UKBizDB.co.uk

SOMERSET HCA LTD

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

This company is commonly known as Somerset Hca Ltd. The company was founded 21 years ago and was given the registration number 04763762. 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:SOMERSET HCA LTD
Company Number:04763762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2003
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
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Secretary28 February 2018Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director28 February 2018Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director15 January 2020Active
4 Church Road, Brean, Burnham On Sea, TA8 2SF

Secretary07 June 2003Active
4 Church Road, Brean, Burnham On Sea, TA8 2SF

Secretary29 July 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 May 2003Active
Tandry, Church Road, Brean, Burnham On Sea, TA8 2SF

Director07 June 2003Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director28 February 2018Active
Unit 1 Churchill House, Bridgwater Court, Oldmixon Crescent, Weston-Super-Mare, England, BS24 9AY

Director07 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 May 2003Active

People with Significant Control

Care Management Group Limited
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:The Care House, Randalls Way, Leatherhead, England, KT22 7TW
Nature of control:
  • Significant influence or control
Homes Caring For Autism Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Churchill House Bridgwater Court, Oldmixon Crescent, North Somerset, United Kingdom, BS24 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Legacy.

Download
2021-02-10Other

Legacy.

Download
2021-02-10Other

Legacy.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Legacy.

Download
2021-01-29Other

Legacy.

Download
2021-01-29Other

Legacy.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Gazette

Gazette filings brought up to date.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Accounts

Legacy.

Download
2020-02-13Other

Legacy.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-07-24Address

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

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.