UKBizDB.co.uk

OLDERCARE (LONDON) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rosemary Park Nursing Home, Marley Lane, Marley Common, Haslemere, GU27 3PX

Director28 March 2022Active
Rosemary Park Nursing Home, Marley Lane, Marley Common, Haslemere, GU27 3PX

Director01 December 2019Active
Coombe Place House, New Road Meonstoke, Southampton, SO32 3NN

Secretary11 January 1995Active
21 Arlington, London, N12 7JR

Secretary28 November 1997Active
Rosemary Park Nursing Home, Marley Lane, Marley Common, Haslemere, GU27 3PX

Secretary15 May 2000Active
Coombe Place, New Road, Meonstoke, Southampton, SO32 3NN

Secretary09 January 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary02 December 1994Active
38 Kellynch Close, Alton, GU34 2EG

Director26 January 1996Active
Oldercare (London) Ltd, Rosemary Park, Marley Lane, Haslemere, United Kingdom, GU27 3PX

Director01 January 2015Active
Rosemary Park Nursing Home, Marley Lane, Marley Common, Haslemere, GU27 3PX

Director01 September 2003Active
21 Arlington, London, N12 7JR

Director09 January 1995Active
3d Danesbrook Lane, Waterlooville, PO7 8QW

Director15 May 2000Active
66 Highbury Grove, Cosham, Portsmouth, PO6 2RS

Director22 August 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director02 December 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-02Officers

Change person director company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Change of name

Certificate change of name company.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type small.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type small.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Gazette

Gazette filings brought up to date.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.