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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clifden House Dementia Care Centre, 80-88 Claremont Road, Seaford, England, BN25 2QD | Secretary | 01 April 2024 | Active |
Clifden House Dementia Care Centre, 80-88 Claremont Road, Seaford, England, BN25 2QD | Director | 01 March 2021 | Active |
Clifden House Dementia Care Centre, 80-88 Claremont Road, Seaford, England, BN25 2QD | Director | 22 March 2004 | Active |
5 Martello Mews, Martello Road, Seaford, BN25 1JT | Secretary | 22 March 2004 | Active |
23 Barley Croft, Westbury On Trym, Bristol, BS9 3TG | Secretary | 01 February 1997 | Active |
86 Claremont Road, Seaford, BN25 2QD | Secretary | - | Active |
Clifden House Care Home, 80-88 Claremont Road, Seaford, BN25 2QD | Director | 16 February 2021 | Active |
Clifden House Care Home, 80-88 Claremont Road, Seaford, BN25 2QD | Director | 26 March 2008 | Active |
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 | Director | 01 November 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Officers | Appoint person secretary company with name date. | Download |
2024-04-01 | Officers | Termination secretary company with name termination date. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Capital | Capital cancellation shares. | Download |
2021-08-10 | Capital | Capital cancellation shares. | Download |
2021-08-10 | Capital | Capital return purchase own shares. | Download |
2021-08-10 | Capital | Capital return purchase own shares. | Download |
2021-07-20 | Capital | Capital cancellation shares. | Download |
2021-07-20 | Capital | Capital cancellation shares. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.