UKBizDB.co.uk

NORTHBROOK HOMES LIMITED

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

This company is commonly known as Northbrook Homes Limited. The company was founded 18 years ago and was given the registration number 05526108. The firm's registered office is in ILFORD. You can find them at 251 Ilford Lane, , Ilford, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:NORTHBROOK HOMES LIMITED
Company Number:05526108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:251 Ilford Lane, Ilford, England, IG1 2SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
372 6at, Springfield Road, Chelmsford, England, CM2 6AT

Director21 January 2022Active
43, Chestnut Glen, Hornchurch, England, RM12 4HL

Secretary01 January 2014Active
8 Cavendish Gardens, Ilford, IG1 3EA

Secretary05 August 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 August 2005Active
251, Ilford Lane, Ilford, England, IG1 2SB

Director28 January 2019Active
63, Northbrook Road, Ilford, IG1 3BP

Director01 April 2010Active
251, Ilford Lane, Ilford, England, IG1 2SB

Director28 January 2019Active
372 Springfield Road, Springfield Road, Chelmsford, England, CM2 6AT

Director16 June 2021Active
43, Chestnut Glen, Hornchurch, England, RM12 4HL

Director01 January 2014Active
21, Medici Close, Ilford, England, IG3 8FF

Director10 May 2013Active
8 Cavendish Gardens, Ilford, IG1 3EA

Director05 August 2005Active
251 Ilford Lane, Ilford, IG1 2SB

Director01 September 2007Active
251 Ilford Lane, Ilford, IG1 2SB

Director24 September 2008Active
251, Ilford Lane, Ilford, England, IG1 2SB

Corporate Director28 January 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 August 2005Active

People with Significant Control

Mr Marie Stewart Jerry Larauce
Notified on:08 March 2017
Status:Active
Date of birth:October 1961
Nationality:Mauritian
Country of residence:England
Address:63, Northbrook Road, Ilford, England, IG1 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marie Francoise Danielle Larauce
Notified on:08 March 2017
Status:Active
Date of birth:March 1964
Nationality:Mauritian
Country of residence:England
Address:63, Northbrook Road, Ilford, England, IG1 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-08Address

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

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Address

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

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-01-28Address

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

Download
2019-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.