UKBizDB.co.uk

ST. CATHERINE'S CARE HOMES LIMITED

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

This company is commonly known as St. Catherine's Care Homes Limited. The company was founded 22 years ago and was given the registration number 04234156. The firm's registered office is in LONDON. You can find them at Cabot Square Capital Llp, 1 Connaught Place, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ST. CATHERINE'S CARE HOMES LIMITED
Company Number:04234156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Cabot Square Capital Llp, 1 Connaught Place, London, England, W2 2ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director26 November 2023Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director22 May 2019Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director22 May 2019Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director23 July 2019Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director22 May 2019Active
27 Gordon Field, Market Rasen, LN8 3AD

Secretary13 June 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary13 June 2001Active
Cabot Square Capital Llp, 1 Connaught Place, London, England, W2 2ET

Director22 May 2019Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director11 January 2021Active
The Manor, Church Lane, Bardney, Lincoln, LN3 5TZ

Director13 June 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director13 June 2001Active
27 Helsby Road, Lincoln, LN5 8SN

Director01 December 2007Active
Cabot Square Capital Llp, 1 Connaught Place, London, England, W2 2ET

Director22 May 2019Active

People with Significant Control

Acg Operations Ltd
Notified on:22 May 2019
Status:Active
Country of residence:England
Address:Browne Jacobson Llp (Cs), 15th Floor, Birmingham, England, B3 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark James Browne
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Monson Retirement Home, 9-11 Monson Street, Lincoln, LN5 7RZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-10-14Persons with significant control

Change to a person with significant control without name date.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Change to a person with significant control without name date.

Download
2022-10-10Address

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

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-03-31Address

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

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.