Warning: file_put_contents(c/7473ad05f66fa48eba9770fde5b6733b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f37cae63fdaae52b7fd891766bbf9200.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Old Farm House Care Limited, DA11 0HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OLD FARM HOUSE CARE LIMITED

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

This company is commonly known as Old Farm House Care Limited. The company was founded 20 years ago and was given the registration number 04939393. The firm's registered office is in GRAVESEND. You can find them at St James House, 8 Overcliffe, Gravesend, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:OLD FARM HOUSE CARE LIMITED
Company Number:04939393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:St James House, 8 Overcliffe, Gravesend, England, DA11 0HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, 8 Overcliffe, Gravesend, England, DA11 0HJ

Director05 December 2017Active
16 Orchard Grove, Orpington, BR6 0RX

Secretary21 October 2003Active
12 Old Bexley Lane, Bexley, Kent, DA5 2BN

Secretary24 February 2014Active
St James House, 8 Overcliffe, Gravesend, England, DA11 0HJ

Director24 May 2013Active
64 Bekesbourne Lane, Littlebourne, CT3 1UZ

Director21 October 2003Active

People with Significant Control

Old Farmhouse Healthcare Limited
Notified on:05 December 2017
Status:Active
Country of residence:England
Address:Second Floor South, The Fitted Rigging House, Chatham, England, ME4 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Straker
Notified on:03 January 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:St James House, 8 Overcliffe, Gravesend, England, DA11 0HJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Address

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

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Resolution

Resolution.

Download
2022-06-08Incorporation

Memorandum articles.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Accounts

Change account reference date company current shortened.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.