UKBizDB.co.uk

ST MARY'S CARE HOME LIMITED

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

This company is commonly known as St Mary's Care Home Limited. The company was founded 23 years ago and was given the registration number 04025345. The firm's registered office is in BROMLEY. You can find them at 15a St. Georges Road, Yew Tree Cottage, Bromley, Kent. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ST MARY'S CARE HOME LIMITED
Company Number:04025345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:15a St. Georges Road, Yew Tree Cottage, Bromley, Kent, BR1 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Cottage, 15a Georges Road, Bromley, BR1 2AU

Secretary28 February 2007Active
Yew Tree Cottage, 15a Georges Road, Bromley, BR1 2AU

Director03 July 2000Active
La Columba, Stockcroft Road Balcombe, Haywards Heath, RH17 6HP

Secretary03 July 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary03 July 2000Active
Yew Tree Cottage, 15a Georges Road, Bromley, BR1 2AU

Director28 February 2007Active
La Columba, Stockcroft Road Balcombe, Haywards Heath, RH17 6HP

Director03 July 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director03 July 2000Active

People with Significant Control

Mr Rajendra Persad Lallchand
Notified on:03 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:109, Great Russell Street, London, England, WC1B 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Giantee Lallchand
Notified on:03 July 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:109, Great Russell Street, London, England, WC1B 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Address

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

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Mortgage

Mortgage satisfy charge full.

Download
2018-06-04Mortgage

Mortgage satisfy charge full.

Download
2017-10-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-10-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Mortgage

Mortgage satisfy charge full.

Download
2015-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.