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.
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 | : |
|
Registered Address | : | 251 Ilford Lane, Ilford, England, IG1 2SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
372 6at, Springfield Road, Chelmsford, England, CM2 6AT | Director | 21 January 2022 | Active |
43, Chestnut Glen, Hornchurch, England, RM12 4HL | Secretary | 01 January 2014 | Active |
8 Cavendish Gardens, Ilford, IG1 3EA | Secretary | 05 August 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 03 August 2005 | Active |
251, Ilford Lane, Ilford, England, IG1 2SB | Director | 28 January 2019 | Active |
63, Northbrook Road, Ilford, IG1 3BP | Director | 01 April 2010 | Active |
251, Ilford Lane, Ilford, England, IG1 2SB | Director | 28 January 2019 | Active |
372 Springfield Road, Springfield Road, Chelmsford, England, CM2 6AT | Director | 16 June 2021 | Active |
43, Chestnut Glen, Hornchurch, England, RM12 4HL | Director | 01 January 2014 | Active |
21, Medici Close, Ilford, England, IG3 8FF | Director | 10 May 2013 | Active |
8 Cavendish Gardens, Ilford, IG1 3EA | Director | 05 August 2005 | Active |
251 Ilford Lane, Ilford, IG1 2SB | Director | 01 September 2007 | Active |
251 Ilford Lane, Ilford, IG1 2SB | Director | 24 September 2008 | Active |
251, Ilford Lane, Ilford, England, IG1 2SB | Corporate Director | 28 January 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 03 August 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination secretary company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.