UKBizDB.co.uk

HOLLYMEDE COTTAGE LIMITED

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

This company is commonly known as Hollymede Cottage Limited. The company was founded 20 years ago and was given the registration number 04906219. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 10 Towerfield Road, Shoeburyness, Southend-on-sea, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HOLLYMEDE COTTAGE LIMITED
Company Number:04906219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2003
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:10 Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE

Secretary21 September 2009Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9QE

Director03 January 2013Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE

Director18 October 2007Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary21 September 2003Active
33 Church End Lane, Runwell, Wickford, SS11 7JE

Secretary21 September 2003Active
35 Townend Street, Sheffield, S1 2EB

Corporate Secretary18 October 2007Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director21 September 2003Active
33 Church End Lane, Runwell, Wickford, SS11 7JE

Director21 September 2003Active
Corner Cottage, Wash Lane, Boxford, CO10 5JD

Director21 September 2003Active
Corner Cottage, Wash Lane, Boxford, CO10 5JD

Director21 September 2003Active
25, Elm Grove, Emerson Park, Hornchurch, RM11 2QX

Director18 October 2007Active

People with Significant Control

Mrs Aunjali Johar
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:25 Elm Grove, Hornchurch, United Kingdom, RM11 2QX
Nature of control:
  • Right to appoint and remove directors
Mr Navneet Singh Johar
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:25 Elm Grove, Emerson Park, Hornchurch, United Kingdom, RM11 2QX
Nature of control:
  • Right to appoint and remove directors
Mr Paul Anthony Coplestone
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Crown House, Navestockside, Brentwood, United Kingdom, CM14 5TE
Nature of control:
  • Right to appoint and remove directors
Johar Care Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10 Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Change person secretary company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.