This company is commonly known as Homestead Homes Limited. The company was founded 21 years ago and was given the registration number 04537470. 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 87300 - Residential care activities for the elderly and disabled.
Name | : | HOMESTEAD HOMES LIMITED |
---|---|---|
Company Number | : | 04537470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Buckleigh Road, London, England, SW16 5SA | Director | 14 February 2013 | Active |
14 Buckleigh Road, London, United Kingdom, SW16 5SA | Director | 01 April 2019 | Active |
21 The Beacon, Exmouth, Devon, EX8 2AF | Secretary | 31 December 2007 | Active |
21 The Beacon, Exmouth, EX8 2AF | Secretary | 17 September 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 17 September 2002 | Active |
12, Maer Bay Court, Douglas Avenue, Exmouth, EX8 2BX | Director | 03 December 2007 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 17 September 2002 | Active |
21 The Beacon, Exmouth, Devon, EX8 2AF | Director | 17 September 2002 | Active |
21 The Beacon, Exmouth, EX8 2AF | Director | 17 September 2002 | Active |
Mr Paul David Nery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Buckleigh Road, London, England, SW16 5SA |
Nature of control | : |
|
Rose Care Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Change account reference date company current extended. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.