UKBizDB.co.uk

ST GEORGES HOME CARE LTD

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

This company is commonly known as St Georges Home Care Ltd. The company was founded 8 years ago and was given the registration number 09795399. The firm's registered office is in ASHFORD. You can find them at Suite 2100 Letraset Building, Wotton Road, Ashford, Kent. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ST GEORGES HOME CARE LTD
Company Number:09795399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England, TN23 6LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2100, Letraset Building, Wotton Road, Ashford, England, TN23 6LN

Director07 February 2019Active
Suite 2100, Letraset Building, Wotton Road, Ashford, England, TN23 6LN

Director07 February 2019Active
73b, Hartland Road, London, England, NW1 8DE

Secretary25 September 2015Active
The Neucleus, Brunel Way, Dartford, United Kingdom, DA1 5GA

Director25 September 2015Active
73b, Hartland Road, London, England, NW1 8DE

Director25 September 2015Active

People with Significant Control

Mr Sebastian Solomon
Notified on:07 February 2019
Status:Active
Date of birth:October 1978
Nationality:Ghanaian
Country of residence:England
Address:Suite 2100, Letraset Building, Ashford, England, TN23 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rhoda Solomon
Notified on:07 February 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Suite 2100, Letraset Building, Ashford, England, TN23 6LN
Nature of control:
  • Significant influence or control
Miss Szabina Szabo
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:Slovak
Country of residence:United Kingdom
Address:The Neucleus, Brunel Way, Dartford, United Kingdom, DA1 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lilla Eva Hargitai Kovacs Andrasne
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:Hungarian
Country of residence:England
Address:Flat 10, 13 Adamson Road, London, England, NW3 3HU
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Address

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

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Resolution

Resolution.

Download
2019-06-04Address

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

Download
2019-04-17Address

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

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Address

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

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination secretary company with name termination date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.