UKBizDB.co.uk

SCIMITAR CARE HOTELS PLC

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

This company is commonly known as Scimitar Care Hotels Plc. The company was founded 45 years ago and was given the registration number 01383875. The firm's registered office is in POTTERS BAR. You can find them at The Lodge, Coopers Lane Road, Potters Bar, Hertfordshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:SCIMITAR CARE HOTELS PLC
Company Number:01383875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1978
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:The Lodge, Coopers Lane Road, Potters Bar, Hertfordshire, EN6 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX

Secretary10 February 2023Active
1st Floor, 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX

Director10 February 2023Active
1st Floor, 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX

Director10 February 2023Active
1st Floor, 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX

Director10 February 2023Active
1st Floor, 5 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9PX

Director10 February 2023Active
1st Floor, 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX

Director10 February 2023Active
Five Oaks 377 Cockfosters Road, Hadley Wood, Barnet, EN4 0JT

Secretary-Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Secretary21 September 1998Active
57 Croftdown Road, London, NW5 1EL

Secretary01 November 1996Active
33 Great Innings South, Watton At Stone, Hertford, SG14 3TF

Secretary01 September 1993Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director03 May 2000Active
5 Waggon Road, Barnet, EN4 0PW

Director06 April 2001Active
Waterford House Vicarage Lane, Waterford, Hertford, SG14 2PZ

Director01 January 1996Active
Five Oaks 377 Cockfosters Road, Hadley Wood, Barnet, EN4 0JT

Director-Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director-Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director22 December 1993Active
58 Holly Bush Lane, Hampton, TW12 2QU

Director27 July 1998Active
Latymer 4 Anglefield Road, Berkhamsted, HP4 3JA

Director01 April 1996Active
The Lodge, Coopers Lane Road, Potters Bar, England, EN6 4AD

Director25 January 2017Active
57 Croftdown Road, London, NW5 1EL

Director06 April 1998Active
19 Tolmers Road, Cuffley, EN6 4JF

Director06 April 2001Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director01 June 2012Active
The Lodge, Coopers Lane Road, Potters Bar, EN6 4AD

Director01 November 2000Active
420 Green Lanes, Palmers Green, London, N13 5PY

Director01 September 1993Active

People with Significant Control

Agecare Mg1 Holdco Ltd
Notified on:10 February 2023
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 5 Century Court, Watford, United Kingdom, WD18 9PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Paul Gerrard
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:English
Address:The Lodge, Potters Bar, EN6 4AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person secretary company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Address

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

Download
2023-02-22Accounts

Change account reference date company current extended.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Change of name

Certificate change of name company.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.