UKBizDB.co.uk

SEYMOUR HOUSE (HARTLEPOOL) LIMITED

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

This company is commonly known as Seymour House (hartlepool) Limited. The company was founded 21 years ago and was given the registration number 04617249. The firm's registered office is in HARTLEPOOL. You can find them at Seymore House The Front, Seaton Carew, Hartlepool, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:SEYMOUR HOUSE (HARTLEPOOL) LIMITED
Company Number:04617249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Seymore House The Front, Seaton Carew, Hartlepool, United Kingdom, TS25 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Lion Cottage, Corbridge Road, Hexham, United Kingdom, NE46 1UL

Director09 October 2009Active
4, Church Street, Seaton Carew, Hartlepool, England, TS25 1BX

Secretary09 October 2009Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary13 December 2002Active
3 Teasel Court, Stockton On Tees, TS19 8FW

Secretary13 December 2002Active
Seymour House Nursing Home, The Front Seaton Carew, Hartlepool, TS25 1DJ

Director13 December 2002Active
Seymore House Nursing Home, The Front Seaton Carew, Hartlepool, TS25 1DJ

Director09 October 2009Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director13 December 2002Active
24 Linnet Road, Hartlepool, TS26 0SF

Director13 December 2002Active
3 Teasel Court, Stockton On Tees, TS19 8FW

Director13 December 2002Active

People with Significant Control

Mr Vincent Andrew Burini
Notified on:13 December 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Red Lion Cottage, Corbridge Road, Hexham, England, NE46 1UL
Nature of control:
  • Right to appoint and remove directors
Beaumont Supported Living Holdings Limited
Notified on:13 December 2016
Status:Active
Country of residence:United Kingdom
Address:Red Lion Cottage, Corbridge Road, Hexham, United Kingdom, NE46 1UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Address

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

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Address

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

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Officers

Termination secretary company with name termination date.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Officers

Termination director company with name termination date.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.