claremont Road, Seaford, BN25 2QD

Director-Active
86 Claremont Road, Seaford, BN25 2QD

Director-Active
7 Pumping Station, St James Street, London, W6 9RW

Director01 November 1995Active

People with Significant Control

Ms. Jacqueline Joyce
Notified on:01 June 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Clifden House Dementia Care Centre, 80-88 Claremont Road, Seaford, England, BN25 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nial Joyce
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Clifden House Dementia Care Centre, 80-88 Claremont Road, Seaford, England, BN25 2QD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-01Officers

Appoint person secretary company with name date.

Download
2024-04-01Officers

Termination secretary company with name termination date.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Capital

Capital cancellation shares.

Download
2021-08-10Capital

Capital cancellation shares.

Download
2021-08-10Capital

Capital return purchase own shares.

Download
2021-08-10Capital

Capital return purchase own shares.

Download
2021-07-20Capital

Capital cancellation shares.

Download
2021-07-20Capital

Capital cancellation shares.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Address

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

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.