UKBizDB.co.uk

HSN CARE LIMITED

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

This company is commonly known as Hsn Care Limited. The company was founded 12 years ago and was given the registration number 07813762. The firm's registered office is in GERRARDS CROSS. You can find them at Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:HSN CARE LIMITED
Company Number:07813762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, England, SL9 8SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, England, SL9 8SU

Secretary25 June 2015Active
27, Layters Way, Gerrards Cross, United Kingdom, SL9 7QZ

Director24 March 2015Active
33, Lynton Road, London, England, E4 9EA

Director26 February 2013Active
Greenways, Five Chimneys Lane, Hadlow Down, Uckfield, England, TN22 4DX

Director04 April 2016Active
Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, England, SL9 8SU

Secretary25 June 2015Active
54, Cherrywood Lane, Morden, England, SM4 4HS

Secretary26 February 2013Active
90, Central Street, London, England, EC1V 8AJ

Director26 February 2013Active
26, York Street, London, United Kingdom, W1U 6PZ

Director23 July 2012Active
Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, England, SL9 8SU

Director24 March 2015Active
5, Colburn Avenue, Pinner, United Kingdom, HA5 4PQ

Director18 October 2011Active
57, Cecile Park, London, England, N8 9AX

Director18 February 2016Active
55, Loudon Road, London, United Kingdom, NW8 0DL

Director18 October 2011Active
2, Beech Drive, Borehamwood, England, WD6 4QU

Director26 February 2013Active
308, Tea Trade Wharf, 26 Shad Thames, London, United Kingdom, SE1 2AS

Director26 February 2013Active
Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, England, SL9 8SU

Director19 August 2020Active

People with Significant Control

Ms Janet Lisozzi-Lenik
Notified on:04 July 2019
Status:Active
Date of birth:May 1961
Nationality:British
Address:10th Floor, 103 Colmore Row, Birmingham, B3 3AG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Leon Andrew Lenik
Notified on:04 July 2019
Status:Active
Date of birth:October 1955
Nationality:British
Address:10th Floor, 103 Colmore Row, Birmingham, B3 3AG
Nature of control:
  • Voting rights 25 to 50 percent
Julian Worth
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Switzerland
Address:Chalet Coco Grunbulstrasse 29, Lauenen, Gstaad, Switzerland, 3782
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.