UKBizDB.co.uk

OHI HEALTHCARE HOMES LTD

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

This company is commonly known as Ohi Healthcare Homes Ltd. The company was founded 20 years ago and was given the registration number 05029866. The firm's registered office is in LONDON. You can find them at Tower 42, 25 Old Broad Street, London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:OHI HEALTHCARE HOMES LTD
Company Number:05029866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Secretary01 May 2015Active
Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director11 June 2021Active
Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director01 May 2015Active
Tower 42, Old Broad Street, London, England, EC2N 1HQ

Director01 May 2015Active
Hanini 50 Second Avenue, Frinton On Sea, CO13 9LX

Secretary09 February 2004Active
140 Aldersgate Street, London, EC1A 4HY

Secretary03 April 2008Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Secretary29 January 2004Active
4, The Crescent, Frinton-On-Sea, CO13 9AP

Director09 February 2004Active
140 Aldersgate Street, London, EC1A 4HY

Director21 May 2014Active
Lodge House, Lodge Lane Langham, Colchester, CO4 5NE

Director09 February 2004Active
13 Lemonfield Drive, Watford, WD25 9TP

Director09 February 2004Active
140 Aldersgate Street, London, EC1A 4HY

Director12 May 2004Active
Omega Healthcare Investors, Inc., 303 International Circle, Suite 200, Hunt Valley, United States, 21030

Director01 July 2015Active
Essex House, 42 Crouch Street, Colchester, CO3 3HH

Corporate Director29 January 2004Active

People with Significant Control

Ohi Uk Healthcare Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 33, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9UE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-03-03Capital

Capital statement capital company with date currency figure.

Download
2023-03-03Capital

Legacy.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-03Insolvency

Legacy.

Download
2023-03-03Resolution

Resolution.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-16Accounts

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-20Accounts

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person secretary company with change date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Address

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

Download

Copyright © 2024. All rights reserved.