UKBizDB.co.uk

SHAFTESBURY HOMES & ARETHUSA

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

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.

Company Information

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:
  • 55209 - Other holiday and other collective accommodation
  • 85600 - Educational support services
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director10 September 2015Active
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director15 December 2016Active
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director01 March 2022Active
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director24 June 2020Active
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director01 March 2022Active
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director27 April 2017Active
Kynaston, Kinnerley, Oswestry, SY10 8EF

Secretary-Active
Laugharn, 22 Salisbury Road, Airesford, SO24 9HE

Secretary23 September 2004Active
70a Elbe Street, London, SW6 2QP

Secretary30 September 1998Active
15 Leerdam Drive, London Yard, London, E14 3JJ

Secretary26 September 2005Active
34 High Street, High Street, Bromley, England, BR1 1EA

Secretary01 October 2013Active
Harwood, London Road, Adlington, SK10 4NA

Secretary01 April 2008Active
Arethusa Venture Centre, Lower Upnor, Upnor, Rochester, England, ME2 4XB

Secretary22 March 2018Active
24, York Road, Birkdale, Southport, PR8 2AD

Secretary01 June 2010Active
4 Cedar Park,, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director24 June 2020Active
20 Grenville Road, London, N19 4EH

Director05 January 2007Active
24 St Anns Villas, London, W11 4RS

Director-Active
128 Conway Road, London, N14 7BJ

Director12 October 2000Active
22 Eccleston Square, London, SW1V 1NS

Director-Active
1 Clyde Road, Addiscombe, Croydon, CR0 6SY

Director11 October 2001Active
14 Octavia Street, London, SW11 3DN

Director08 September 1999Active
10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ

Director24 June 2020Active
3 Brookview Road, London, SW16 6UA

Director05 January 2007Active
208 Peckham Rye, East Dulwich, London, SE22 0LU

Director10 December 2008Active
80, Links Way, Beckenham, England, BR3 3DQ

Director25 January 2018Active
4 Lusteds Close, Goodwyns, Dorking, England, RH4 2NF

Director11 March 2014Active
50 Wey Meadows, Weybridge, KT13 8XY

Director05 January 2007Active
115, Downsell Road, London, England, E15 2TR

Director01 June 2014Active
30, Hawarden Grove, London, SE24 9DH

Director10 December 2008Active
30 Franconia Road, London, SW4 9ND

Director22 November 1996Active
66 Foxbourne Road, London, SW17 8EW

Director26 November 2003Active
East Hill House, 13 Tackleway, Hastings, TN34 3DE

Director-Active
The Grange 47 London Road, Shenley, Radlett, WD7 9ER

Director06 June 1997Active
4 Sylvester Path, London, E8 1EN

Director-Active
146 Borstal Road, Rochester, ME1 3BB

Director06 June 1997Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Address

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

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-17Resolution

Resolution.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.