UKBizDB.co.uk

ST. DOMINICS RESIDENTIAL HOME LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:St Dominics London Road, Kelvedon, Colchester, England, CO5 9AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Dominics, London Road, Kelvedon, Colchester, England, CO5 9AP

Secretary18 October 2018Active
St Dominics, London Road, Kelvedon, Colchester, England, CO5 9AP

Secretary23 December 2005Active
St Dominics, London Road, Kelvedon, Colchester, England, CO5 9AP

Director24 June 1994Active
St Dominics, London Road, Kelvedon, Colchester, England, CO5 9AP

Director18 October 2018Active
Orchards, Colchester Road, Great Totham Maldon, CM9 8DG

Secretary24 June 1994Active
27 Kingfisher Way, Kelvedon, Colchester, CO5 9NS

Secretary19 September 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary24 June 1994Active
27 Kingfisher Way, Kelvedon, Colchester, CO5 9NS

Director07 December 1994Active
St Dominics, London Road, Kelvedon, Colchester, England, CO5 9AP

Director20 December 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director24 June 1994Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Appoint person secretary company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-09-04Capital

Capital alter shares subdivision.

Download
2018-07-11Capital

Capital allotment shares.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Capital

Capital variation of rights attached to shares.

Download
2018-06-20Resolution

Resolution.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Capital

Capital allotment shares.

Download
2018-01-23Capital

Capital name of class of shares.

Download
2018-01-23Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.