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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Lion Cottage, Corbridge Road, Hexham, United Kingdom, NE46 1UL | Director | 09 October 2009 | Active |
4, Church Street, Seaton Carew, Hartlepool, England, TS25 1BX | Secretary | 09 October 2009 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 13 December 2002 | Active |
3 Teasel Court, Stockton On Tees, TS19 8FW | Secretary | 13 December 2002 | Active |
Seymour House Nursing Home, The Front Seaton Carew, Hartlepool, TS25 1DJ | Director | 13 December 2002 | Active |
Seymore House Nursing Home, The Front Seaton Carew, Hartlepool, TS25 1DJ | Director | 09 October 2009 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 13 December 2002 | Active |
24 Linnet Road, Hartlepool, TS26 0SF | Director | 13 December 2002 | Active |
3 Teasel Court, Stockton On Tees, TS19 8FW | Director | 13 December 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Officers | Termination secretary company with name termination date. | Download |
2015-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-16 | Officers | Termination director company with name termination date. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.