UKBizDB.co.uk

ST GREGORY'S HOMECARE LIMITED

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

This company is commonly known as St Gregory's Homecare Limited. The company was founded 27 years ago and was given the registration number 03320408. The firm's registered office is in MILNTHORPE. You can find them at St Gregory's House, Preston Patrick, Milnthorpe, Cumbria. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ST GREGORY'S HOMECARE LIMITED
Company Number:03320408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1997
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:St Gregory's House, Preston Patrick, Milnthorpe, Cumbria, LA7 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Castle Drive, Kendal, LA9 7BN

Secretary18 February 1997Active
4 Castle Drive, Kendal, LA9 7BN

Director18 February 1997Active
4 Castle Drive, Kendal, LA9 7BN

Director18 February 1997Active
4 Park View, Carnforth, LA5 9HQ

Director10 July 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 February 1997Active
4 Crooklands Court, Bobbin Mill Lane, Endmoor ,Kendal,

Director18 February 1997Active
4 Crooklands Court, Bobbin Mill Lane, Endmoor Kendal,

Director18 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 February 1997Active
4, Park View, Carnforth, England, LA5 9HQ

Director17 March 2017Active
19, Castle Riggs, Castle Riggs, Kendal, England, LA9 7BA

Director15 March 2013Active

People with Significant Control

Mr Carl Andrew Weatherill
Notified on:30 June 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:St Gregory's House, Preston Patrick, Milnthorpe, LA7 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-02-18Gazette

Gazette filings brought up to date.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Capital

Capital cancellation shares.

Download
2022-11-02Capital

Capital return purchase own shares.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Gazette

Gazette filings brought up to date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-02Gazette

Gazette filings brought up to date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.