UKBizDB.co.uk

JAMESON'S RESIDENTIAL HOME LIMITED

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

This company is commonly known as Jameson's Residential Home Limited. The company was founded 19 years ago and was given the registration number 05327049. The firm's registered office is in ACCRINGTON. You can find them at Suite 22 The Globe Centre, St James Square, Accrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JAMESON'S RESIDENTIAL HOME LIMITED
Company Number:05327049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2005
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 22 The Globe Centre, St James Square, Accrington, England, BB5 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director11 March 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 August 2017Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director26 August 2021Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director24 June 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director17 August 2017Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director04 January 2018Active
4, Chantry Drive, Wormingford, Colchester, CO6 3FD

Secretary07 January 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary07 January 2005Active
4 Howards Croft, Colchester, CO4 5FP

Director07 January 2005Active
4 Howards Croft, Colchester, CO4 5FP

Director07 January 2005Active
4, Chantry Drive, Wormingford, Colchester, CO6 3FD

Director07 January 2005Active
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR

Director17 August 2017Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director07 January 2005Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 March 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director23 March 2018Active

People with Significant Control

National Care Group Ltd
Notified on:17 August 2017
Status:Active
Country of residence:England
Address:Suite 22, The Globe Centre, Accrington, England, BB5 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Estella Catantan
Notified on:01 July 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:4, Howards Croft, Colchester, England, CO4 5FP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Fidel Catantan
Notified on:01 July 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:4, Howards Croft, Colchester, England, CO4 5FP
Nature of control:
  • Voting rights 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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-15Accounts

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-01Accounts

Legacy.

Download
2023-03-01Other

Legacy.

Download
2023-03-01Other

Legacy.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-02-19Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Incorporation

Memorandum articles.

Download
2019-11-12Resolution

Resolution.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.