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.
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 | : |
|
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 |
---|---|---|---|
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Secretary | 28 February 2018 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 28 February 2018 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 15 January 2020 | Active |
4 Church Road, Brean, Burnham On Sea, TA8 2SF | Secretary | 07 June 2003 | Active |
4 Church Road, Brean, Burnham On Sea, TA8 2SF | Secretary | 29 July 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 May 2003 | Active |
Tandry, Church Road, Brean, Burnham On Sea, TA8 2SF | Director | 07 June 2003 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 28 February 2018 | Active |
Unit 1 Churchill House, Bridgwater Court, Oldmixon Crescent, Weston-Super-Mare, England, BS24 9AY | Director | 07 June 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 May 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Accounts | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-04 | Dissolution | Dissolution application strike off company. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Legacy. | Download |
2021-02-10 | Other | Legacy. | Download |
2021-02-10 | Other | Legacy. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Legacy. | Download |
2021-01-29 | Other | Legacy. | Download |
2021-01-29 | Other | Legacy. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-15 | Gazette | Gazette filings brought up to date. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Accounts | Legacy. | Download |
2020-02-13 | Other | Legacy. | Download |
2020-02-11 | Gazette | Gazette notice compulsory. | 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 |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.