UKBizDB.co.uk

HOME OF COMPASSION (THAMES DITTON) LIMITED

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

This company is commonly known as Home Of Compassion (thames Ditton) Limited. The company was founded 11 years ago and was given the registration number 08574549. The firm's registered office is in LONDON. You can find them at 6th Floor, 125 London Wall, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:HOME OF COMPASSION (THAMES DITTON) LIMITED
Company Number:08574549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Director25 July 2023Active
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Director25 July 2023Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Corporate Secretary11 September 2018Active
35, Portman Square, Marylebone, London, England, W1H 6LR

Director31 May 2020Active
Pegasus House, 37-43 Sackville Street, London, England, W1S 3EH

Director30 September 2018Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director05 September 2013Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director18 June 2013Active
885, Third Avenue, Floor 29, New York, United States, 10022

Director28 November 2022Active
885, Third Avenue, 29th Floor, New York, United States, 10022

Director20 July 2023Active
885, Third Avenue, 29th Floor, New York, United States, 10022

Director28 February 2022Active
Pegasus House, 37-43 Sackville Street, London, England, W1S 3EH

Director30 September 2018Active
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director05 September 2013Active
515, South Flower Street, 44th Floor, Los Angeles, United States, CA90071

Director30 September 2018Active
545, E. John Carpenter Freeway, Suite 1400, Irving, United States, 75062

Director28 February 2022Active

People with Significant Control

Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited
Notified on:21 October 2019
Status:Active
Country of residence:United Kingdom
Address:Asticus Building, 2nd Floor, London, United Kingdom, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colony Capital Inc.
Notified on:30 September 2018
Status:Active
Country of residence:United States
Address:515, S. Flower Street, Los Angeles, United States, 90071
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Anthony Keith Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Change account reference date company current extended.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-04-25Address

Change sail address company with old address new address.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-07-08Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.