UKBizDB.co.uk

SOLENT RESIDENTIAL HOMES LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Care House, Randalls Way, Leatherhead, England, KT22 7TW

Secretary20 June 2008Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director11 March 2014Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director15 January 2020Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary11 August 1999Active
6 Clarence Road, Walton On Thames, KT12 5JU

Secretary10 May 2006Active
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ

Secretary01 July 2007Active
8 Forties Close, Stubbington, PO14 3RZ

Secretary26 February 2001Active
Manor House, 20 Crofton Lane, Fareham, PO14 3LP

Secretary08 December 2000Active
20 Crofton Lane, Hill Head, PO14 3LP

Secretary24 February 2002Active
37 Longmynd Drive, Fareham, PO14 1SH

Secretary17 March 2000Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director11 August 1999Active
6 Clarence Road, Walton On Thames, KT12 5JU

Director10 May 2006Active
Staffhurst Lodge Grants Lane, Limpsfield, Oxted, RH8 0RH

Director11 August 2006Active
53 Sutton Road, Cowplain, Waterlooville, PO8 8QA

Director05 July 2004Active
41 Amberley Road, Gosport, PO12 4EN

Director17 March 2000Active
86 Surrey Grove, Sutton, SM1 3PN

Director11 August 2006Active
11 Chy Pons, St Austell, PL25 5DH

Director01 September 2008Active
24, Thorndon, Cowfold, Horsham, RH13 8AF

Director20 June 2008Active
Race Farm, Race Farm Lane, Kingston, Bagpuize, OX13 5AY

Director10 May 2006Active
Manor House, 20 Crofton Lane, Fareham, PO14 3LP

Director11 August 1999Active
37 Longmynd Drive, Fareham, PO14 1SH

Director11 August 1999Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director06 October 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Address

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

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Address

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

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type dormant.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type dormant.

Download
2015-12-31Resolution

Resolution.

Download
2015-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-02Officers

Change person secretary company with change date.

Download
2015-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.