UKBizDB.co.uk

SEABROOK HOUSE LIMITED

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

This company is commonly known as Seabrook House Limited. The company was founded 18 years ago and was given the registration number 05515016. The firm's registered office is in EXETER. You can find them at Seabrook House, Topsham Road, Exeter, Devon. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:SEABROOK HOUSE LIMITED
Company Number:05515016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Seabrook House, Topsham Road, Exeter, Devon, England, EX2 7DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB

Director25 May 2021Active
1st Floor, 25 King Street, Bristol, United Kingdom, BS1 4PB

Director25 May 2021Active
58 Fishpond Road, Hitchin, SG5 1NS

Secretary07 December 2006Active
2nd Floor Berkeley, Square House Berkeley Square, London, W1J 6BD

Secretary25 August 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary21 July 2005Active
29, Windmere Avenue, Finchley, N3 3QX

Director25 August 2005Active
Seabrook House, Topsham Road, Exeter, EX2 7DR

Director01 October 2010Active
54 Queens Grove, London, NW8 6EN

Director25 August 2005Active
Seabrook House, Topsham Road, Exeter, England, EX2 7DR

Director14 November 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director21 July 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director21 July 2005Active

People with Significant Control

Southern & Western Support Ltd
Notified on:25 May 2021
Status:Active
Country of residence:England
Address:Corrigan Accountants Limited, The Tramshed, Bristol, England, BS1 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Uk Healthcare Group Limited
Notified on:21 January 2021
Status:Active
Country of residence:England
Address:Seabrook House, Topsham Road, Exeter, England, EX2 7DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sara Anne Oneill
Notified on:07 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Seabrook House, Topsham Road, Exeter, England, EX2 7DR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Rachel Christina Callow
Notified on:07 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Seabrook House, Topsham Road, Exeter, England, EX2 7DR
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-06-30Address

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

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Address

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

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.