This company is commonly known as Solent Residential Homes Limited. The company was founded 24 years ago and was given the registration number 03823202. The firm's registered office is in LEATHERHEAD. You can find them at First Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | SOLENT RESIDENTIAL HOMES LIMITED |
---|---|---|
Company Number | : | 03823202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1999 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Care House, Randalls Way, Leatherhead, England, KT22 7TW | Secretary | 20 June 2008 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 11 March 2014 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 15 January 2020 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 11 August 1999 | Active |
6 Clarence Road, Walton On Thames, KT12 5JU | Secretary | 10 May 2006 | Active |
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ | Secretary | 01 July 2007 | Active |
8 Forties Close, Stubbington, PO14 3RZ | Secretary | 26 February 2001 | Active |
Manor House, 20 Crofton Lane, Fareham, PO14 3LP | Secretary | 08 December 2000 | Active |
20 Crofton Lane, Hill Head, PO14 3LP | Secretary | 24 February 2002 | Active |
37 Longmynd Drive, Fareham, PO14 1SH | Secretary | 17 March 2000 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 11 August 1999 | Active |
6 Clarence Road, Walton On Thames, KT12 5JU | Director | 10 May 2006 | Active |
Staffhurst Lodge Grants Lane, Limpsfield, Oxted, RH8 0RH | Director | 11 August 2006 | Active |
53 Sutton Road, Cowplain, Waterlooville, PO8 8QA | Director | 05 July 2004 | Active |
41 Amberley Road, Gosport, PO12 4EN | Director | 17 March 2000 | Active |
86 Surrey Grove, Sutton, SM1 3PN | Director | 11 August 2006 | Active |
11 Chy Pons, St Austell, PL25 5DH | Director | 01 September 2008 | Active |
24, Thorndon, Cowfold, Horsham, RH13 8AF | Director | 20 June 2008 | Active |
Race Farm, Race Farm Lane, Kingston, Bagpuize, OX13 5AY | Director | 10 May 2006 | Active |
Manor House, 20 Crofton Lane, Fareham, PO14 3LP | Director | 11 August 1999 | Active |
37 Longmynd Drive, Fareham, PO14 1SH | Director | 11 August 1999 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 06 October 2011 | Active |
Care Management Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Care House, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-04 | Dissolution | Dissolution application strike off company. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-31 | Resolution | Resolution. | Download |
2015-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-02 | Officers | Change person secretary company with change date. | Download |
2015-11-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.