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..
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 | : |
|
Registered Address | : | Kilfillan Park, Kilfillan Gardens, Berkhamsted, Hertfordshire, HP4 3LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kilfillan Park, Kilfillan Gardens, Berkhamsted, HP4 3LU | Secretary | 01 July 2011 | Active |
Boswich House, Dudswell Lane, Dudswell, Berkhamsted, England, HP4 3TF | Director | 13 November 2020 | Active |
8, Lochnell Road, Berkhamsted, England, HP4 3QD | Director | 26 January 2019 | Active |
Kilfillan Park, Kilfillan Gardens, Berkhamsted, HP4 3LU | Director | 01 July 2020 | Active |
3, Brownlow Farm Barns, Pouchen End Lane, Hemel Hempstead, United Kingdom, HP1 2SN | Director | 19 January 2007 | Active |
Flat 5, Kilfillan Park, Kilfillan Gardens, Berkhamsted, England, HP4 3LU | Director | 01 February 2023 | Active |
49 St Mary's Avenue, St. Marys Avenue, Northchurch, Berkhamsted, England, HP4 3RP | Director | 02 April 2016 | Active |
Woodrising, Shootersway, Berkhamsted, England, HP4 3NN | Director | 10 June 2020 | Active |
Flat 7, Kilfillan Park, Kilfillan Gardens, Berkhamsted, England, HP4 3LU | Director | 01 February 2023 | Active |
85 Peascroft Road, Hemel Hempstead, HP3 8ES | Secretary | 19 May 2003 | Active |
Willow Cottage Darr's Lane, Northchurch, Berkhamsted, HP4 3TT | Secretary | 23 September 1998 | Active |
7 Sayers Gardens, Berkhamsted, HP4 1BT | Secretary | 20 October 2007 | Active |
20 St Marys Glebe, Edlesborough, Dunstable, LU6 2RB | Secretary | 15 March 2004 | Active |
Chiltern Waters 1 Stablebridge Road, Aston Clinton, Aylesbury, HP22 5ND | Secretary | 26 June 1992 | Active |
29a Eythrope Road, Stone, Aylesbury, HP17 8PH | Secretary | 12 June 1996 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 26 June 1992 | Active |
Chapel Row Cottage 30 Nup End Lane, Wingrave, Aylesbury, HP22 4PX | Secretary | 21 July 1995 | Active |
3 East Street, Hemel Hempstead, HP2 5BN | Director | 04 June 1997 | Active |
Flat 6 Kilfillan Park, Kilfillan Gardens, Berkhamsted, England, HP4 3LU | Director | 14 January 2017 | Active |
6 Brunswick Mansions, 8 Handel Street, London, WC1N 1PE | Director | 16 July 2006 | Active |
4 Manor Close, Berkhamsted, HP4 2BJ | Director | 01 April 2004 | Active |
32 Upper Hall Park, Berkhamsted, HP4 2NP | Director | 10 March 2003 | Active |
8, Lochnell Road, Berkhamsted, England, HP4 3QD | Director | 02 April 2016 | Active |
20 Bishop Close, Leighton Buzzard, LU7 4ST | Director | 15 March 2004 | Active |
22 Knights Orchard, Polehanger Lane, Hemel Hempstead, HP1 3QA | Director | 21 July 1995 | Active |
85 Peascroft Road, Hemel Hempstead, HP3 8ES | Director | 11 May 2000 | Active |
28 The Nurseries, Eaton Bray, Dunstable, LU6 2AX | Director | 03 September 1997 | Active |
5, Halifax Road, Maidenhead, England, SL6 5ER | Director | 22 March 2013 | Active |
The White House Hemp Lane, Wigginton, Tring, HP23 6HF | Director | 30 May 1997 | Active |
28 Upper Meadow, Chesham, HP5 2NJ | Director | 08 January 1997 | Active |
10 Heath Close, Aylesbury, HP21 9UA | Director | 20 September 1996 | Active |
Flat 5 Kilfillan Park, Kilfillan Gardens, Berkhamsted, HP4 3LU | Director | 17 August 1994 | Active |
9 Friars Walk, Tring, HP23 4AY | Director | 03 September 1997 | Active |
26, Hillfield Road, Hemel Hempstead, England, HP2 4AB | Director | 18 April 2015 | Active |
8 Pond Road, Blackheath, London, SE3 9JL | Director | 17 August 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-03 | Change of name | Certificate change of name company. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-14 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-28 | Officers | Termination director company with name termination date. | Download |
2020-06-20 | Officers | Appoint person director company with name date. | Download |
2020-06-20 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-19 | Officers | Appoint person director company with name date. | Download |
2018-08-19 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.