UKBizDB.co.uk

HOLMLEIGH CARE HOMES LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chaxhill Barn, Chaxhill, Westbury On Severn, GL14 1QP

Director01 June 2002Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director17 August 2022Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director03 August 2023Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director03 August 2023Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director03 August 2023Active
Spa House, Oriel Terrace, Cheltenham, GL50 1XJ

Director01 January 2002Active
Chaxhill Barn, Chaxhill, Westbury On Severn, GL14 1QP

Secretary27 June 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 June 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 June 2000Active
Chaxhill Barn, Chaxhill, Westbury On Severn, GL14 1QP

Director27 June 2000Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director30 March 2021Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director30 March 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Incorporation

Memorandum articles.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Change account reference date company current extended.

Download
2021-03-09Accounts

Accounts with accounts type group.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.