UKBizDB.co.uk

JELF CLOSE CARE LIMITED

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

This company is commonly known as Jelf Close Care Limited. The company was founded 31 years ago and was given the registration number 02726386. The firm's registered office is in BERKHAMSTED. You can find them at Kilfillan Park, Kilfillan Gardens, Berkhamsted, Hertfordshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:JELF CLOSE CARE LIMITED
Company Number:02726386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Kilfillan Park, Kilfillan Gardens, Berkhamsted, Hertfordshire, HP4 3LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilfillan Park, Kilfillan Gardens, Berkhamsted, HP4 3LU

Secretary01 July 2011Active
Boswich House, Dudswell Lane, Dudswell, Berkhamsted, England, HP4 3TF

Director13 November 2020Active
8, Lochnell Road, Berkhamsted, England, HP4 3QD

Director26 January 2019Active
Kilfillan Park, Kilfillan Gardens, Berkhamsted, HP4 3LU

Director01 July 2020Active
3, Brownlow Farm Barns, Pouchen End Lane, Hemel Hempstead, United Kingdom, HP1 2SN

Director19 January 2007Active
Flat 5, Kilfillan Park, Kilfillan Gardens, Berkhamsted, England, HP4 3LU

Director01 February 2023Active
49 St Mary's Avenue, St. Marys Avenue, Northchurch, Berkhamsted, England, HP4 3RP

Director02 April 2016Active
Woodrising, Shootersway, Berkhamsted, England, HP4 3NN

Director10 June 2020Active
Flat 7, Kilfillan Park, Kilfillan Gardens, Berkhamsted, England, HP4 3LU

Director01 February 2023Active
85 Peascroft Road, Hemel Hempstead, HP3 8ES

Secretary19 May 2003Active
Willow Cottage Darr's Lane, Northchurch, Berkhamsted, HP4 3TT

Secretary23 September 1998Active
7 Sayers Gardens, Berkhamsted, HP4 1BT

Secretary20 October 2007Active
20 St Marys Glebe, Edlesborough, Dunstable, LU6 2RB

Secretary15 March 2004Active
Chiltern Waters 1 Stablebridge Road, Aston Clinton, Aylesbury, HP22 5ND

Secretary26 June 1992Active
29a Eythrope Road, Stone, Aylesbury, HP17 8PH

Secretary12 June 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 June 1992Active
Chapel Row Cottage 30 Nup End Lane, Wingrave, Aylesbury, HP22 4PX

Secretary21 July 1995Active
3 East Street, Hemel Hempstead, HP2 5BN

Director04 June 1997Active
Flat 6 Kilfillan Park, Kilfillan Gardens, Berkhamsted, England, HP4 3LU

Director14 January 2017Active
6 Brunswick Mansions, 8 Handel Street, London, WC1N 1PE

Director16 July 2006Active
4 Manor Close, Berkhamsted, HP4 2BJ

Director01 April 2004Active
32 Upper Hall Park, Berkhamsted, HP4 2NP

Director10 March 2003Active
8, Lochnell Road, Berkhamsted, England, HP4 3QD

Director02 April 2016Active
20 Bishop Close, Leighton Buzzard, LU7 4ST

Director15 March 2004Active
22 Knights Orchard, Polehanger Lane, Hemel Hempstead, HP1 3QA

Director21 July 1995Active
85 Peascroft Road, Hemel Hempstead, HP3 8ES

Director11 May 2000Active
28 The Nurseries, Eaton Bray, Dunstable, LU6 2AX

Director03 September 1997Active
5, Halifax Road, Maidenhead, England, SL6 5ER

Director22 March 2013Active
The White House Hemp Lane, Wigginton, Tring, HP23 6HF

Director30 May 1997Active
28 Upper Meadow, Chesham, HP5 2NJ

Director08 January 1997Active
10 Heath Close, Aylesbury, HP21 9UA

Director20 September 1996Active
Flat 5 Kilfillan Park, Kilfillan Gardens, Berkhamsted, HP4 3LU

Director17 August 1994Active
9 Friars Walk, Tring, HP23 4AY

Director03 September 1997Active
26, Hillfield Road, Hemel Hempstead, England, HP2 4AB

Director18 April 2015Active
8 Pond Road, Blackheath, London, SE3 9JL

Director17 August 1994Active

People with Significant Control

Mr Peter Hamilton Whiteside
Notified on:01 January 2017
Status:Active
Date of birth:October 1941
Nationality:British
Address:Kilfillan Park, Berkhamsted, HP4 3LU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Change of name

Certificate change of name company.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Officers

Termination director company with name termination date.

Download
2020-06-20Officers

Appoint person director company with name date.

Download
2020-06-20Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-19Officers

Appoint person director company with name date.

Download
2018-08-19Officers

Termination director company with name termination date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.