This company is commonly known as Shaftesbury Homes & Arethusa. The company was founded 119 years ago and was given the registration number 00081186. The firm's registered office is in LONDON. You can find them at 10 Orange Street, Haymarket, London, . This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | SHAFTESBURY HOMES & ARETHUSA |
---|---|---|
Company Number | : | 00081186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1904 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 10 September 2015 | Active |
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 15 December 2016 | Active |
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 01 March 2022 | Active |
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 24 June 2020 | Active |
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 01 March 2022 | Active |
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 27 April 2017 | Active |
Kynaston, Kinnerley, Oswestry, SY10 8EF | Secretary | - | Active |
Laugharn, 22 Salisbury Road, Airesford, SO24 9HE | Secretary | 23 September 2004 | Active |
70a Elbe Street, London, SW6 2QP | Secretary | 30 September 1998 | Active |
15 Leerdam Drive, London Yard, London, E14 3JJ | Secretary | 26 September 2005 | Active |
34 High Street, High Street, Bromley, England, BR1 1EA | Secretary | 01 October 2013 | Active |
Harwood, London Road, Adlington, SK10 4NA | Secretary | 01 April 2008 | Active |
Arethusa Venture Centre, Lower Upnor, Upnor, Rochester, England, ME2 4XB | Secretary | 22 March 2018 | Active |
24, York Road, Birkdale, Southport, PR8 2AD | Secretary | 01 June 2010 | Active |
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 24 June 2020 | Active |
20 Grenville Road, London, N19 4EH | Director | 05 January 2007 | Active |
24 St Anns Villas, London, W11 4RS | Director | - | Active |
128 Conway Road, London, N14 7BJ | Director | 12 October 2000 | Active |
22 Eccleston Square, London, SW1V 1NS | Director | - | Active |
1 Clyde Road, Addiscombe, Croydon, CR0 6SY | Director | 11 October 2001 | Active |
14 Octavia Street, London, SW11 3DN | Director | 08 September 1999 | Active |
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ | Director | 24 June 2020 | Active |
3 Brookview Road, London, SW16 6UA | Director | 05 January 2007 | Active |
208 Peckham Rye, East Dulwich, London, SE22 0LU | Director | 10 December 2008 | Active |
80, Links Way, Beckenham, England, BR3 3DQ | Director | 25 January 2018 | Active |
4 Lusteds Close, Goodwyns, Dorking, England, RH4 2NF | Director | 11 March 2014 | Active |
50 Wey Meadows, Weybridge, KT13 8XY | Director | 05 January 2007 | Active |
115, Downsell Road, London, England, E15 2TR | Director | 01 June 2014 | Active |
30, Hawarden Grove, London, SE24 9DH | Director | 10 December 2008 | Active |
30 Franconia Road, London, SW4 9ND | Director | 22 November 1996 | Active |
66 Foxbourne Road, London, SW17 8EW | Director | 26 November 2003 | Active |
East Hill House, 13 Tackleway, Hastings, TN34 3DE | Director | - | Active |
The Grange 47 London Road, Shenley, Radlett, WD7 9ER | Director | 06 June 1997 | Active |
4 Sylvester Path, London, E8 1EN | Director | - | Active |
146 Borstal Road, Rochester, ME1 3BB | Director | 06 June 1997 | Active |
Shaftesbury Homes And Arethusa | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aretusa Venture Centre, Lower Upnor, Rochester, England, ME2 4XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Accounts | Accounts with accounts type full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Resolution | Resolution. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-07-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.