Warning: file_put_contents(c/1669cfcad27cdbac56d4cea6b65706ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4f2ff0b9ba9dc83b28217b1fe8d74b69.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
St Albans Care Limited, AL3 5QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST ALBANS CARE LIMITED

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

This company is commonly known as St Albans Care Limited. The company was founded 5 years ago and was given the registration number 11686501. The firm's registered office is in ST. ALBANS. You can find them at Alban Manor 2 Chene Drive, Off Waverley Road, St. Albans, Herts. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ST ALBANS CARE LIMITED
Company Number:11686501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Alban Manor 2 Chene Drive, Off Waverley Road, St. Albans, Herts, AL3 5QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alban Manor, 2 Chene Drive, Off Waverley Road, St. Albans, AL3 5QP

Director02 January 2019Active
Alban Manor, 2 Chene Drive, Off Waverley Road, St. Albans, AL3 5QP

Director02 January 2019Active
Alban Manor, 2 Chene Drive, Off Waverley Road, St. Albans, AL3 5QP

Director02 January 2019Active
Alban Manor, 2 Chene Drive, Off Waverley Road, St. Albans, AL3 5QP

Director02 January 2019Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director20 November 2018Active

People with Significant Control

Dr Sarbjit Singh Grewal
Notified on:02 January 2019
Status:Active
Date of birth:March 1959
Nationality:British
Address:Alban Manor, 2 Chene Drive, St. Albans, AL3 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Parminder Kaur Grewal
Notified on:02 January 2019
Status:Active
Date of birth:August 1962
Nationality:British
Address:Alban Manor, 2 Chene Drive, St. Albans, AL3 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Guramrit Singh Gill
Notified on:20 November 2018
Status:Active
Date of birth:May 1982
Nationality:British
Address:Alban Manor, 2 Chene Drive, St. Albans, AL3 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-10-23Officers

Change person director company with change date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Address

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

Download
2019-01-15Accounts

Change account reference date company current extended.

Download
2019-01-14Capital

Capital allotment shares.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.