This company is commonly known as St. Dominics Residential Home Limited. The company was founded 29 years ago and was given the registration number 02942740. The firm's registered office is in COLCHESTER. You can find them at St Dominics London Road, Kelvedon, Colchester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | ST. DOMINICS RESIDENTIAL HOME LIMITED |
---|---|---|
Company Number | : | 02942740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Dominics London Road, Kelvedon, Colchester, England, CO5 9AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Dominics, London Road, Kelvedon, Colchester, England, CO5 9AP | Secretary | 18 October 2018 | Active |
St Dominics, London Road, Kelvedon, Colchester, England, CO5 9AP | Secretary | 23 December 2005 | Active |
St Dominics, London Road, Kelvedon, Colchester, England, CO5 9AP | Director | 24 June 1994 | Active |
St Dominics, London Road, Kelvedon, Colchester, England, CO5 9AP | Director | 18 October 2018 | Active |
Orchards, Colchester Road, Great Totham Maldon, CM9 8DG | Secretary | 24 June 1994 | Active |
27 Kingfisher Way, Kelvedon, Colchester, CO5 9NS | Secretary | 19 September 1995 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 24 June 1994 | Active |
27 Kingfisher Way, Kelvedon, Colchester, CO5 9NS | Director | 07 December 1994 | Active |
St Dominics, London Road, Kelvedon, Colchester, England, CO5 9AP | Director | 20 December 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 24 June 1994 | Active |
Mr Michael Warwick | ||
Notified on | : | 12 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Dominics, London Road, Colchester, England, CO5 9AP |
Nature of control | : |
|
Mrs Valerie Eileen Warwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Dominics, London Road, Colchester, England, CO5 9AP |
Nature of control | : |
|
Mr Raymond William Banning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Dominics, London Road, Colchester, England, CO5 9AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Appoint person secretary company with name date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Capital | Capital alter shares subdivision. | Download |
2018-07-11 | Capital | Capital allotment shares. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Capital | Capital variation of rights attached to shares. | Download |
2018-06-20 | Resolution | Resolution. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Capital | Capital allotment shares. | Download |
2018-01-23 | Capital | Capital name of class of shares. | Download |
2018-01-23 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.