UKBizDB.co.uk

HORSHAM & CRAWLEY CARE LIMITED

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

This company is commonly known as Horsham & Crawley Care Limited. The company was founded 20 years ago and was given the registration number 04849256. The firm's registered office is in HORSHAM. You can find them at Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:HORSHAM & CRAWLEY CARE LIMITED
Company Number:04849256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Wing, 17th Floor, 389 Chiswick High Road, London, England, W4 4AL

Director22 March 2022Active
3, Ella Mews, London, England, NW3 2NH

Director30 March 2023Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary29 July 2003Active
66 Mill Road Avenue, Angmering, BN16 4HX

Secretary22 August 2003Active
66 Mill Road Avenue, Angmering, BN16 4HX

Secretary29 July 2003Active
Littlehaven House, 24-26 Littlehaven Lane, Horsham, RH12 4HT

Director22 August 2003Active
Unit 4, Murdoch Court, Knowlhill, Milton Keynes, England, MK5 8GB

Director06 December 2021Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director29 July 2003Active
Unit 4, Murdoch Court, Knowlhill, Milton Keynes, England, MK5 8GB

Director06 December 2021Active
West Wing, 17th Floor, 389 Chiswick High Road, London, England, W4 4AL

Director22 March 2022Active
66 Mill Road Avenue, Angmering, BN16 4HX

Director29 July 2003Active

People with Significant Control

Clece Care Services Limited
Notified on:23 November 2022
Status:Active
Country of residence:England
Address:3, Ella Mews, London, England, NW3 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Csn Care Group Limited
Notified on:22 March 2022
Status:Active
Country of residence:Scotland
Address:Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zillah Boylett-Long
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Littlehaven House, 24-26 Littlehaven Lane, Horsham, RH12 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Michael Andrew Kendall
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Littlehaven House, 24-26 Littlehaven Lane, Horsham, RH12 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Samuel James Boylett-Long
Notified on:06 April 2016
Status:Active
Date of birth:March 1991
Nationality:British
Address:Littlehaven House, 24-26 Littlehaven Lane, Horsham, RH12 4HT
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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-10-07Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-12Dissolution

Dissolution application strike off company.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Other

Legacy.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-16Accounts

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Change account reference date company current shortened.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-09Resolution

Resolution.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.