This company is commonly known as Holmleigh Care Homes Limited. The company was founded 23 years ago and was given the registration number 04022083. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, Gloucestershire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | HOLMLEIGH CARE HOMES LIMITED |
---|---|---|
Company Number | : | 04022083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chaxhill Barn, Chaxhill, Westbury On Severn, GL14 1QP | Director | 01 June 2002 | Active |
Windsor House, Bayshill Road, Cheltenham, GL50 3AT | Director | 17 August 2022 | Active |
Windsor House, Bayshill Road, Cheltenham, GL50 3AT | Director | 03 August 2023 | Active |
Windsor House, Bayshill Road, Cheltenham, GL50 3AT | Director | 03 August 2023 | Active |
Windsor House, Bayshill Road, Cheltenham, GL50 3AT | Director | 03 August 2023 | Active |
Spa House, Oriel Terrace, Cheltenham, GL50 1XJ | Director | 01 January 2002 | Active |
Chaxhill Barn, Chaxhill, Westbury On Severn, GL14 1QP | Secretary | 27 June 2000 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 27 June 2000 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 27 June 2000 | Active |
Chaxhill Barn, Chaxhill, Westbury On Severn, GL14 1QP | Director | 27 June 2000 | Active |
Windsor House, Bayshill Road, Cheltenham, GL50 3AT | Director | 30 March 2021 | Active |
Windsor House, Bayshill Road, Cheltenham, GL50 3AT | Director | 30 March 2021 | Active |
Ancala Care Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | King's House, 36-37, King Street, London, England, EC2V 8BB |
Nature of control | : |
|
Mr Rodney Wayne Correia | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Windsor House, Cheltenham, GL50 3AT |
Nature of control | : |
|
Mr Matthew Lloyd Western | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | Windsor House, Cheltenham, GL50 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2021-05-10 | Incorporation | Memorandum articles. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Accounts | Change account reference date company current extended. | Download |
2021-03-09 | Accounts | Accounts with accounts type group. | Download |
2020-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.