This company is commonly known as Oldercare (london) Limited. The company was founded 29 years ago and was given the registration number 02997726. The firm's registered office is in HASLEMERE. You can find them at Rosemary Park Nursing Home Marley Lane, Marley Common, Haslemere, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | OLDERCARE (LONDON) LIMITED |
---|---|---|
Company Number | : | 02997726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rosemary Park Nursing Home Marley Lane, Marley Common, Haslemere, Surrey, GU27 3PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosemary Park Nursing Home, Marley Lane, Marley Common, Haslemere, GU27 3PX | Director | 28 March 2022 | Active |
Rosemary Park Nursing Home, Marley Lane, Marley Common, Haslemere, GU27 3PX | Director | 01 December 2019 | Active |
Coombe Place House, New Road Meonstoke, Southampton, SO32 3NN | Secretary | 11 January 1995 | Active |
21 Arlington, London, N12 7JR | Secretary | 28 November 1997 | Active |
Rosemary Park Nursing Home, Marley Lane, Marley Common, Haslemere, GU27 3PX | Secretary | 15 May 2000 | Active |
Coombe Place, New Road, Meonstoke, Southampton, SO32 3NN | Secretary | 09 January 1995 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 02 December 1994 | Active |
38 Kellynch Close, Alton, GU34 2EG | Director | 26 January 1996 | Active |
Oldercare (London) Ltd, Rosemary Park, Marley Lane, Haslemere, United Kingdom, GU27 3PX | Director | 01 January 2015 | Active |
Rosemary Park Nursing Home, Marley Lane, Marley Common, Haslemere, GU27 3PX | Director | 01 September 2003 | Active |
21 Arlington, London, N12 7JR | Director | 09 January 1995 | Active |
3d Danesbrook Lane, Waterlooville, PO7 8QW | Director | 15 May 2000 | Active |
66 Highbury Grove, Cosham, Portsmouth, PO6 2RS | Director | 22 August 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 02 December 1994 | Active |
Oldercare (Haslemere) Limited | ||
Notified on | : | 20 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rosemary Park Nursing Home, Marley Common, Haslemere, England, GU27 3PX |
Nature of control | : |
|
Mr Roger John Frederick White | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Rosemary Park Nursing Home, Marley Lane, Haslemere, GU27 3PX |
Nature of control | : |
|
Daisy Elizabeth Hatfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Address | : | Rosemary Park Nursing Home, Marley Lane, Haslemere, GU27 3PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Change of name | Certificate change of name company. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type small. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Officers | Termination secretary company with name termination date. | Download |
2020-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Gazette | Gazette filings brought up to date. | Download |
2020-02-18 | Gazette | Gazette notice compulsory. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.