UKBizDB.co.uk

JHL CARE LIMITED

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

This company is commonly known as Jhl Care Limited. The company was founded 18 years ago and was given the registration number 05802556. The firm's registered office is in NORFOLK. You can find them at 22-26 King Street, King's Lynn, Norfolk, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:JHL CARE LIMITED
Company Number:05802556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:22-26 King Street, King's Lynn, Norfolk, PE30 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Buxworth Close, Hull, England, HU3 5DZ

Director23 December 2020Active
21, Buxworth Close, Hull, England, HU3 5DZ

Director23 December 2020Active
21, Buxworth Close, Hull, England, HU3 5DZ

Director23 December 2020Active
21, Buxworth Close, Hull, England, HU3 5DZ

Director23 December 2020Active
1, Cranford Close, North Ferriby, England, HU14 3BP

Secretary02 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 May 2006Active
1, Cranford Close, North Ferriby, England, HU14 3BP

Director17 March 2020Active
225, Boothferry Road, Hessle, England, HU13 9BB

Director06 November 2013Active
1, Cranford Close, North Ferriby, England, HU14 3BP

Director02 May 2006Active
27 Parklands Drive, North Ferriby, HU14 3EY

Director02 May 2006Active
37 Spindlewood, Elloughton, HU15 1LL

Director02 May 2006Active
37, Spindlewood, Elloughton, Brough Hull, England, HU15 1LL

Director02 May 2006Active
Brookside, Rand, Market Rasen, England, LN8 5NJ

Director02 May 2006Active
21, Buxworth Close, Hull, England, HU3 5DZ

Director24 December 2020Active
Brookside, Rand, Market Rasen, England, LN8 5NJ

Director02 May 2006Active

People with Significant Control

Origin Healthcare Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:21, Buxworth Close, Hull, England, HU3 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Change account reference date company previous extended.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Accounts

Change account reference date company previous shortened.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Address

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

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.